M & L COACHBUILDERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 6AF

Company number SC205809
Status Active
Incorporation Date 4 April 2000
Company Type Private Limited Company
Address 16 CAMELON STREET, CARNTYNE INDUSTRIAL ESTATE, GLASGOW, G32 6AF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M & L COACHBUILDERS LIMITED are www.mlcoachbuilders.co.uk, and www.m-l-coachbuilders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. M L Coachbuilders Limited is a Private Limited Company. The company registration number is SC205809. M L Coachbuilders Limited has been working since 04 April 2000. The present status of the company is Active. The registered address of M L Coachbuilders Limited is 16 Camelon Street Carntyne Industrial Estate Glasgow G32 6af. . MILLER, Peter is a Secretary of the company. MILLER, Peter is a Director of the company. PETER, John is a Director of the company. Secretary MILLER, Peter has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DOHERTY, Francis has been resigned. Director NELSON, Alan has been resigned. Director NIMMO, Craig has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MILLER, Peter
Appointed Date: 18 August 2010

Director
MILLER, Peter
Appointed Date: 04 April 2000
63 years old

Director
PETER, John
Appointed Date: 01 August 2010
61 years old

Resigned Directors

Secretary
MILLER, Peter
Resigned: 18 May 2010
Appointed Date: 04 April 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 April 2000
Appointed Date: 04 April 2000

Director
DOHERTY, Francis
Resigned: 29 May 2012
Appointed Date: 18 May 2010
61 years old

Director
NELSON, Alan
Resigned: 28 May 2012
Appointed Date: 04 April 2000
62 years old

Director
NIMMO, Craig
Resigned: 06 August 2010
Appointed Date: 01 June 2007
46 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 April 2000
Appointed Date: 04 April 2000

M & L COACHBUILDERS LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 29 April 2016
Statement of capital on 2016-05-03
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

09 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
26 Apr 2000
New secretary appointed;new director appointed
26 Apr 2000
New director appointed
07 Apr 2000
Secretary resigned
07 Apr 2000
Director resigned
04 Apr 2000
Incorporation

M & L COACHBUILDERS LIMITED Charges

18 October 2012
Floating charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Peter Miller
Description: Undertaking & all property & assets present & future…
29 February 2012
Floating charge
Delivered: 2 March 2012
Status: Satisfied on 28 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 November 2004
Bond & floating charge
Delivered: 11 November 2004
Status: Satisfied on 6 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…