Company NameGarelochhead Minibuses & Coaches Ltd.
DirectorsRobert Stuart McQueen and Anne Elizabeth Wood
Company StatusActive
Company NumberSC203633
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Stuart McQueen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea Garage
Garelochhead
Helensburgh
Dunbartonshire
G84 0EG
Scotland
Director NameAnne Elizabeth Wood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMidgee Hollow
Portincaple, Garelochhead
Helensburgh
Dunbartonshire
G84 0EU
Scotland
Secretary NameMr Roderick Brian Gunkel
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea Garage
Garelochhead
Helensburgh
Dunbartonshire
G84 0EG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegarelochheadcoaches.co.uk
Email address[email protected]
Telephone01436 810200
Telephone regionHelensburgh

Location

Registered AddressWoodlea Garage
Garelochhead
Helensburgh
Dunbartonshire
G84 0EG
Scotland
ConstituencyArgyll and Bute
WardLomond North

Shareholders

693 at £1Mr Robert Stuart Mcqueen
91.91%
Ordinary
50 at £1Mrs Anne Elizabeth Wood
6.63%
Ordinary
10 at £1Mr Steven Street
1.33%
Ordinary
1 at £1Mrs Jean Mcqueen
0.13%
Ordinary

Financials

Year2014
Net Worth£560,247
Cash£116,158
Current Liabilities£333,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

29 October 2020Delivered 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 2002Delivered 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 2008Delivered 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

Filing History

6 February 2024Confirmation statement made on 4 February 2024 with updates (5 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
10 November 2023Director's details changed for Anne Elizabeth Wood on 1 April 2018 (2 pages)
16 February 2023Confirmation statement made on 4 February 2023 with updates (5 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
8 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
1 August 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
9 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
3 November 2020Registration of charge SC2036330003, created on 29 October 2020 (7 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
14 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
14 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
17 October 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
17 October 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
4 May 2017Director's details changed for Mr Robert Stuart Mcqueen on 2 May 2017 (2 pages)
4 May 2017Director's details changed for Anne Elizabeth Wood on 2 May 2017 (2 pages)
4 May 2017Director's details changed for Anne Elizabeth Wood on 2 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Robert Stuart Mcqueen on 2 May 2017 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 November 2016Secretary's details changed for Roderick Brian Gunkel on 10 November 2016 (1 page)
10 November 2016Director's details changed for Mr Robert Stuart Mcqueen on 10 November 2016 (2 pages)
10 November 2016Secretary's details changed for Roderick Brian Gunkel on 10 November 2016 (1 page)
10 November 2016Director's details changed for Mr Robert Stuart Mcqueen on 10 November 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 754
(6 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 754
(6 pages)
24 November 2015Satisfaction of charge 2 in full (4 pages)
24 November 2015Satisfaction of charge 2 in full (4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 754
(6 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 754
(6 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 754
(6 pages)
23 October 2014Secretary's details changed for Roderick Brian Gunkel on 21 October 2014 (1 page)
23 October 2014Secretary's details changed for Roderick Brian Gunkel on 21 October 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Secretary's details changed for Roderick Brian Gunkel on 18 September 2014 (1 page)
18 September 2014Secretary's details changed for Roderick Brian Gunkel on 18 September 2014 (1 page)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 754
(6 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 754
(6 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 754
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 February 2008Return made up to 04/02/08; full list of members (3 pages)
6 February 2008Return made up to 04/02/08; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Return made up to 04/02/07; full list of members (3 pages)
29 January 2007Return made up to 04/02/07; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
30 January 2006Return made up to 04/02/06; full list of members (3 pages)
30 January 2006Return made up to 04/02/06; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Return made up to 04/02/05; full list of members (8 pages)
3 February 2005Return made up to 04/02/05; full list of members (8 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 February 2004Return made up to 04/02/04; full list of members (6 pages)
6 February 2004Return made up to 04/02/04; full list of members (6 pages)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2003Nc inc already adjusted 24/11/03 (1 page)
5 December 2003Ad 24/11/03--------- £ si 752@1=752 £ ic 2/754 (2 pages)
5 December 2003Ad 24/11/03--------- £ si 752@1=752 £ ic 2/754 (2 pages)
5 December 2003Nc inc already adjusted 24/11/03 (1 page)
2 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2003Return made up to 04/02/03; full list of members (5 pages)
4 February 2003Return made up to 04/02/03; full list of members (5 pages)
17 December 2002Partic of mort/charge * (6 pages)
17 December 2002Partic of mort/charge * (6 pages)
17 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 February 2002Return made up to 04/02/02; full list of members (5 pages)
19 February 2002Return made up to 04/02/02; full list of members (5 pages)
1 May 2001Full accounts made up to 31 March 2001 (8 pages)
1 May 2001Full accounts made up to 31 March 2001 (8 pages)
23 February 2001Return made up to 04/02/01; full list of members (5 pages)
23 February 2001Return made up to 04/02/01; full list of members (5 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
4 February 2000Incorporation (15 pages)
4 February 2000Incorporation (15 pages)