COATBRIDGE PROPERTY AND INVESTMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
10/06/2510 June 2025 | Director's details changed for Mr Robert Stewart Watt on 2025-06-10 |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-05-28 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
28/05/2428 May 2024 | Annual accounts for year ending 28 May 2024 |
23/05/2423 May 2024 | Registered office address changed from 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland to 1 Campbell Lane Hamilton ML3 6DB on 2024-05-23 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-05-28 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
28/05/2328 May 2023 | Annual accounts for year ending 28 May 2023 |
10/05/2310 May 2023 | Amended total exemption full accounts made up to 2022-05-28 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-28 |
28/05/2228 May 2022 | Annual accounts for year ending 28 May 2022 |
13/05/2213 May 2022 | Appointment of Mr George Sinclair Watt as a secretary on 2022-05-12 |
12/05/2212 May 2022 | Director's details changed for Mr Robert Sinclair Watt on 2022-05-12 |
12/05/2212 May 2022 | Appointment of Mr Neil Francis Watt as a director on 2022-05-12 |
12/05/2212 May 2022 | Appointment of Mr Robert Sinclair Watt as a director on 2022-05-12 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-28 |
02/11/212 November 2021 | Second filing of a statement of capital following an allotment of shares on 2021-10-27 |
28/10/2128 October 2021 | Statement of capital following an allotment of shares on 2021-10-27 |
28/05/2128 May 2021 | Annual accounts for year ending 28 May 2021 |
27/05/2127 May 2021 | 28/05/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
28/05/2028 May 2020 | Annual accounts for year ending 28 May 2020 |
17/02/2017 February 2020 | 28/05/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
28/05/1928 May 2019 | Annual accounts for year ending 28 May 2019 |
14/05/1914 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/05/18 |
22/02/1922 February 2019 | 28/05/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC0244630006 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
28/05/1828 May 2018 | Annual accounts for year ending 28 May 2018 |
18/04/1818 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/05/17 |
26/02/1826 February 2018 | 28/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
28/05/1728 May 2017 | Annual accounts for year ending 28 May 2017 |
13/05/1713 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/16 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 28 May 2016 |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 1 AUCHINGRAMONT ROAD AUCHINGRAMONT ROAD HAMILTON LANARKSHIRE ML3 6JP |
22/07/1622 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
28/05/1628 May 2016 | Annual accounts for year ending 28 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 28 May 2015 |
10/06/1510 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts for year ending 28 May 2015 |
21/04/1521 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/14 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 195 MAIN ST BELLSHILL GLASGOW |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 28 May 2014 |
09/06/149 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts for year ending 28 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 28 May 2013 |
03/06/133 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 28 May 2012 |
09/07/129 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 28 May 2011 |
03/06/113 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 28 May 2010 |
06/07/106 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 28 May 2009 |
07/10/097 October 2009 | Annual return made up to 28 May 2009 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 28 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 28 May 2007 |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/06 |
19/07/0719 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/05 |
26/10/0526 October 2005 | PARTIC OF MORT/CHARGE ***** |
14/06/0514 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/03 |
05/06/035 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/01 |
18/06/0118 June 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
27/03/0127 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/00 |
14/06/0014 June 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
29/03/0029 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/99 |
02/03/002 March 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/03/002 March 2000 | NEW SECRETARY APPOINTED |
29/07/9929 July 1999 | RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS |
29/03/9929 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/98 |
04/03/994 March 1999 | PARTIC OF MORT/CHARGE ***** |
19/02/9919 February 1999 | ALTERATION TO MORTGAGE/CHARGE |
28/07/9828 July 1998 | RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS |
30/03/9830 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/97 |
19/06/9719 June 1997 | RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS |
18/12/9618 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/96 |
10/09/9610 September 1996 | RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS |
17/01/9617 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/95 |
02/08/952 August 1995 | PARTIC OF MORT/CHARGE ***** |
21/07/9521 July 1995 | PARTIC OF MORT/CHARGE ***** |
06/06/956 June 1995 | RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS |
10/05/9510 May 1995 | PARTIC OF MORT/CHARGE ***** |
03/04/953 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/94 |
08/06/948 June 1994 | RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS |
15/03/9415 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/93 |
02/06/932 June 1993 | RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS |
01/03/931 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/92 |
05/06/925 June 1992 | RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS |
10/03/9210 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/91 |
18/07/9118 July 1991 | S366A DISP HOLDING AGM 08/07/91 |
20/06/9120 June 1991 | RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS |
01/05/911 May 1991 | RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS |
25/04/9125 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/90 |
31/05/9031 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/89 |
30/03/9030 March 1990 | RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS |
19/05/8919 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/88 |
19/05/8919 May 1989 | RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS |
25/10/8825 October 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/03/888 March 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/87 |
08/03/888 March 1988 | RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS |
16/02/8716 February 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/86 |
16/02/8716 February 1987 | RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COATBRIDGE PROPERTY AND INVESTMENT COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company