Company NameA & I Coaches Ltd.
DirectorJohn Leal
Company StatusActive
Company NumberSC236144
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr John Leal
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2011(9 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnbeg Charleston
Nigg
Aberdeen
Aberdeenshire
AB12 3LN
Scotland
Director NameGarden MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCoach Hire
Country of ResidenceScotland
Correspondence Address10 Hillside Crescent
Peterculter
Aberdeenshire
AB14 0TS
Scotland
Director NameIvor Mitchell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCoach Hire
Country of ResidenceScotland
Correspondence AddressDenhead Croft
Fordoun
Aberdeenshire
AB30 1JB
Scotland
Director NameDerek Sedge
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 William Mackie Avenue
Stonehaven
Kincardineshire
AB39 2PQ
Scotland
Secretary NameIvor Mitchell
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCoach Hire
Country of ResidenceScotland
Correspondence AddressDenhead Croft
Fordoun
Aberdeenshire
AB30 1JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteaitaxis.co.uk
Email address[email protected]
Telephone01569 764333
Telephone regionStonehaven

Location

Registered AddressUnit 19 & 20 Spurryhillock Industrial Estate
Broomhill Road
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

45k at £1Derek Sedge
50.00%
Ordinary
45k at £1John Leal
50.00%
Ordinary

Financials

Year2014
Turnover£600,059
Gross Profit£388,593
Net Worth£27,118
Cash£59
Current Liabilities£87,130

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

19 November 2004Delivered on: 23 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 October 2023Second filing of Confirmation Statement dated 30 August 2023 (3 pages)
8 September 2023Confirmation statement made on 30 August 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/10/2023
(3 pages)
10 February 2023Micro company accounts made up to 30 September 2022 (5 pages)
8 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
18 July 2022Registered office address changed from Unit 19 Spurryhillock Industrial Estate Stonehaven AB39 2NH to Unit 19 & 20 Spurryhillock Industrial Estate Broomhill Road Stonehaven Aberdeenshire AB39 2NH on 18 July 2022 (1 page)
19 April 2022Micro company accounts made up to 30 September 2021 (5 pages)
13 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
15 March 2021Amended total exemption full accounts made up to 30 September 2020 (8 pages)
9 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
5 November 2020Second filing of Confirmation Statement dated 30 August 2016 (7 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
4 April 2019Termination of appointment of Derek Sedge as a director on 31 March 2019 (1 page)
27 December 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
15 March 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
15 March 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 05/11/2020
(5 pages)
19 February 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
19 February 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 90,000
(4 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 90,000
(4 pages)
16 December 2014Total exemption full accounts made up to 30 September 2014 (12 pages)
16 December 2014Total exemption full accounts made up to 30 September 2014 (12 pages)
16 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 90,000
(4 pages)
16 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 90,000
(4 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 90,000
(5 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 90,000
(5 pages)
5 September 2013Director's details changed for Derek Sedge on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Derek Sedge on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Derek Sedge on 5 September 2013 (2 pages)
17 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
17 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
15 February 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
20 September 2011Appointment of Mr John Leal as a director (2 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
20 September 2011Appointment of Mr John Leal as a director (2 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of Ivor Mitchell as a director (1 page)
1 April 2011Termination of appointment of Garden Macdonald as a director (1 page)
1 April 2011Termination of appointment of Garden Macdonald as a director (1 page)
1 April 2011Termination of appointment of Ivor Mitchell as a secretary (1 page)
1 April 2011Termination of appointment of Ivor Mitchell as a secretary (1 page)
1 April 2011Termination of appointment of Ivor Mitchell as a director (1 page)
20 December 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
20 December 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
28 September 2010Director's details changed for Ivor Mitchell on 30 August 2010 (2 pages)
28 September 2010Director's details changed for Derek Sedge on 30 August 2010 (2 pages)
28 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Ivor Mitchell on 30 August 2010 (2 pages)
28 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Garden Macdonald on 30 August 2010 (2 pages)
28 September 2010Director's details changed for Derek Sedge on 30 August 2010 (2 pages)
28 September 2010Director's details changed for Garden Macdonald on 30 August 2010 (2 pages)
19 December 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
19 December 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
30 September 2009Return made up to 30/08/09; full list of members (5 pages)
30 September 2009Return made up to 30/08/09; full list of members (5 pages)
14 November 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
14 November 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
17 September 2008Return made up to 30/08/08; full list of members (5 pages)
17 September 2008Return made up to 30/08/08; full list of members (5 pages)
22 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
5 December 2007Return made up to 30/08/07; full list of members (4 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 30/08/07; full list of members (4 pages)
16 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
16 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 October 2006Return made up to 30/08/06; full list of members (8 pages)
12 October 2006Return made up to 30/08/06; full list of members (8 pages)
15 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
15 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
10 November 2005Return made up to 30/08/05; full list of members (8 pages)
10 November 2005Return made up to 30/08/05; full list of members (8 pages)
14 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
23 November 2004Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
1 November 2004Return made up to 30/08/04; full list of members (8 pages)
1 November 2004Return made up to 30/08/04; full list of members (8 pages)
14 April 2004Ad 30/09/03--------- £ si 89997@1=89997 £ ic 3/90000 (2 pages)
14 April 2004Ad 30/09/03--------- £ si 89997@1=89997 £ ic 3/90000 (2 pages)
19 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
19 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
7 October 2003Return made up to 30/08/03; full list of members (7 pages)
7 October 2003Return made up to 30/08/03; full list of members (7 pages)
9 October 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
9 October 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Ad 30/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Ad 30/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
19 September 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)