Based in Glasgow, M & L Coachbuilders Ltd was setup in 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETER, John | 01 August 2010 | - | 1 |
DOHERTY, Francis | 18 May 2010 | 29 May 2012 | 1 |
NELSON, Alan | 04 April 2000 | 28 May 2012 | 1 |
NIMMO, Craig | 01 June 2007 | 06 August 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Peter | 18 August 2010 | - | 1 |
MILLER, Peter | 04 April 2000 | 18 May 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
CS01 - N/A | 29 April 2020 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 01 May 2018 | |
CH03 - Change of particulars for secretary | 01 May 2018 | |
MR01 - N/A | 31 October 2017 | |
MR01 - N/A | 13 October 2017 | |
MR04 - N/A | 29 August 2017 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AD01 - Change of registered office address | 08 January 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 01 November 2012 | |
AA - Annual Accounts | 16 October 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 28 September 2012 | |
TM01 - Termination of appointment of director | 31 May 2012 | |
TM01 - Termination of appointment of director | 31 May 2012 | |
AR01 - Annual Return | 04 May 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 02 March 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 08 November 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AP01 - Appointment of director | 21 October 2010 | |
AP01 - Appointment of director | 21 October 2010 | |
CH03 - Change of particulars for secretary | 21 October 2010 | |
AP03 - Appointment of secretary | 21 October 2010 | |
TM01 - Termination of appointment of director | 21 October 2010 | |
TM02 - Termination of appointment of secretary | 27 May 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 17 January 2010 | |
363a - Annual Return | 30 April 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 15 October 2008 | |
287 - Change in situation or address of Registered Office | 15 October 2008 | |
AA - Annual Accounts | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
363s - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 13 November 2006 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 31 January 2005 | |
410(Scot) - N/A | 11 November 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 06 June 2001 | |
225 - Change of Accounting Reference Date | 19 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
NEWINC - New incorporation documents | 04 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 October 2017 | Outstanding |
N/A |
A registered charge | 12 October 2017 | Outstanding |
N/A |
Floating charge | 18 October 2012 | Fully Satisfied |
N/A |
Floating charge | 29 February 2012 | Fully Satisfied |
N/A |
Bond & floating charge | 04 November 2004 | Fully Satisfied |
N/A |