About

Registered Number: SC205809
Date of Incorporation: 04/04/2000 (24 years ago)
Company Status: Active
Registered Address: 16 Camelon Street, Carntyne Industrial Estate, Glasgow, G32 6AF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.