Company NameRatho Coaches Limited
DirectorsAndrew Rae Cowan and Charles Alexander McIntosh
Company StatusActive
Company NumberSC216681
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 52213Operation of bus and coach passenger facilities at bus and coach stations

Directors

Director NameMr Andrew Rae Cowan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21/3 Baird Road Ratho
Newbridge
Edinburgh
Lothian
EH28 8RU
Scotland
Director NameMr Charles Alexander McIntosh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 East Craigs Wynd
Craigmount
Edinburgh
EH12 8HJ
Scotland
Secretary NameMr Charles Alexander McIntosh
NationalityBritish
StatusCurrent
Appointed28 October 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 East Craigs Wynd
Craigmount
Edinburgh
EH12 8HJ
Scotland
Director NameJune Margaret Cowan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 28 October 2008)
RoleManaging Director
Correspondence Address7 Lumsden Court
Ratho
Newbridge, Edinburgh
Lothian
EH28 8RQ
Scotland
Secretary NameJune Margaret Cowan
NationalityBritish
StatusResigned
Appointed02 April 2001(2 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 28 October 2008)
RoleManaging Director
Correspondence Address7 Lumsden Court
Ratho
Newbridge, Edinburgh
Lothian
EH28 8RQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterathocoaches.com
Email address[email protected]
Telephone0131 3332635
Telephone regionEdinburgh

Location

Registered Address11 Newbridge Industrial Estate
Newbridge, Edinburgh
Lothian
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Andrew Rae Cowan
50.00%
Ordinary
1 at £1Charles Alexander Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£44,630
Cash£22,343
Current Liabilities£287,594

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 Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

10 January 2007Delivered on: 19 January 2007
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

Filing History

23 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
9 September 2020Director's details changed for Mr Andrew Rae Cowan on 1 February 2019 (2 pages)
9 September 2020Change of details for Mr Andrew Rae Cowan as a person with significant control on 1 February 2019 (2 pages)
13 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
14 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
14 March 2019Change of details for Mr Charles Alexander Mcintosh as a person with significant control on 7 August 2018 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 August 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 20
(3 pages)
7 August 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 20
(3 pages)
28 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
27 March 2018Change of details for Mr Andrew Rae Cowan as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Change of details for Mr Charles Alexander Mcintosh as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Director's details changed for Mr Andrew Rae Cowan on 23 November 2017 (2 pages)
7 December 2017Director's details changed for Mr Andrew Rae Cowan on 23 November 2017 (2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 November 2017Change of details for Mr Andrew Rae Cowan as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Change of details for Mr Andrew Rae Cowan as a person with significant control on 23 November 2017 (2 pages)
3 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
12 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
12 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
25 November 2015Change of share class name or designation (2 pages)
25 November 2015Change of share class name or designation (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 June 2011Amended accounts made up to 31 March 2010 (4 pages)
14 June 2011Amended accounts made up to 31 March 2010 (4 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
15 March 2011Registered office address changed from 7 Lumsden Court Ratho Newbridge, Edinburgh Lothian EH28 8RQ on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 7 Lumsden Court Ratho Newbridge, Edinburgh Lothian EH28 8RQ on 15 March 2011 (1 page)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Charles Alexander Mcintosh on 12 March 2010 (2 pages)
16 March 2010Director's details changed for Charles Alexander Mcintosh on 12 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Andrew Rae Cowan on 12 March 2010 (2 pages)
16 March 2010Director's details changed for Andrew Rae Cowan on 12 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 12/03/09; full list of members (4 pages)
8 April 2009Return made up to 12/03/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Director and secretary appointed charles alexander mcintosh (2 pages)
31 October 2008Appointment terminated director and secretary june cowan (1 page)
31 October 2008Appointment terminated director and secretary june cowan (1 page)
31 October 2008Director and secretary appointed charles alexander mcintosh (2 pages)
9 April 2008Return made up to 12/03/08; full list of members (4 pages)
9 April 2008Return made up to 12/03/08; full list of members (4 pages)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 March 2007Return made up to 12/03/07; full list of members (7 pages)
16 March 2007Return made up to 12/03/07; full list of members (7 pages)
19 January 2007Partic of mort/charge * (4 pages)
19 January 2007Partic of mort/charge * (4 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 April 2006Return made up to 12/03/06; full list of members (7 pages)
21 April 2006Return made up to 12/03/06; full list of members (7 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 June 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
20 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 April 2002Return made up to 12/03/02; full list of members (6 pages)
12 April 2002Return made up to 12/03/02; full list of members (6 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 April 2001Memorandum and Articles of Association (9 pages)
6 April 2001Memorandum and Articles of Association (9 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New director appointed (2 pages)
5 April 2001Company name changed windowtiger LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed windowtiger LIMITED\certificate issued on 05/04/01 (2 pages)
12 March 2001Incorporation (13 pages)
12 March 2001Incorporation (13 pages)