Company NameSilver Fox Coaches Limited
Company StatusActive
Company NumberSC050853
CategoryPrivate Limited Company
Incorporation Date23 June 1972(51 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Donald McLardy
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1988(16 years, 4 months after company formation)
Appointment Duration35 years, 6 months
RoleCoach Operator
Country of ResidenceScotland
Correspondence Address2 Aline Court
Barrhead
Glasgow
Lanarkshire
G78 1PD
Scotland
Director NameAlison Smith Azhar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(39 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address1 Alasdair Court
Barrhead
Glasgow
G78 2DS
Scotland
Director NameMr David Azhar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(43 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCoach Driver
Country of ResidenceScotland
Correspondence Address1 Alasdair Court
Barrhead
Glasgow
G78 2DS
Scotland
Director NameDorothy McLardy
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(16 years, 4 months after company formation)
Appointment Duration30 years, 10 months (resigned 11 September 2019)
RoleLegal Secretary
Country of ResidenceScotland
Correspondence Address2 Aline Court
Barrhead
Glasgow
Lanarkshire
G78 1PD
Scotland
Secretary NameDorothy McLardy
NationalityBritish
StatusResigned
Appointed31 October 1988(16 years, 4 months after company formation)
Appointment Duration30 years, 10 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Aline Court
Barrhead
Glasgow
Lanarkshire
G78 1PD
Scotland

Contact

Websitesilverfoxcoaches.co.uk
Telephone0141 8864134
Telephone regionGlasgow

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.2k at £1Donald Mclardy
42.00%
Ordinary
3k at £1Alison Azhar
30.00%
Ordinary
2.8k at £1Dorothy Mclardy
28.00%
Ordinary

Financials

Year2014
Net Worth£220,975
Cash£18,151
Current Liabilities£185,345

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

25 February 1999Delivered on: 1 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
5 March 1973Delivered on: 20 March 1973
Satisfied on: 20 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due and to become due.
Particulars: The whole property.
Fully Satisfied

Filing History

17 May 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
9 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
14 December 2020Change of details for Alison Smith Azhar as a person with significant control on 10 November 2020 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
26 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
14 October 2020Termination of appointment of Dorothy Mclardy as a director on 11 September 2019 (1 page)
14 October 2020Termination of appointment of Dorothy Mclardy as a secretary on 11 September 2019 (1 page)
14 October 2020Cessation of Donald Mclardy as a person with significant control on 19 December 2019 (1 page)
14 October 2020Cessation of Dorothy Mclardy as a person with significant control on 11 September 2019 (1 page)
4 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
20 June 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (8 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 January 2016Appointment of Mr David Azhar as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr David Azhar as a director on 26 January 2016 (2 pages)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(6 pages)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(6 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(6 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(6 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(6 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 March 2012Appointment of Alison Smith Azhar as a director (2 pages)
22 March 2012Appointment of Alison Smith Azhar as a director (2 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Dorothy Mclardy on 2 October 2009 (2 pages)
15 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Dorothy Mclardy on 2 October 2009 (2 pages)
15 December 2009Director's details changed for Dorothy Mclardy on 2 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Return made up to 02/10/08; no change of members (10 pages)
23 October 2008Return made up to 02/10/08; no change of members (10 pages)
9 April 2008Registered office changed on 09/04/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page)
9 April 2008Registered office changed on 09/04/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page)
27 November 2007Return made up to 02/10/07; full list of members (7 pages)
27 November 2007Return made up to 02/10/07; full list of members (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2006Return made up to 02/10/06; full list of members (7 pages)
3 November 2006Return made up to 02/10/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2005Return made up to 02/10/05; full list of members (7 pages)
5 October 2005Return made up to 02/10/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 October 2004Return made up to 02/10/04; full list of members (7 pages)
22 October 2004Return made up to 02/10/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2003Return made up to 02/10/03; full list of members (7 pages)
25 October 2003Return made up to 02/10/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 November 2002Return made up to 02/10/02; full list of members (7 pages)
19 November 2002Return made up to 02/10/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 October 2001Return made up to 02/10/01; full list of members (6 pages)
4 October 2001Return made up to 02/10/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 October 2000Return made up to 02/10/00; full list of members (6 pages)
4 October 2000Return made up to 02/10/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 December 1999Dec mort/charge * (4 pages)
20 December 1999Dec mort/charge * (4 pages)
12 November 1999Return made up to 02/10/99; full list of members (6 pages)
12 November 1999Return made up to 02/10/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 March 1999Partic of mort/charge * (5 pages)
1 March 1999Partic of mort/charge * (5 pages)
6 October 1998Return made up to 02/10/98; no change of members (4 pages)
6 October 1998Return made up to 02/10/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 October 1997Return made up to 02/10/97; no change of members (4 pages)
3 October 1997Return made up to 02/10/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 October 1996Return made up to 02/10/96; full list of members (6 pages)
14 October 1996Return made up to 02/10/96; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)