THE COACH HOUSE PROPERTY CO. LTD.
Overview
| Company Name | THE COACH HOUSE PROPERTY CO. LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC322217 |
| 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 PROPERTY CO. LTD.?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE COACH HOUSE PROPERTY CO. LTD. located?
| Registered Office Address | 6 Bon Accord Square AB11 6XU Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE COACH HOUSE PROPERTY CO. LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for THE COACH HOUSE PROPERTY CO. LTD.?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for THE COACH HOUSE PROPERTY CO. LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Blackadders Llp on Nov 04, 2024 | 2 pages | CH04 | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Blackadders Llp as a secretary on May 11, 2020 | 2 pages | AP04 | ||
Termination of appointment of Plenderleath Runcie Llp as a secretary on May 11, 2020 | 1 pages | TM02 | ||
Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on May 11, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 10 pages | AA | ||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||
Who are the officers of THE COACH HOUSE PROPERTY CO. LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLACKADDERS LLP | Secretary | Euclid Crescent DD1 1AG Dundee 10 Scotland |
| 269560010001 | ||||||||||||||
| FORSYTH, June | Director | Netherview Road Dyce AB21 7EP Aberdeen 4 Aberdeenshire | Scotland | British | 136813910001 | |||||||||||||
| BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||||||||||
| PLENDERLEATH RUNCIE (A FIRM) | Secretary | Anderson House 24 Rose Street AB10 1UA Aberdeen Aberdeenshire | 121334300001 | |||||||||||||||
| PLENDERLEATH RUNCIE LLP | Secretary | 24 Rose Street AB10 1UA Aberdeen Anderson House Aberdeenshire Scotland |
| 57068140002 | ||||||||||||||
| FORSYTH, David Duncan | Director | The Coach House Home Farm AB21 0AY Fintray Aberdeen | British | 121528540002 | ||||||||||||||
| STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of THE COACH HOUSE PROPERTY CO. LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs June Forsyth | Apr 06, 2016 | Netherview Road Dyce AB21 7EP Aberdeen 4 Scotland | No |
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