COATBANK BUSINESS CENTRE LIMITED
PRESTWICK

Hellopages » South Ayrshire » South Ayrshire » KA9 2PB

Company number SC414227
Status Active
Incorporation Date 10 January 2012
Company Type Private Limited Company
Address WESTBURN HOUSE, MCNEE ROAD, PRESTWICK, KA9 2PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of COATBANK BUSINESS CENTRE LIMITED are www.coatbankbusinesscentre.co.uk, and www.coatbank-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Coatbank Business Centre Limited is a Private Limited Company. The company registration number is SC414227. Coatbank Business Centre Limited has been working since 10 January 2012. The present status of the company is Active. The registered address of Coatbank Business Centre Limited is Westburn House Mcnee Road Prestwick Ka9 2pb. . GREER, David Mcewan is a Director of the company. GREER, Margaret Richmond is a Director of the company. GREER, Robert Mcdowell is a Director of the company. Director GREER, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GREER, David Mcewan
Appointed Date: 10 January 2012
57 years old

Director
GREER, Margaret Richmond
Appointed Date: 10 January 2012
84 years old

Director
GREER, Robert Mcdowell
Appointed Date: 10 January 2012
85 years old

Resigned Directors

Director
GREER, Robert
Resigned: 22 August 2013
Appointed Date: 10 January 2012
60 years old

Persons With Significant Control

Mr Robert Mcdowell Greer
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COATBANK BUSINESS CENTRE LIMITED Events

12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 January 2016
08 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 6 more events
28 Jan 2013
Director's details changed for Mr Robert Mcdowell Greer on 11 January 2012
28 Jan 2013
Director's details changed for Mr David Mcewan Greer on 11 January 2012
28 Jan 2013
Director's details changed for Mr Robert Greer on 11 January 2012
28 Jan 2013
Director's details changed for Mrs Margaret Richmond Greer on 11 January 2012
10 Jan 2012
Incorporation

COATBANK BUSINESS CENTRE LIMITED Charges

12 November 2013
Charge code SC41 4227 0001
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Trustees for Bermar Pension Fund
Description: Subjects at main street coatbridge known as and forming…