Company NameStuart's Coaches Ltd.
DirectorsStuart Shevill and Mary Shevill
Company StatusActive
Company NumberSC235606
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stuart Shevill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence Address23 Glen Noble
Cleland
Motherwell
ML1 5FB
Scotland
Secretary NameRobert Edward Williams
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMrs Mary Shevill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address23 Glen Noble
Cleland
Motherwell
ML1 5FB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.stuarts-coaches.com
Telephone01555 773533
Telephone regionLanark

Location

Registered Address191 Station Road
Shotts
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£768,606
Cash£334,107
Current Liabilities£754,931

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 Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

30 April 2006Delivered on: 12 May 2006
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

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Director's details changed for Mary Shevill on 11 October 2009 (2 pages)
13 September 2010Director's details changed for Stuart Shevill on 11 October 2009 (2 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mary Shevill on 11 October 2009 (2 pages)
13 September 2010Director's details changed for Stuart Shevill on 11 October 2009 (2 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Return made up to 19/08/09; full list of members (4 pages)
16 September 2009Return made up to 19/08/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Ad 23/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 December 2008Ad 23/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 August 2008Return made up to 19/08/08; full list of members (4 pages)
22 August 2008Return made up to 19/08/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 19/08/07; no change of members (7 pages)
28 August 2007Return made up to 19/08/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 May 2006Partic of mort/charge * (4 pages)
12 May 2006Partic of mort/charge * (4 pages)
30 August 2005Return made up to 19/08/05; full list of members (7 pages)
30 August 2005Return made up to 19/08/05; full list of members (7 pages)
27 August 2004Return made up to 19/08/04; full list of members (7 pages)
27 August 2004Return made up to 19/08/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
4 September 2003Return made up to 19/08/03; full list of members (6 pages)
4 September 2003Return made up to 19/08/03; full list of members (6 pages)
5 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
3 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (15 pages)
19 August 2002Incorporation (15 pages)