Company NameCentral Coaches (Aberdeen) Limited
DirectorLynne Constance Craig Smith
Company StatusActive
Company NumberSC157690
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)

Business Activity

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

Directors

Director NameLynne Constance Craig Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDerek Smith House Hareness Road
Altens
Aberdeen
AB12 3LE
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameDerek Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2006)
RoleCompany Director
Correspondence Address268 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed28 July 2004(9 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusResigned
Appointed02 May 1997(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 January 2004)
Correspondence AddressUnits 7/8
Oldmeldrum Business Centre
Oldmeldrum
Aberdeenshire
AB51 0BZ
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2011(15 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2018)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressDerek Smith House Hareness Road
Altens
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lynne Constance Craig Smith
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

13 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
14 December 2018Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 December 2018 (1 page)
17 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
5 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
5 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
2 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
2 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 May 2014Director's details changed for Lynne Constance Craig Smith on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Lynne Constance Craig Smith on 13 May 2014 (2 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 May 2011Appointment of Clp Secretaries Limited as a secretary (3 pages)
9 May 2011Appointment of Clp Secretaries Limited as a secretary (3 pages)
9 May 2011Termination of appointment of Ian Mcdougall as a secretary (2 pages)
9 May 2011Termination of appointment of Ian Mcdougall as a secretary (2 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 November 2009Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 30 November 2009 (2 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
1 May 2008Return made up to 27/04/08; full list of members (3 pages)
1 May 2008Return made up to 27/04/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
16 May 2007Return made up to 27/04/07; full list of members (2 pages)
16 May 2007Return made up to 27/04/07; full list of members (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
7 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
7 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
5 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Return made up to 27/04/05; full list of members (2 pages)
10 May 2005Return made up to 27/04/05; full list of members (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
3 August 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
17 January 2004Registered office changed on 17/01/04 from: 8 albyn terrace aberdeen AB10 1YP (1 page)
17 January 2004Registered office changed on 17/01/04 from: 8 albyn terrace aberdeen AB10 1YP (1 page)
30 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
30 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
5 May 2003Return made up to 27/04/03; full list of members (7 pages)
5 May 2003Return made up to 27/04/03; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
27 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
7 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
1 June 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
1 June 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
19 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
14 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
11 May 1999Return made up to 27/04/99; no change of members (4 pages)
11 May 1999Return made up to 27/04/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
23 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
11 May 1998Return made up to 27/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 27/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Registered office changed on 13/05/97 from: 100 union street aberdeen AB10 1QR (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 100 union street aberdeen AB10 1QR (1 page)
7 May 1997Return made up to 27/04/97; full list of members (6 pages)
7 May 1997Return made up to 27/04/97; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
26 April 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
26 April 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996Director resigned;new director appointed (2 pages)
26 May 1995Company name changed place d'or 389 LIMITED\certificate issued on 30/05/95 (4 pages)
26 May 1995Company name changed place d'or 389 LIMITED\certificate issued on 30/05/95 (4 pages)
27 April 1995Incorporation (32 pages)
27 April 1995Incorporation (32 pages)