Coughtrie International Limited GLASGOW


Coughtrie International started in year 2009 as Private Limited Company with registration number SC367466. The Coughtrie International company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Glasgow at Montrose Avenue. Postal code: G52 4LZ.

The company has 3 directors, namely Colin M., Sheila H. and Stephen M.. Of them, Sheila H., Stephen M. have been with the company the longest, being appointed on 26 October 2009 and Colin M. has been with the company for the least time - from 1 November 2009. Currenlty, the company lists one former director, whose name is Charles K. and who left the the company on 7 November 2011. In addition, there is one former secretary - Sheila H. who worked with the the company until 6 February 2013.

Coughtrie International Limited Address / Contact

Office Address Montrose Avenue
Office Address2 Hillington Industrial Estate
Town Glasgow
Post code G52 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC367466
Date of Incorporation Mon, 26th Oct 2009
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Colin M.

Position: Director

Appointed: 01 November 2009

Sheila H.

Position: Director

Appointed: 26 October 2009

Stephen M.

Position: Director

Appointed: 26 October 2009

Charles K.

Position: Director

Appointed: 15 April 2010

Resigned: 07 November 2011

Sheila H.

Position: Secretary

Appointed: 26 October 2009

Resigned: 06 February 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is M2H Industries Ltd from Inchinnan, Scotland. The abovementioned PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

M2h Industries Ltd

River Drive Inchinnan Busines Park, Inchinnan, Renfrewshire, PA4 9RT, Scotland

Legal authority Uk
Legal form Uk Limited Company
Country registered Scotland
Place registered Uk
Registration number Sc399437
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand214 838255 609223 683362 738218 781
Current Assets652 169648 933568 614722 008637 041
Debtors277 436173 567201 579255 551260 434
Net Assets Liabilities198 498317 844252 986317 548418 294
Total Inventories159 895219 757143 352103 719157 826
Property Plant Equipment4 64611 08716 98248 675 
Other
Accrued Liabilities Deferred Income35 32153 00998 600123 111122 449
Accumulated Depreciation Impairment Property Plant Equipment147 348150 890158 541171 48899 191
Amounts Owed To Group Undertakings321 873195 86088 000112 00024 000
Average Number Employees During Period1315151410
Bank Borrowings Overdrafts    15
Corporation Tax Payable 26 56146 799 20 072
Corporation Tax Recoverable   39 31934 041
Creditors458 317340 869329 913443 574255 863
Increase From Depreciation Charge For Year Property Plant Equipment 3 5427 65112 9474 204
Net Current Assets Liabilities193 852308 064238 701278 434381 178
Other Taxation Social Security Payable29 44635 98643 30937 63338 794
Prepayments Accrued Income62 85452 38918 26027 62987 023
Property Plant Equipment Gross Cost151 994161 977175 523220 16338 941
Provisions 1 3072 6979 56111 748
Provisions For Liabilities Balance Sheet Subtotal 1 3072 6979 56111 748
Raw Materials159 895219 757143 352103 719157 826
Total Additions Including From Business Combinations Property Plant Equipment 9 98313 54644 64022 701
Total Assets Less Current Liabilities198 498319 151255 683327 109430 042
Trade Creditors Trade Payables71 67729 45353 205170 83050 533
Trade Debtors Trade Receivables214 582121 178183 319188 603139 370

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements