Company NameScottish Coaches Ltd.
Company StatusLiquidation
Company NumberSC201029
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)

Business Activity

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

Directors

Director NameRonald McLachlan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(same day as company formation)
RoleTour Operator
Correspondence Address2 West Kilbride Road
Dalry
Ayrshire
KA24 5DX
Scotland
Director NameMr David William Arthur
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleTour Operator
Country of ResidenceScotland
Correspondence Address4 Corrour Road
Glasgow
G43 2DT
Scotland
Director NameMr Euan James Finlayson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleTour Operator
Country of ResidenceScotland
Correspondence Address33 Afton Street
Shawlands
Glasgow
G41 3BT
Scotland
Secretary NameMr David William Arthur
NationalityBritish
StatusCurrent
Appointed09 December 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleTour Operator
Country of ResidenceScotland
Correspondence Address4 Corrour Road
Glasgow
G43 2DT
Scotland
Secretary NameLinda Ann McAndrew
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Corrour Road
Glasgow
G43 2DT
Scotland
Director NameCharles Edward Forsyth
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2001)
RoleCoach Operator
Correspondence AddressCairdeil
8 Newtonlees Cottages
Dunbar
East Lothian
EH42 1QL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressScott House
12/16 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due25 August 2001 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due8 November 2016 (overdue)

Filing History

4 January 2005Notice of final meeting of creditors (1 page)
4 January 2005Notice of final meeting of creditors (1 page)
22 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2002Registered office changed on 22/01/02 from: 63 high street edinburgh midlothian EH1 1SR (1 page)
22 January 2002Registered office changed on 22/01/02 from: 63 high street edinburgh midlothian EH1 1SR (1 page)
22 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2001New secretary appointed;new director appointed (2 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New secretary appointed;new director appointed (2 pages)
14 December 2001New director appointed (2 pages)
22 November 2001Return made up to 25/10/01; full list of members (6 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Return made up to 25/10/01; full list of members (6 pages)
17 November 2000Return made up to 25/10/00; full list of members (6 pages)
17 November 2000Return made up to 25/10/00; full list of members (6 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
4 February 2000Registered office changed on 04/02/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
4 February 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
25 October 1999Incorporation (15 pages)
25 October 1999Incorporation (15 pages)