Background WavePink WaveYellow Wave

COLTART CONTRACTS LIMITED (SC081128)

COLTART CONTRACTS LIMITED (SC081128) is an active UK company. incorporated on 9 December 1982. with registered office in Kilmarnock. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. COLTART CONTRACTS LIMITED has been registered for 43 years. Current directors include CARROLL, Phyllis, MCPIKE, Bryan.

Company Number
SC081128
Status
active
Type
ltd
Incorporated
9 December 1982
Age
43 years
Address
Tourhill Industrial Estate, Kilmarnock, KA3 2TX
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CARROLL, Phyllis, MCPIKE, Bryan
SIC Codes
42990, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLTART CONTRACTS LIMITED

COLTART CONTRACTS LIMITED is an active company incorporated on 9 December 1982 with the registered office located in Kilmarnock. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. COLTART CONTRACTS LIMITED was registered 43 years ago.(SIC: 42990, 81300)

Status

active

Active since 43 years ago

Company No

SC081128

LTD Company

Age

43 Years

Incorporated 9 December 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Tourhill Industrial Estate Kilmaurs Kilmarnock, KA3 2TX,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Loan Cleared
Oct 21
Loan Cleared
Oct 21
New Owner
Dec 21
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CARROLL, Phyllis

Active
Tourhill Industrial Estate, KilmarnockKA3 2TX
Born December 1964
Director
Appointed 04 Apr 2025

MCPIKE, Bryan

Active
Tourhill Industrial Estate, KilmarnockKA3 2TX
Born March 1979
Director
Appointed 04 Apr 2025

COLTART, John Copland

Resigned
The Stables, Tour, KilmarnockKA3 2NN
Secretary
Appointed N/A
Resigned 16 Sept 1997

DYKES, Elizabeth

Resigned
7a Barrmill Road, GalstonKA4 8HH
Secretary
Appointed 16 Sept 1997
Resigned 04 Apr 2025

ANDERSON, Andrew Duncan

Resigned
Greenacre, DundonaldKA2 9DB
Born December 1941
Director
Appointed N/A
Resigned 16 Sept 1997

COLTART, John Copland

Resigned
The Stables, Tour, KilmarnockKA3 2NN
Born August 1948
Director
Appointed N/A
Resigned 04 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Phyllis Carroll

Active
Tourhill Industrial Estate, KilmarnockKA3 2TX
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Bryan Mcpike

Active
Tourhill Industrial Estate, KilmarnockKA3 2TX
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Helen Coltart

Ceased
Tourhill Industrial Estate, KilmarnockKA3 2TX
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021
Ceased 04 Apr 2025

Mr John Copland Coltart

Ceased
Tourhill Industrial Estate, KilmarnockKA3 2TX
Born August 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 April 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
9 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
23 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
7 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Memorandum Articles
19 September 1997
MEM/ARTSMEM/ARTS
Resolution
19 September 1997
RESOLUTIONSResolutions
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
28 September 1992
AAMDAAMD
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
27 January 1992
363363
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Miscellaneous
5 April 1991
MISCMISC
Legacy
6 November 1990
363363
Accounts With Accounts Type Small
16 August 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Miscellaneous
3 September 1987
MISCMISC
Miscellaneous
3 September 1987
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
27 October 1986
363363