Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COATBANK BUSINESS CENTRE LIMITED
Company Information for

COATBANK BUSINESS CENTRE LIMITED

UNIT 30, COATBANK WAY, COATBRIDGE, ML5 3AG,
Company Registration Number
SC414227
Private Limited Company
Active

Company Overview

About Coatbank Business Centre Ltd
COATBANK BUSINESS CENTRE LIMITED was founded on 2012-01-10 and has its registered office in Coatbridge. The organisation's status is listed as "Active". Coatbank Business Centre Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COATBANK BUSINESS CENTRE LIMITED
 
Legal Registered Office
UNIT 30
COATBANK WAY
COATBRIDGE
ML5 3AG
Other companies in KA9
 
Filing Information
Company Number SC414227
Company ID Number SC414227
Date formed 2012-01-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB126883979  
Last Datalog update: 2024-02-07 01:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COATBANK BUSINESS CENTRE LIMITED
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.

Company Officers of COATBANK BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCEWAN GREER
Director 2012-01-10
MARGARET RICHMOND GREER
Director 2012-01-10
ROBERT MCDOWELL GREER
Director 2012-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GREER
Director 2012-01-10 2013-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MCEWAN GREER GREER GOLF LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
DAVID MCEWAN GREER GREER AVIATION LIMITED Director 2011-02-16 CURRENT 2010-11-23 Active
DAVID MCEWAN GREER IDS METALWORK LTD Director 2008-07-15 CURRENT 2008-07-15 Dissolved 2015-12-01
DAVID MCEWAN GREER BRAEFOOT PROPERTIES LIMITED Director 2004-10-01 CURRENT 2004-10-01 Active - Proposal to Strike off
DAVID MCEWAN GREER CROWN CONVERSIONS LIMITED Director 2004-10-01 CURRENT 2003-03-06 Active
DAVID MCEWAN GREER BERMAR PROPERTIES (SCOTLAND) LIMITED Director 1995-12-07 CURRENT 1995-12-07 Active
MARGARET RICHMOND GREER GREER AVIATION (EDINBURGH) LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-11-03
MARGARET RICHMOND GREER INCHDALE LIMITED Director 2013-08-22 CURRENT 2005-02-14 Active
MARGARET RICHMOND GREER INCHDALE ESTATES LTD Director 2013-08-22 CURRENT 2005-02-11 Active - Proposal to Strike off
MARGARET RICHMOND GREER INCHDALE DEVELOPMENTS LTD. Director 2013-08-22 CURRENT 2005-02-14 Active - Proposal to Strike off
MARGARET RICHMOND GREER INCHDALE HOMES LTD Director 2013-08-22 CURRENT 2005-02-11 Active - Proposal to Strike off
MARGARET RICHMOND GREER INCHDALE CONSTRUCTION LTD Director 2013-08-22 CURRENT 2005-02-11 Active - Proposal to Strike off
MARGARET RICHMOND GREER INCHDALE INVESTMENTS LTD Director 2013-08-22 CURRENT 2005-02-11 Active - Proposal to Strike off
MARGARET RICHMOND GREER NETHER CRAIG HOLIDAY PARK LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active
MARGARET RICHMOND GREER GREER GOLF LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
MARGARET RICHMOND GREER GREER AVIATION LIMITED Director 2011-02-16 CURRENT 2010-11-23 Active
MARGARET RICHMOND GREER BERMAR PROPERTIES (SCOTLAND) LIMITED Director 1995-12-07 CURRENT 1995-12-07 Active
MARGARET RICHMOND GREER STRATHCLYDE CARAVANS LIMITED Director 1988-12-31 CURRENT 1980-03-20 Active
MARGARET RICHMOND GREER ROBERT M. GREER HOLDINGS LIMITED Director 1988-12-31 CURRENT 1980-04-14 Active
ROBERT MCDOWELL GREER GREER AVIATION (EDINBURGH) LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-11-03
ROBERT MCDOWELL GREER NETHER CRAIG HOLIDAY PARK LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active
ROBERT MCDOWELL GREER GREER GOLF LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
ROBERT MCDOWELL GREER GREER AVIATION LIMITED Director 2011-02-16 CURRENT 2010-11-23 Active
ROBERT MCDOWELL GREER SUPREMIS AIR TRAFFIC COMMAND AND CONTROL LIMITED Director 2008-01-04 CURRENT 2007-11-13 Active - Proposal to Strike off
ROBERT MCDOWELL GREER INCHDALE PROPERTIES LIMITED Director 2005-02-14 CURRENT 2005-02-11 Dissolved 2013-12-27
ROBERT MCDOWELL GREER INCHDALE LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
ROBERT MCDOWELL GREER INCHDALE ESTATES LTD Director 2005-02-14 CURRENT 2005-02-11 Active - Proposal to Strike off
ROBERT MCDOWELL GREER INCHDALE DEVELOPMENTS LTD. Director 2005-02-14 CURRENT 2005-02-14 Active - Proposal to Strike off
ROBERT MCDOWELL GREER INCHDALE HOMES LTD Director 2005-02-14 CURRENT 2005-02-11 Active - Proposal to Strike off
ROBERT MCDOWELL GREER INCHDALE CONSTRUCTION LTD Director 2005-02-14 CURRENT 2005-02-11 Active - Proposal to Strike off
ROBERT MCDOWELL GREER INCHDALE INVESTMENTS LTD Director 2005-02-14 CURRENT 2005-02-11 Active - Proposal to Strike off
ROBERT MCDOWELL GREER BERMAR PROPERTIES (SCOTLAND) LIMITED Director 1995-12-07 CURRENT 1995-12-07 Active
ROBERT MCDOWELL GREER STRATHCLYDE CARAVANS LIMITED Director 1988-12-31 CURRENT 1980-03-20 Active
ROBERT MCDOWELL GREER ROBERT M. GREER HOLDINGS LIMITED Director 1988-12-31 CURRENT 1980-04-14 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
2024-01-25CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-06-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Westburn House Mcnee Road Prestwick KA9 2PB
2023-02-21CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-06-13AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-08-11AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-10-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-07-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-09-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-07-14AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0105/01/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-05-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0110/01/14 ANNUAL RETURN FULL LIST
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 4142270001
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREER
2013-06-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0110/01/13 ANNUAL RETURN FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCDOWELL GREER / 11/01/2012
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREER / 11/01/2012
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET RICHMOND GREER / 11/01/2012
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCEWAN GREER / 11/01/2012
2012-01-10NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COATBANK BUSINESS CENTRE LIMITED 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 COATBANK BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-23 Outstanding TRUSTEES FOR BERMAR PENSION FUND
Creditors
Creditors Due After One Year 2014-01-31 £ 614,509
Creditors Due After One Year 2013-01-31 £ 610,022
Creditors Due After One Year 2013-01-31 £ 610,022
Creditors Due Within One Year 2014-01-31 £ 46,300
Creditors Due Within One Year 2013-01-31 £ 81,423
Creditors Due Within One Year 2013-01-31 £ 81,423

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 COATBANK BUSINESS CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 8,264
Cash Bank In Hand 2013-01-31 £ 5,699
Cash Bank In Hand 2013-01-31 £ 5,699
Current Assets 2014-01-31 £ 24,753
Current Assets 2013-01-31 £ 58,200
Current Assets 2013-01-31 £ 58,200
Debtors 2014-01-31 £ 16,489
Debtors 2013-01-31 £ 52,501
Debtors 2013-01-31 £ 52,501
Tangible Fixed Assets 2014-01-31 £ 629,789
Tangible Fixed Assets 2013-01-31 £ 629,789
Tangible Fixed Assets 2013-01-31 £ 629,789

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COATBANK BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COATBANK BUSINESS CENTRE LIMITED
Trademarks
We have not found any records of COATBANK BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COATBANK BUSINESS CENTRE LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as COATBANK BUSINESS CENTRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COATBANK BUSINESS CENTRE LIMITED 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 COATBANK BUSINESS CENTRE LIMITED 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 COATBANK BUSINESS CENTRE LIMITED 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.