Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coachman (Kilsyth) Ltd
Coachman (Kilsyth) Ltd is a dissolved company incorporated on 3 September 2008 with the registered office located in Erskine, Renfrewshire. Coachman (Kilsyth) Ltd was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 November 2017
(7 years ago)
Was
9 years old
at the time of dissolution
Company No
SC348060
Private limited company
Scottish Company
Age
17 years
Incorporated
3 September 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Coachman (Kilsyth) Ltd
Contact
Address
PRG
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Same address for the past
9 years
Companies in PA8 7AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
-
Mr Michael Drysdale Leslie
Director • British • Lives in Scotland • Born in Mar 1962
Mr James Alexander Johnson
Director • British • Lives in Scotland • Born in Jul 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Parkfoot Ltd
Mr James Alexander Johnson and Mr Michael Drysdale Leslie are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2014)
Period Ended
30 Apr 2014
For period
30 Apr
⟶
30 Apr 2014
Traded for
12 months
Cash in Bank
£65.82K
Decreased by £33.63K (-34%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£478.05K
Decreased by £29.93K (-6%)
Total Liabilities
-£520.48K
Decreased by £189.47K (-27%)
Net Assets
-£42.43K
Increased by £159.54K (-79%)
Debt Ratio (%)
109%
Decreased by 30.88% (-22%)
See 10 Year Full Financials
Latest Activity
Insolvency Filed
8 Years Ago on 31 Aug 2017
Registered Address Changed
9 Years Ago on 17 Nov 2015
Registered Address Changed
10 Years Ago on 17 Jul 2015
Small Accounts Submitted
10 Years Ago on 29 Jan 2015
Confirmation Submitted
10 Years Ago on 30 Sep 2014
Registered Address Changed
11 Years Ago on 6 May 2014
Small Accounts Submitted
11 Years Ago on 24 Jan 2014
Confirmation Submitted
12 Years Ago on 9 Sep 2013
Amended Accounts Submitted
12 Years Ago on 26 Feb 2013
Small Accounts Submitted
12 Years Ago on 15 Jan 2013
Get Alerts
Get Credit Report
Discover Coachman (Kilsyth) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 30 Nov 2017
Insolvency filing
Submitted on 31 Aug 2017
Notice of final meeting of creditors
Submitted on 31 Aug 2017
Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 17 November 2015
Submitted on 17 Nov 2015
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 17 July 2015
Submitted on 17 Jul 2015
Resolutions
Submitted on 17 Jul 2015
Total exemption small company accounts made up to 30 April 2014
Submitted on 29 Jan 2015
Annual return made up to 3 September 2014 with full list of shareholders
Submitted on 30 Sep 2014
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 6 May 2014
Submitted on 6 May 2014
Total exemption small company accounts made up to 30 April 2013
Submitted on 24 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs