About

Registered Number: SC298158
Date of Incorporation: 06/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Pentagon Centre Suite 418, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ,

 

Founded in 2006, Coulter Management Agency Ltd are based in Glasgow, it has a status of "Active". The companies directors are listed as Hamilton, Julie Ann, Hamilton, Gary, Hamilton, Julie Ann, Madden, Ian John Daniel, Coulter, Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Gary 18 January 2013 - 1
HAMILTON, Julie Ann 18 January 2013 - 1
COULTER, Anne 06 March 2006 18 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Julie Ann 18 January 2013 - 1
MADDEN, Ian John Daniel 06 March 2006 18 January 2013 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 08 January 2016
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 05 April 2013
AD01 - Change of registered office address 05 April 2013
AP03 - Appointment of secretary 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 25 November 2010
AAMD - Amended Accounts 29 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 10 January 2010
AD01 - Change of registered office address 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
225 - Change of Accounting Reference Date 02 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 22 March 2007
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.