Company NameSwift Coaches Ltd.
Company StatusDissolved
Company NumberSC181445
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Dissolution Date17 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameAlistair Ronald Todd
Date of BirthDecember 1984 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed24 November 2015(17 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 17 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Engine Road
Loanhead
Mid Lothian
EH20 9RF
Scotland
Director NameMr Richard Plant
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameJean Plant
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address62 Brisbane Road
Largs
Ayrshire
KA30 8NJ
Scotland
Secretary NamePatricia Macaulay
NationalityBritish
StatusResigned
Appointed13 December 1998(1 year after company formation)
Appointment Duration16 years, 11 months (resigned 25 November 2015)
RoleCompany Director
Correspondence AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NamePeter Joseph Ferguson Harris
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed04 January 2016(18 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Engine Road
Loanhead
Mid Lothian
EH20 9RF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£16,159
Cash£6,855
Current Liabilities£144,626

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

21 April 2017Delivered on: 21 April 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

3 July 2020Registered office address changed from 15 Carlibar Road Barrhead Glasgow G78 1AA to Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 3 July 2020 (2 pages)
3 July 2020Court order in a winding-up (& Court Order attachment) (5 pages)
27 April 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
27 February 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 January 2019Termination of appointment of Peter Joseph Ferguson Harris as a director on 1 January 2019 (1 page)
10 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
5 November 2018Micro company accounts made up to 31 January 2018 (3 pages)
11 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
21 April 2017Registration of charge SC1814450001, created on 21 April 2017 (12 pages)
21 April 2017Registration of charge SC1814450001, created on 21 April 2017 (12 pages)
7 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
12 January 2016Appointment of Peter Joseph Ferguson Harris as a director on 4 January 2016 (3 pages)
12 January 2016Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 15 Carlibar Road Barrhead Glasgow G78 1AA on 12 January 2016 (2 pages)
12 January 2016Appointment of Peter Joseph Ferguson Harris as a director on 4 January 2016 (3 pages)
12 January 2016Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 15 Carlibar Road Barrhead Glasgow G78 1AA on 12 January 2016 (2 pages)
30 November 2015Appointment of Alistair Ronald Todd as a director on 24 November 2015 (3 pages)
30 November 2015Termination of appointment of Richard Plant as a director on 25 November 2015 (2 pages)
30 November 2015Termination of appointment of Patricia Macaulay as a secretary on 25 November 2015 (2 pages)
30 November 2015Appointment of Alistair Ronald Todd as a director on 24 November 2015 (3 pages)
30 November 2015Termination of appointment of Richard Plant as a director on 25 November 2015 (2 pages)
30 November 2015Termination of appointment of Patricia Macaulay as a secretary on 25 November 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 December 2010Secretary's details changed for Patricia Macaulay on 12 December 2010 (1 page)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
22 December 2010Secretary's details changed for Patricia Macaulay on 12 December 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 February 2010Director's details changed for Mr Richard Plant on 12 December 2009 (2 pages)
1 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Richard Plant on 12 December 2009 (2 pages)
1 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 December 2008Return made up to 12/12/08; full list of members (3 pages)
23 December 2008Return made up to 12/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 February 2008Return made up to 12/12/07; full list of members (2 pages)
13 February 2008Return made up to 12/12/07; full list of members (2 pages)
7 September 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
7 September 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
7 September 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
7 September 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
7 September 2007Registered office changed on 07/09/07 from: c/o sinclair wood & co gordon chambers, 90 mitchell st glasgow G1 3NH (1 page)
7 September 2007Registered office changed on 07/09/07 from: c/o sinclair wood & co gordon chambers, 90 mitchell st glasgow G1 3NH (1 page)
29 January 2007Return made up to 12/12/06; full list of members (6 pages)
29 January 2007Return made up to 12/12/06; full list of members (6 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 March 2006Return made up to 12/12/05; full list of members (6 pages)
21 March 2006Return made up to 12/12/05; full list of members (6 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 March 2005Return made up to 12/12/04; full list of members (6 pages)
29 March 2005Return made up to 12/12/04; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 December 2003Return made up to 12/12/03; full list of members (6 pages)
19 December 2003Return made up to 12/12/03; full list of members (6 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 March 2003Return made up to 12/12/02; full list of members (6 pages)
27 March 2003Return made up to 12/12/02; full list of members (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 January 2002Return made up to 12/12/01; full list of members (6 pages)
28 January 2002Return made up to 12/12/01; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 February 2001Return made up to 12/12/00; full list of members (6 pages)
9 February 2001Return made up to 12/12/00; full list of members (6 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 March 2000Return made up to 12/12/99; full list of members (6 pages)
1 March 2000Return made up to 12/12/99; full list of members (6 pages)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999Secretary resigned (1 page)
17 March 1999Return made up to 12/12/98; full list of members (6 pages)
17 March 1999Return made up to 12/12/98; full list of members (6 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1997Incorporation (18 pages)
12 December 1997Incorporation (18 pages)