Newbridge
Edinburgh
Lothian
EH28 8RU
Scotland
Director Name | Mr Charles Alexander McIntosh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 East Craigs Wynd Craigmount Edinburgh EH12 8HJ Scotland |
Secretary Name | Mr Charles Alexander McIntosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 East Craigs Wynd Craigmount Edinburgh EH12 8HJ Scotland |
Director Name | June Margaret Cowan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 October 2008) |
Role | Managing Director |
Correspondence Address | 7 Lumsden Court Ratho Newbridge, Edinburgh Lothian EH28 8RQ Scotland |
Secretary Name | June Margaret Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 October 2008) |
Role | Managing Director |
Correspondence Address | 7 Lumsden Court Ratho Newbridge, Edinburgh Lothian EH28 8RQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rathocoaches.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3332635 |
Telephone region | Edinburgh |
Registered Address | 11 Newbridge Industrial Estate Newbridge, Edinburgh Lothian EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1 at £1 | Andrew Rae Cowan 50.00% Ordinary |
---|---|
1 at £1 | Charles Alexander Mcintosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,630 |
Cash | £22,343 |
Current Liabilities | £287,594 |
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 | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
10 January 2007 | Delivered 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 |
---|
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
9 September 2020 | Director's details changed for Mr Andrew Rae Cowan on 1 February 2019 (2 pages) |
9 September 2020 | Change of details for Mr Andrew Rae Cowan as a person with significant control on 1 February 2019 (2 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
14 March 2019 | Change of details for Mr Charles Alexander Mcintosh as a person with significant control on 7 August 2018 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 August 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
7 August 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
28 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
27 March 2018 | Change of details for Mr Andrew Rae Cowan as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Change of details for Mr Charles Alexander Mcintosh as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Director's details changed for Mr Andrew Rae Cowan on 23 November 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Andrew Rae Cowan on 23 November 2017 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 November 2017 | Change of details for Mr Andrew Rae Cowan as a person with significant control on 23 November 2017 (2 pages) |
24 November 2017 | Change of details for Mr Andrew Rae Cowan as a person with significant control on 23 November 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
12 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
25 November 2015 | Change of share class name or designation (2 pages) |
25 November 2015 | Change of share class name or designation (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Resolutions
|
16 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
14 June 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Registered office address changed from 7 Lumsden Court Ratho Newbridge, Edinburgh Lothian EH28 8RQ on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 7 Lumsden Court Ratho Newbridge, Edinburgh Lothian EH28 8RQ on 15 March 2011 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Charles Alexander Mcintosh on 12 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Charles Alexander Mcintosh on 12 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Andrew Rae Cowan on 12 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Andrew Rae Cowan on 12 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Director and secretary appointed charles alexander mcintosh (2 pages) |
31 October 2008 | Appointment terminated director and secretary june cowan (1 page) |
31 October 2008 | Appointment terminated director and secretary june cowan (1 page) |
31 October 2008 | Director and secretary appointed charles alexander mcintosh (2 pages) |
9 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
16 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
19 January 2007 | Partic of mort/charge * (4 pages) |
19 January 2007 | Partic of mort/charge * (4 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 June 2003 | Return made up to 12/03/03; full list of members
|
26 June 2003 | Return made up to 12/03/03; full list of members
|
20 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 April 2001 | Memorandum and Articles of Association (9 pages) |
6 April 2001 | Memorandum and Articles of Association (9 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
5 April 2001 | Company name changed windowtiger LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed windowtiger LIMITED\certificate issued on 05/04/01 (2 pages) |
12 March 2001 | Incorporation (13 pages) |
12 March 2001 | Incorporation (13 pages) |