AUTO TECH (COACHWORKS) LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 4DY

Company number SC099608
Status Active
Incorporation Date 16 June 1986
Company Type Private Limited Company
Address 9 BOSFIELD PLACE, EAST KILBRIDE, G74 4DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 92 . The most likely internet sites of AUTO TECH (COACHWORKS) LIMITED are www.autotechcoachworks.co.uk, and www.auto-tech-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Auto Tech Coachworks Limited is a Private Limited Company. The company registration number is SC099608. Auto Tech Coachworks Limited has been working since 16 June 1986. The present status of the company is Active. The registered address of Auto Tech Coachworks Limited is 9 Bosfield Place East Kilbride G74 4dy. . SEMPLE, Elizabeth Baird is a Director of the company. SEMPLE, Geoffrey Davidson is a Director of the company. Secretary SEMPLE, Elizabeth B has been resigned. Secretary SEMPLE, Geoffrey Davidson has been resigned. Director CALDWELL, Duncan has been resigned. Director EADIE, William has been resigned. Director HUGHES, James Hanlon has been resigned. Director MURRAY, Robert has been resigned. Director SEMPLE, Elizabeth B has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SEMPLE, Elizabeth Baird
Appointed Date: 01 May 2006
80 years old

Director

Resigned Directors

Secretary
SEMPLE, Elizabeth B
Resigned: 30 September 2002

Secretary
SEMPLE, Geoffrey Davidson
Resigned: 01 October 2009
Appointed Date: 30 September 2002

Director
CALDWELL, Duncan
Resigned: 09 June 2006
72 years old

Director
EADIE, William
Resigned: 11 May 2005
Appointed Date: 25 February 2000
68 years old

Director
HUGHES, James Hanlon
Resigned: 02 September 1998
Appointed Date: 01 March 1997
73 years old

Director
MURRAY, Robert
Resigned: 16 May 2005
Appointed Date: 02 September 1998
73 years old

Director
SEMPLE, Elizabeth B
Resigned: 30 September 2002
80 years old

Persons With Significant Control

Mrs Elizabeth Baird Semple
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Davidson Semple
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTO TECH (COACHWORKS) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
22 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 92

13 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 31 December 2014
Statement of capital on 2015-02-02
  • GBP 92

...
... and 78 more events
24 Sep 1986
Secretary resigned;director resigned

19 Aug 1986
Accounting reference date notified as 31/07

15 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1986
Incorporation
11 Jun 1986
Certificate of Incorporation

AUTO TECH (COACHWORKS) LIMITED Charges

25 June 1998
Standard security
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: Geoffrey Davidson Semple
Description: Ground on the east side of helen street,govan,glasgow.
25 June 1998
Standard security
Delivered: 6 July 1998
Status: Satisfied on 25 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.37 ha east of helen street,glasgow.
25 June 1998
Standard security
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Bell Building Projects
Description: Ground east of helen street,govan.
12 June 1998
Bond & floating charge
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…