THE COACH HOUSE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE COACH HOUSE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC188703
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE COACH HOUSE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE COACH HOUSE TRUST?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for THE COACH HOUSE TRUST?

    Filings
    DateDescriptionDocumentType

    Notification of Andrew John Mcneill as a person with significant control on Sep 17, 2025

    2 pagesPSC01

    Termination of appointment of David Gerber as a director on Dec 10, 2025

    1 pagesTM01

    Cessation of David Gerber as a person with significant control on Nov 10, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Mcneill as a director on Mar 10, 2025

    2 pagesAP01

    Termination of appointment of Janice Drummond as a director on Jan 29, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lesley Cummings as a director on Apr 20, 2022

    1 pagesTM01

    Cessation of Lesley Cummings as a person with significant control on Apr 20, 2022

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Helen Mary Runciman as a director on Mar 17, 2020

    2 pagesAP01

    Appointment of Mr Joshua Isaiah Hamilton Swiss as a director on Feb 21, 2020

    2 pagesAP01

    Cessation of Stephen Richard Ansell as a person with significant control on Mar 04, 2020

    1 pagesPSC07

    Termination of appointment of Stephen Richard Ansell as a director on Mar 04, 2020

    1 pagesTM01

    Termination of appointment of David Ian Conway as a director on Feb 14, 2020

    1 pagesTM01

    Cessation of David Conway as a person with significant control on Feb 14, 2020

    1 pagesPSC07

    Who are the officers of THE COACH HOUSE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREW, Kenneth James
    George Square
    G2 1DU Glasgow
    City Chambers
    Scotland
    Director
    George Square
    G2 1DU Glasgow
    City Chambers
    Scotland
    ScotlandScottish117956480001
    MCNEILL, Andrew John
    84 Belmont Lane
    Glasgow
    G12 8EN
    Director
    84 Belmont Lane
    Glasgow
    G12 8EN
    ScotlandScottish333561800001
    RUNCIMAN, Helen Mary
    84 Belmont Lane
    Glasgow
    G12 8EN
    Director
    84 Belmont Lane
    Glasgow
    G12 8EN
    ScotlandBritish268539170001
    SWISS, Joshua Isaiah Hamilton
    84 Belmont Lane
    Glasgow
    G12 8EN
    Director
    84 Belmont Lane
    Glasgow
    G12 8EN
    ScotlandAmerican261170470001
    RICHARD, Alexandra Sheila
    29 Cockles Loan
    PA4 0PA Renfrew
    Secretary
    29 Cockles Loan
    PA4 0PA Renfrew
    British60003360004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANSELL, Stephen Richard
    4 Doune Quadrant
    G20 6DL Glasgow
    Director
    4 Doune Quadrant
    G20 6DL Glasgow
    ScotlandBritish17992720002
    ANSELL, Stephen Richard
    4 Doune Quadrant
    G20 6DL Glasgow
    Director
    4 Doune Quadrant
    G20 6DL Glasgow
    ScotlandBritish17992720002
    BURNS, Kenneth Andrew
    28 Bank Street
    G12 8ND Glasgow
    Director
    28 Bank Street
    G12 8ND Glasgow
    ScotlandBritish78251070001
    CONNOLLY, Moira, Dr
    12 Elm Walk
    G61 3BQ Glasgow
    Director
    12 Elm Walk
    G61 3BQ Glasgow
    ScotlandIrish80432690001
    CONWAY, David Ian, Dr
    84 Belmont Lane
    Glasgow
    G12 8EN
    Director
    84 Belmont Lane
    Glasgow
    G12 8EN
    United KingdomBritish166122930001
    CRAWLEY, James Francis
    40 Cranworth Street
    G12 8AG Glasgow
    Director
    40 Cranworth Street
    G12 8AG Glasgow
    British62549880001
    CRUICKSHANK, David Rowland
    11 Kilfinan Street
    G22 6QR Glasgow
    Lanarkshire
    Director
    11 Kilfinan Street
    G22 6QR Glasgow
    Lanarkshire
    ScotlandBritish111444240001
    CRUICKSHANK, David Rowland
    11 Kilfinan Street
    G22 6QR Glasgow
    Lanarkshire
    Director
    11 Kilfinan Street
    G22 6QR Glasgow
    Lanarkshire
    ScotlandBritish111444240001
    CUMMINGS, Lesley
    University Of Glasgow
    University Avenue
    G12 8QQ Glasgow
    Gilbert Scott Building
    Scotland
    Director
    University Of Glasgow
    University Avenue
    G12 8QQ Glasgow
    Gilbert Scott Building
    Scotland
    ScotlandBritish179709650001
    DRUMMOND, Janice
    Southbrae Drive
    Jordanhill
    G13 1PY Glasgow
    32 Southbrae Drive
    Scotland
    Director
    Southbrae Drive
    Jordanhill
    G13 1PY Glasgow
    32 Southbrae Drive
    Scotland
    ScotlandBritish301722560001
    EARDLEY, Gillian Ruth, Dr
    335 Kelvindale Road
    G12 0QU Glasgow
    Lanarkshire
    Director
    335 Kelvindale Road
    G12 0QU Glasgow
    Lanarkshire
    British64337940001
    GARDNER, James Nigel
    28 Hamilton Park Avenue
    G12 8DT Glasgow
    Director
    28 Hamilton Park Avenue
    G12 8DT Glasgow
    British60003420001
    GENIS, Sharon Lana
    28 Middlefield
    Valleyfield, East Kilbride
    G75 0HJ South Lanarkshire
    Director
    28 Middlefield
    Valleyfield, East Kilbride
    G75 0HJ South Lanarkshire
    ScotlandBritish86137640001
    GERBER, David, Dr
    84 Belmont Lane
    Glasgow
    G12 8EN
    Director
    84 Belmont Lane
    Glasgow
    G12 8EN
    ScotlandBritish166178440001
    JAMIESON, Daniel Lachlan Patrick
    84 Belmont Lane
    Glasgow
    G12 8EN
    Director
    84 Belmont Lane
    Glasgow
    G12 8EN
    ScotlandBritish184568970001
    LANCASTER, Eunice
    37 Kelvinside Gardens
    G20 6BG Glasgow
    Lanarkshire
    Director
    37 Kelvinside Gardens
    G20 6BG Glasgow
    Lanarkshire
    British71621570003
    MCGREGOR, Robin Stuart
    24 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Director
    24 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    ScotlandBritish72649050001
    MCKEEVER, Pauline Ann
    City Chambers
    George Square
    G2 1DU Glasgow
    Glasgow City Council
    Scotland
    Director
    City Chambers
    George Square
    G2 1DU Glasgow
    Glasgow City Council
    Scotland
    ScotlandBritish211118410001
    MCLAUGHLIN, Adele, Ms.
    84 Belmont Lane
    Glasgow
    G12 8EN
    Director
    84 Belmont Lane
    Glasgow
    G12 8EN
    ScotlandScottish180239360001
    MCLAUGHLIN, Allan Charles
    Greenhead Road
    Bearsden
    G61 2DD Glasgow
    9
    Scotland
    Director
    Greenhead Road
    Bearsden
    G61 2DD Glasgow
    9
    Scotland
    ScotlandScottish102050080001
    MCNEILL, Alistair James
    32 Westbourne Gardens
    Hyndland
    G12 9PF Glasgow
    Director
    32 Westbourne Gardens
    Hyndland
    G12 9PF Glasgow
    British74061440003
    PARR, John, Mt
    Department Of Urban Studies
    University Of Glasgow, 25 Bute Gardens
    G12 8RS Glasgow
    Lanarkshire
    Director
    Department Of Urban Studies
    University Of Glasgow, 25 Bute Gardens
    G12 8RS Glasgow
    Lanarkshire
    ScotlandBritish64196250002
    SHEDDON, Alfred Charles
    17 Beaumont Gate
    G12 9ED Glasgow
    Director
    17 Beaumont Gate
    G12 9ED Glasgow
    British92837890001
    SYMON, Kenneth James
    47g Bellshaugh Gardens
    G12 0SA Glasgow
    Strathclyde
    Director
    47g Bellshaugh Gardens
    G12 0SA Glasgow
    Strathclyde
    British71937070002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001

    Who are the persons with significant control of THE COACH HOUSE TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew John Mcneill
    84 Belmont Lane
    Glasgow
    G12 8EN
    Sep 17, 2025
    84 Belmont Lane
    Glasgow
    G12 8EN
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Pauline Ann Mckeever
    84 Belmont Lane
    Glasgow
    G12 8EN
    Jul 27, 2016
    84 Belmont Lane
    Glasgow
    G12 8EN
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr David Gerber
    84 Belmont Lane
    Glasgow
    G12 8EN
    Apr 06, 2016
    84 Belmont Lane
    Glasgow
    G12 8EN
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Lesley Cummings
    84 Belmont Lane
    Glasgow
    G12 8EN
    Apr 06, 2016
    84 Belmont Lane
    Glasgow
    G12 8EN
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Richard Ansell
    84 Belmont Lane
    Glasgow
    G12 8EN
    Apr 06, 2016
    84 Belmont Lane
    Glasgow
    G12 8EN
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr David Conway
    84 Belmont Lane
    Glasgow
    G12 8EN
    Apr 06, 2016
    84 Belmont Lane
    Glasgow
    G12 8EN
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mt John Parr
    84 Belmont Lane
    Glasgow
    G12 8EN
    Apr 06, 2016
    84 Belmont Lane
    Glasgow
    G12 8EN
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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