Company NameHalley Coaches (Bathgate) Limited
DirectorFrederick John Daynes
Company StatusActive
Company NumberSC027775
CategoryPrivate Limited Company
Incorporation Date15 June 1950(73 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick John Daynes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1989(38 years, 9 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland View Main Street
Winchburgh
Broxburn
West Lothian
EH52 6QN
Scotland
Secretary NameCarol Elizabeth Daynes
NationalityBritish
StatusCurrent
Appointed08 March 1989(38 years, 9 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Correspondence AddressPentland View
Winchburgh
Broxburn
West Lothian
EH52 6QN
Scotland
Director NameGertrude Daynes
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(38 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 April 2006)
RoleCompany Director
Correspondence Address18 Cramond Gardens
Edinburgh
Midlothian
EH4 6PU
Scotland

Contact

Websitehaltran.com

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

13.3k at £1Mr Frederick John Daynes
100.00%
Ordinary

Financials

Year2014
Net Worth£52,415
Cash£342
Current Liabilities£191,881

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

16 January 1998Delivered on: 27 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Transport depot at main street,edinburgh road,winchburgh,west lothian.
Outstanding
15 August 1988Delivered on: 24 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
25 January 2023Registered office address changed from 3 Carnegie Campus Dunfermline KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 25 January 2023 (1 page)
2 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 July 2022Confirmation statement made on 20 June 2022 with updates (3 pages)
20 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 November 2018Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 3 Carnegie Campus Dunfermline KY11 8PB on 16 November 2018 (1 page)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 July 2017Notification of Frederick John Daynes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Frederick John Daynes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 13,305
(6 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 13,305
(6 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 13,305
(4 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 13,305
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 13,305
(4 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 13,305
(4 pages)
30 June 2014Registered office address changed from 49 Manor Place Edinburgh EH3 7EG on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 49 Manor Place Edinburgh EH3 7EG on 30 June 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Frederick John Daynes on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Frederick John Daynes on 20 June 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 July 2006Return made up to 20/06/06; full list of members (2 pages)
7 July 2006Return made up to 20/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
4 July 2005Return made up to 20/06/05; full list of members (7 pages)
4 July 2005Return made up to 20/06/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 July 2004Return made up to 20/06/04; full list of members (7 pages)
7 July 2004Return made up to 20/06/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 February 2004Registered office changed on 17/02/04 from: 61 manor place edinburgh EH3 7EG (1 page)
17 February 2004Registered office changed on 17/02/04 from: 61 manor place edinburgh EH3 7EG (1 page)
30 June 2003Return made up to 20/06/03; full list of members (7 pages)
30 June 2003Return made up to 20/06/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 July 2002Return made up to 20/06/02; full list of members (7 pages)
10 July 2002Return made up to 20/06/02; full list of members (7 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 January 1998Partic of mort/charge * (5 pages)
27 January 1998Partic of mort/charge * (5 pages)
11 December 1997Registered office changed on 11/12/97 from: 56-66 madeira street leith edinburgh EH6 4AU (1 page)
11 December 1997Registered office changed on 11/12/97 from: 56-66 madeira street leith edinburgh EH6 4AU (1 page)
31 July 1997Return made up to 20/06/97; no change of members (4 pages)
31 July 1997Return made up to 20/06/97; no change of members (4 pages)
6 April 1997Full accounts made up to 31 December 1996 (6 pages)
6 April 1997Full accounts made up to 31 December 1996 (6 pages)
2 July 1996Return made up to 20/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1996Return made up to 20/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)