Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COULTER ESTATES LTD.
Company Information for

COULTER ESTATES LTD.

LIME TREE HOUSE, NORTH CASTLE STREET, ALLOA, FK10 1EX,
Company Registration Number
SC148145
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Coulter Estates Ltd.
COULTER ESTATES LTD. was founded on 1993-12-21 and has its registered office in Alloa. The organisation's status is listed as "Active - Proposal to Strike off". Coulter Estates Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COULTER ESTATES LTD.
 
Legal Registered Office
LIME TREE HOUSE
NORTH CASTLE STREET
ALLOA
FK10 1EX
Other companies in G74
 
Filing Information
Company Number SC148145
Company ID Number SC148145
Date formed 1993-12-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-11-28 04:35:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COULTER ESTATES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COULTER ESTATES LTD.
The following companies were found which have the same name as COULTER ESTATES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COULTER ESTATES HOMEOWNERS ASSOCIATION, INC. 10565 SW 128 TERRACE MIAMI FL 33176 Active Company formed on the 1996-01-04

Company Officers of COULTER ESTATES LTD.

Current Directors
Officer Role Date Appointed
MEARS GROUP PLC
Director 2014-08-20
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2017-07-01
BEN ROBERT WESTRAN
Director 2014-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES STEVENS
Company Secretary 1998-12-01 2014-08-20
JAMES GERARD COULTER
Director 1994-09-01 2014-08-20
CHARLES ANDREW STEWART
Director 1998-02-23 2004-10-29
JAMES GERARD COULTER
Company Secretary 1998-02-23 1998-12-01
ALEXANDER WILLIAM TURNER
Company Secretary 1994-09-01 1998-02-23
ALEXANDERS BUSINESS PRESS LTD
Nominated Secretary 1993-12-21 1994-09-01
ALEXANDERS BUSINESS SERVICES LTD
Nominated Director 1993-12-21 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEARS GROUP PLC TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
MEARS GROUP PLC TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
MEARS GROUP PLC MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
MEARS GROUP PLC MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
MEARS GROUP PLC LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
MEARS GROUP PLC MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active
MEARS GROUP PLC MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
MEARS GROUP PLC OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
MEARS GROUP PLC HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
MEARS GROUP PLC INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
MEARS GROUP PLC MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MEARS GROUP PLC MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
MEARS GROUP PLC ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
MEARS GROUP PLC NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
MEARS GROUP PLC ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
MEARS GROUP PLC ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
MEARS GROUP PLC CAREFORCE GROUP LIMITED Director 2011-04-05 CURRENT 2004-08-09 Active - Proposal to Strike off
MEARS GROUP PLC MEARS LIMITED Director 2010-11-29 CURRENT 1990-07-06 Active
MEARS GROUP PLC JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
MEARS GROUP PLC CAMBRIDGE CAREFORCE LTD Director 2010-06-01 CURRENT 2001-03-28 Dissolved 2016-01-12
MEARS GROUP PLC POOKS CARE LIMITED Director 2010-06-01 CURRENT 2000-05-10 Dissolved 2016-02-09
MEARS GROUP PLC THE CAPABLE CARE LIMITED Director 2010-06-01 CURRENT 2001-09-17 Dissolved 2016-01-12
MEARS GROUP PLC MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2010-06-01 CURRENT 1997-07-24 Dissolved 2017-08-22
MEARS GROUP PLC MEARS LIFETIME HOMES LIMITED Director 2010-06-01 CURRENT 2002-11-05 Dissolved 2017-08-22
MEARS GROUP PLC CAREFORCE SERVICES LIMITED Director 2010-06-01 CURRENT 1999-05-05 Dissolved 2018-08-07
MEARS GROUP PLC MEARS CARE (NORTHERN IRELAND) LIMITED Director 2010-06-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOME IMPROVEMENT LIMITED Director 2010-06-01 CURRENT 1999-02-19 Active
MEARS GROUP PLC MEARS HOMES LIMITED Director 2010-06-01 CURRENT 2000-01-04 Active
MEARS GROUP PLC MEARS MODULAR HOMES LIMITED Director 2010-06-01 CURRENT 2003-07-10 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
MEARS GROUP PLC NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
MEARS GROUP PLC TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
MEARS GROUP PLC A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
MEARS GROUP PLC HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
MEARS GROUP PLC CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
MEARS GROUP PLC TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
MEARS GROUP PLC TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
MEARS GROUP PLC SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
MEARS GROUP PLC PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
MEARS GROUP PLC CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
MEARS GROUP PLC MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH OMEGA HOUSING LIMITED Director 2017-10-09 CURRENT 2010-07-19 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (SERVICES) LIMITED Director 2012-11-07 CURRENT 2000-06-29 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION DIRECT SERVICES LIMITED Director 2008-03-11 CURRENT 2000-10-11 Dissolved 2016-01-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH POWERSAVE LIMITED Director 2008-03-11 CURRENT 1987-06-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH SCION GROUP LIMITED Director 2008-03-11 CURRENT 2000-01-12 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-03-11 CURRENT 2003-04-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH CAREFORCE GROUP LIMITED Director 2007-04-16 CURRENT 2004-08-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 Active
BEN ROBERT WESTRAN HEATHER HOUSING LIMITED Director 2016-10-27 CURRENT 2011-07-21 Active
BEN ROBERT WESTRAN MORRISON FACILITIES SERVICES LIMITED Director 2016-10-24 CURRENT 1989-10-02 Active
BEN ROBERT WESTRAN TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
BEN ROBERT WESTRAN TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
BEN ROBERT WESTRAN HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
BEN ROBERT WESTRAN MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
BEN ROBERT WESTRAN PLEXUS UK (SYSTEMS) LIMITED Director 2013-07-03 CURRENT 2010-05-19 Dissolved 2017-08-22
BEN ROBERT WESTRAN HELCIM GROUP LIMITED Director 2013-07-03 CURRENT 2011-02-11 Active
BEN ROBERT WESTRAN PLEXUS UK (FIRST PROJECT) LIMITED Director 2013-07-03 CURRENT 1997-02-03 Active
BEN ROBERT WESTRAN HELCIM HOMES LTD Director 2013-05-15 CURRENT 2012-10-16 Active
BEN ROBERT WESTRAN ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
BEN ROBERT WESTRAN NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
BEN ROBERT WESTRAN INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN SUPPORTA LIMITED Director 2010-05-10 CURRENT 2000-05-26 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
BEN ROBERT WESTRAN TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
BEN ROBERT WESTRAN TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
BEN ROBERT WESTRAN SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS BUSINESS SERVICES LIMITED Director 2010-02-28 CURRENT 1989-09-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
BEN ROBERT WESTRAN TERRAQUEST LIMITED Director 2010-02-28 CURRENT 1989-03-06 Active
BEN ROBERT WESTRAN MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
BEN ROBERT WESTRAN MEARS LIFETIME HOMES LIMITED Director 2009-03-01 CURRENT 2002-11-05 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS CARE (NORTHERN IRELAND) LIMITED Director 2009-03-01 CURRENT 1998-12-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS HOME IMPROVEMENT LIMITED Director 2009-03-01 CURRENT 1999-02-19 Active
BEN ROBERT WESTRAN MEARS HOMES LIMITED Director 2009-03-01 CURRENT 2000-01-04 Active
BEN ROBERT WESTRAN MEARS MODULAR HOMES LIMITED Director 2009-03-01 CURRENT 2003-07-10 Active - Proposal to Strike off
BEN ROBERT WESTRAN ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
BEN ROBERT WESTRAN CAREFORCE SERVICES LIMITED Director 2008-04-18 CURRENT 1999-05-05 Dissolved 2018-08-07
BEN ROBERT WESTRAN CAREFORCE GROUP LIMITED Director 2008-04-18 CURRENT 2004-08-09 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2008-03-01 CURRENT 1997-07-24 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Director 2008-01-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Director 2008-01-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BEN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-01-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BEN ROBERT WESTRAN POWERSAVE LIMITED Director 2008-01-01 CURRENT 1987-06-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
BEN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Director 2008-01-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Director 2008-01-01 CURRENT 1998-11-20 Active
BEN ROBERT WESTRAN SCION GROUP LIMITED Director 2008-01-01 CURRENT 2000-01-12 Active
BEN ROBERT WESTRAN MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-01-01 CURRENT 2003-04-08 Active
BEN ROBERT WESTRAN MEARS ENERGY LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN MEARS WALES LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-01-01 CURRENT 1994-10-06 Active
BEN ROBERT WESTRAN MEARS ESTATES LIMITED Director 2008-01-01 CURRENT 1999-02-25 Active
BEN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-09-04 Active
BEN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Director 2008-01-01 CURRENT 1992-08-07 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Director 2008-01-01 CURRENT 1933-06-17 Active
BEN ROBERT WESTRAN MEARS LIMITED Director 2007-11-13 CURRENT 1990-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-30DS01Application to strike the company off the register
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-07AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017
2016-10-26AAMDAmended audit exemption subsidiary accounts made up to 2015-12-31
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0109/03/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/15 FROM Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Glasgow G74 5BA Scotland
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COULTER
2014-08-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCES STEVENS
2014-08-21AP02CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC
2014-08-21AP01DIRECTOR APPOINTED MR BEN ROBERT WESTRAN
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 13 ACADEMY STREET TROON AYRSHIRE KA10 6HR
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0109/03/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-27AR0109/03/13 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-15AR0109/03/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERARD COULTER / 17/03/2011
2011-12-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 19 QUEEN MARY AVENUE CROSSHILL GLASGOW G42 8DS
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-04-04AR0109/03/11 FULL LIST
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-31AR0109/03/10 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES COULTER / 09/03/2009
2009-03-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-25363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 19 QUEEN MARY AVENUE CROSSHILL GLASGOW G42 8DS
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 3 CRAIGEND ROAD TROON AYRSHIRE KA10 6ER
2008-01-15363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-22363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-07419a(Scot)DEC MORT/CHARGE *****
2005-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-17363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-12-02288bDIRECTOR RESIGNED
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-31363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-30363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2001-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-12-12363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-03-06363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to COULTER ESTATES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COULTER ESTATES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-08-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-02-02 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2004-05-20 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-11-01 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-05-28 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-05-28 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-05-28 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-03-26 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-03-26 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-03-15 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1995-06-06 Satisfied AIB FINANCE LIMITED
STANDARD SECURITY 1995-06-06 Satisfied AIB FINANCE LIMITED
STANDARD SECURITY 1995-05-03 Satisfied AIB FINANCE LIMITED
STANDARD SECURITY 1995-05-03 Satisfied AIB FINANCE LIMITED
STANDARD SECURITY 1995-05-03 Satisfied AIB FINANCE LIMITED
STANDARD SECURITY 1995-04-12 Satisfied AIB FINANCE LIMITED
STANDARD SECURITY 1995-04-12 Satisfied AIB FINANCE LIMITED
BOND & FLOATING CHARGE 1995-03-14 Satisfied AIB FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 176,834
Creditors Due Within One Year 2011-12-31 £ 141,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COULTER ESTATES LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 55,881
Cash Bank In Hand 2011-12-31 £ 76,793
Current Assets 2012-12-31 £ 368,756
Current Assets 2011-12-31 £ 181,022
Debtors 2012-12-31 £ 312,875
Debtors 2011-12-31 £ 104,229
Shareholder Funds 2012-12-31 £ 199,554
Shareholder Funds 2011-12-31 £ 40,417
Tangible Fixed Assets 2012-12-31 £ 7,632
Tangible Fixed Assets 2011-12-31 £ 1,125

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COULTER ESTATES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for COULTER ESTATES LTD.
Trademarks
We have not found any records of COULTER ESTATES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COULTER ESTATES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as COULTER ESTATES LTD. are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where COULTER ESTATES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COULTER ESTATES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COULTER ESTATES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.