About

Registered Number: SC322217
Date of Incorporation: 25/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 6 Bon Accord Square, Aberdeen, AB11 6XU,

 

The Coach House Property Co. Ltd was registered on 25 April 2007 and has its registered office in Aberdeen. The current directors of The Coach House Property Co. Ltd are listed as Blackadders Llp, Forsyth, June, Plenderleath Runcie (A Firm) in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, June 27 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKADDERS LLP 11 May 2020 - 1
PLENDERLEATH RUNCIE (A FIRM) 25 April 2007 01 February 2008 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AP04 - Appointment of corporate secretary 11 May 2020
TM02 - Termination of appointment of secretary 11 May 2020
AD01 - Change of registered office address 11 May 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 22 January 2018
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 10 December 2013
MR01 - N/A 19 October 2013
MR01 - N/A 19 October 2013
MR01 - N/A 19 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
AR01 - Annual Return 08 May 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 14 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 19 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 19 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 19 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 19 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 19 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 19 January 2013
MG02s - Statement of satisfaction in full or in part of a charge 16 January 2013
MG02s - Statement of satisfaction in full or in part of a charge 16 January 2013
MG02s - Statement of satisfaction in full or in part of a charge 16 January 2013
MG02s - Statement of satisfaction in full or in part of a charge 16 January 2013
MG02s - Statement of satisfaction in full or in part of a charge 16 January 2013
MG02s - Statement of satisfaction in full or in part of a charge 16 January 2013
MG02s - Statement of satisfaction in full or in part of a charge 16 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 16 May 2011
CH04 - Change of particulars for corporate secretary 16 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 01 May 2009
RESOLUTIONS - N/A 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
410(Scot) - N/A 09 December 2008
410(Scot) - N/A 19 November 2008
410(Scot) - N/A 31 October 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
410(Scot) - N/A 22 July 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
410(Scot) - N/A 10 January 2008
410(Scot) - N/A 10 January 2008
410(Scot) - N/A 10 January 2008
410(Scot) - N/A 06 December 2007
410(Scot) - N/A 29 September 2007
410(Scot) - N/A 26 September 2007
410(Scot) - N/A 22 September 2007
410(Scot) - N/A 18 September 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
RESOLUTIONS - N/A 30 April 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2013 Fully Satisfied

N/A

A registered charge 14 October 2013 Fully Satisfied

N/A

A registered charge 14 October 2013 Fully Satisfied

N/A

Standard security 15 January 2013 Fully Satisfied

N/A

Standard security 15 January 2013 Fully Satisfied

N/A

Standard security 15 January 2013 Fully Satisfied

N/A

Standard security 15 January 2013 Fully Satisfied

N/A

Standard security 15 January 2013 Fully Satisfied

N/A

Standard security 15 January 2013 Fully Satisfied

N/A

Standard security 25 November 2008 Fully Satisfied

N/A

Standard security 11 November 2008 Fully Satisfied

N/A

Standard security 23 October 2008 Fully Satisfied

N/A

Standard security 15 July 2008 Fully Satisfied

N/A

Standard security 27 December 2007 Fully Satisfied

N/A

Standard security 27 December 2007 Fully Satisfied

N/A

Standard security 27 December 2007 Fully Satisfied

N/A

Standard security 03 December 2007 Fully Satisfied

N/A

Standard security 18 September 2007 Fully Satisfied

N/A

Standard security 18 September 2007 Fully Satisfied

N/A

Standard security 18 September 2007 Fully Satisfied

N/A

Floating charge 11 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.