THE COACH HOUSE TRUST
Overview
| Company Name | THE COACH HOUSE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC188703 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE COACH HOUSE TRUST?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE COACH HOUSE TRUST located?
| Registered Office Address | 84 Belmont Lane Glasgow G12 8EN |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE COACH HOUSE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE COACH HOUSE TRUST?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for THE COACH HOUSE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Andrew John Mcneill as a person with significant control on Sep 17, 2025 | 2 pages | PSC01 | ||
Termination of appointment of David Gerber as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Cessation of David Gerber as a person with significant control on Nov 10, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Mcneill as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Janice Drummond as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lesley Cummings as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Cessation of Lesley Cummings as a person with significant control on Apr 20, 2022 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Helen Mary Runciman as a director on Mar 17, 2020 | 2 pages | AP01 | ||
Appointment of Mr Joshua Isaiah Hamilton Swiss as a director on Feb 21, 2020 | 2 pages | AP01 | ||
Cessation of Stephen Richard Ansell as a person with significant control on Mar 04, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Stephen Richard Ansell as a director on Mar 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Ian Conway as a director on Feb 14, 2020 | 1 pages | TM01 | ||
Cessation of David Conway as a person with significant control on Feb 14, 2020 | 1 pages | PSC07 | ||
Who are the officers of THE COACH HOUSE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREW, Kenneth James | Director | George Square G2 1DU Glasgow City Chambers Scotland | Scotland | Scottish | 117956480001 | |||||
| MCNEILL, Andrew John | Director | 84 Belmont Lane Glasgow G12 8EN | Scotland | Scottish | 333561800001 | |||||
| RUNCIMAN, Helen Mary | Director | 84 Belmont Lane Glasgow G12 8EN | Scotland | British | 268539170001 | |||||
| SWISS, Joshua Isaiah Hamilton | Director | 84 Belmont Lane Glasgow G12 8EN | Scotland | American | 261170470001 | |||||
| RICHARD, Alexandra Sheila | Secretary | 29 Cockles Loan PA4 0PA Renfrew | British | 60003360004 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANSELL, Stephen Richard | Director | 4 Doune Quadrant G20 6DL Glasgow | Scotland | British | 17992720002 | |||||
| ANSELL, Stephen Richard | Director | 4 Doune Quadrant G20 6DL Glasgow | Scotland | British | 17992720002 | |||||
| BURNS, Kenneth Andrew | Director | 28 Bank Street G12 8ND Glasgow | Scotland | British | 78251070001 | |||||
| CONNOLLY, Moira, Dr | Director | 12 Elm Walk G61 3BQ Glasgow | Scotland | Irish | 80432690001 | |||||
| CONWAY, David Ian, Dr | Director | 84 Belmont Lane Glasgow G12 8EN | United Kingdom | British | 166122930001 | |||||
| CRAWLEY, James Francis | Director | 40 Cranworth Street G12 8AG Glasgow | British | 62549880001 | ||||||
| CRUICKSHANK, David Rowland | Director | 11 Kilfinan Street G22 6QR Glasgow Lanarkshire | Scotland | British | 111444240001 | |||||
| CRUICKSHANK, David Rowland | Director | 11 Kilfinan Street G22 6QR Glasgow Lanarkshire | Scotland | British | 111444240001 | |||||
| CUMMINGS, Lesley | Director | University Of Glasgow University Avenue G12 8QQ Glasgow Gilbert Scott Building Scotland | Scotland | British | 179709650001 | |||||
| DRUMMOND, Janice | Director | Southbrae Drive Jordanhill G13 1PY Glasgow 32 Southbrae Drive Scotland | Scotland | British | 301722560001 | |||||
| EARDLEY, Gillian Ruth, Dr | Director | 335 Kelvindale Road G12 0QU Glasgow Lanarkshire | British | 64337940001 | ||||||
| GARDNER, James Nigel | Director | 28 Hamilton Park Avenue G12 8DT Glasgow | British | 60003420001 | ||||||
| GENIS, Sharon Lana | Director | 28 Middlefield Valleyfield, East Kilbride G75 0HJ South Lanarkshire | Scotland | British | 86137640001 | |||||
| GERBER, David, Dr | Director | 84 Belmont Lane Glasgow G12 8EN | Scotland | British | 166178440001 | |||||
| JAMIESON, Daniel Lachlan Patrick | Director | 84 Belmont Lane Glasgow G12 8EN | Scotland | British | 184568970001 | |||||
| LANCASTER, Eunice | Director | 37 Kelvinside Gardens G20 6BG Glasgow Lanarkshire | British | 71621570003 | ||||||
| MCGREGOR, Robin Stuart | Director | 24 Tannoch Drive Milngavie G62 8AS Glasgow | Scotland | British | 72649050001 | |||||
| MCKEEVER, Pauline Ann | Director | City Chambers George Square G2 1DU Glasgow Glasgow City Council Scotland | Scotland | British | 211118410001 | |||||
| MCLAUGHLIN, Adele, Ms. | Director | 84 Belmont Lane Glasgow G12 8EN | Scotland | Scottish | 180239360001 | |||||
| MCLAUGHLIN, Allan Charles | Director | Greenhead Road Bearsden G61 2DD Glasgow 9 Scotland | Scotland | Scottish | 102050080001 | |||||
| MCNEILL, Alistair James | Director | 32 Westbourne Gardens Hyndland G12 9PF Glasgow | British | 74061440003 | ||||||
| PARR, John, Mt | Director | Department Of Urban Studies University Of Glasgow, 25 Bute Gardens G12 8RS Glasgow Lanarkshire | Scotland | British | 64196250002 | |||||
| SHEDDON, Alfred Charles | Director | 17 Beaumont Gate G12 9ED Glasgow | British | 92837890001 | ||||||
| SYMON, Kenneth James | Director | 47g Bellshaugh Gardens G12 0SA Glasgow Strathclyde | British | 71937070002 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Director | 24 Great King Street EH3 6QN Edinburgh Midlothian | 1198640001 |
Who are the persons with significant control of THE COACH HOUSE TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew John Mcneill | Sep 17, 2025 | 84 Belmont Lane Glasgow G12 8EN | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Pauline Ann Mckeever | Jul 27, 2016 | 84 Belmont Lane Glasgow G12 8EN | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr David Gerber | Apr 06, 2016 | 84 Belmont Lane Glasgow G12 8EN | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Lesley Cummings | Apr 06, 2016 | 84 Belmont Lane Glasgow G12 8EN | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Stephen Richard Ansell | Apr 06, 2016 | 84 Belmont Lane Glasgow G12 8EN | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr David Conway | Apr 06, 2016 | 84 Belmont Lane Glasgow G12 8EN | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mt John Parr | Apr 06, 2016 | 84 Belmont Lane Glasgow G12 8EN | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0