Garelochhead
Helensburgh
Dunbartonshire
G84 0EG
Scotland
Director Name | Anne Elizabeth Wood |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Midgee Hollow Portincaple, Garelochhead Helensburgh Dunbartonshire G84 0EU Scotland |
Secretary Name | Mr Roderick Brian Gunkel |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlea Garage Garelochhead Helensburgh Dunbartonshire G84 0EG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | garelochheadcoaches.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01436 810200 |
Telephone region | Helensburgh |
Registered Address | Woodlea Garage Garelochhead Helensburgh Dunbartonshire G84 0EG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Lomond North |
693 at £1 | Mr Robert Stuart Mcqueen 91.91% Ordinary |
---|---|
50 at £1 | Mrs Anne Elizabeth Wood 6.63% Ordinary |
10 at £1 | Mr Steven Street 1.33% Ordinary |
1 at £1 | Mrs Jean Mcqueen 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £560,247 |
Cash | £116,158 |
Current Liabilities | £333,888 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
29 October 2020 | Delivered on: 3 November 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Scridain, main road, garelochhead being part and portion of the subjects registered in the land register of scotland under title number DMB41213. Outstanding |
---|---|
16 December 2002 | Delivered on: 17 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
18 June 2008 | Delivered on: 24 June 2008 Satisfied on: 24 November 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Woodlea garage, garelochhead, helensburgh DMB69692 and area of land DMB19312 at north woodlea, garelochhead, helensburgh. Fully Satisfied |
6 February 2024 | Confirmation statement made on 4 February 2024 with updates (5 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
10 November 2023 | Director's details changed for Anne Elizabeth Wood on 1 April 2018 (2 pages) |
16 February 2023 | Confirmation statement made on 4 February 2023 with updates (5 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
8 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
1 August 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
9 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
3 November 2020 | Registration of charge SC2036330003, created on 29 October 2020 (7 pages) |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
14 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
14 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
4 May 2017 | Director's details changed for Mr Robert Stuart Mcqueen on 2 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Anne Elizabeth Wood on 2 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Anne Elizabeth Wood on 2 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Robert Stuart Mcqueen on 2 May 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 November 2016 | Secretary's details changed for Roderick Brian Gunkel on 10 November 2016 (1 page) |
10 November 2016 | Director's details changed for Mr Robert Stuart Mcqueen on 10 November 2016 (2 pages) |
10 November 2016 | Secretary's details changed for Roderick Brian Gunkel on 10 November 2016 (1 page) |
10 November 2016 | Director's details changed for Mr Robert Stuart Mcqueen on 10 November 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 November 2015 | Satisfaction of charge 2 in full (4 pages) |
24 November 2015 | Satisfaction of charge 2 in full (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 October 2014 | Secretary's details changed for Roderick Brian Gunkel on 21 October 2014 (1 page) |
23 October 2014 | Secretary's details changed for Roderick Brian Gunkel on 21 October 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Secretary's details changed for Roderick Brian Gunkel on 18 September 2014 (1 page) |
18 September 2014 | Secretary's details changed for Roderick Brian Gunkel on 18 September 2014 (1 page) |
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2007 | Return made up to 04/02/07; full list of members (3 pages) |
29 January 2007 | Return made up to 04/02/07; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 04/02/06; full list of members (3 pages) |
30 January 2006 | Return made up to 04/02/06; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
3 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
6 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
5 December 2003 | Nc inc already adjusted 24/11/03 (1 page) |
5 December 2003 | Ad 24/11/03--------- £ si 752@1=752 £ ic 2/754 (2 pages) |
5 December 2003 | Ad 24/11/03--------- £ si 752@1=752 £ ic 2/754 (2 pages) |
5 December 2003 | Nc inc already adjusted 24/11/03 (1 page) |
2 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2003 | Return made up to 04/02/03; full list of members (5 pages) |
4 February 2003 | Return made up to 04/02/03; full list of members (5 pages) |
17 December 2002 | Partic of mort/charge * (6 pages) |
17 December 2002 | Partic of mort/charge * (6 pages) |
17 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (5 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (5 pages) |
1 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
1 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
23 February 2001 | Return made up to 04/02/01; full list of members (5 pages) |
23 February 2001 | Return made up to 04/02/01; full list of members (5 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
4 February 2000 | Incorporation (15 pages) |
4 February 2000 | Incorporation (15 pages) |