Company NameTelford's Coaches Limited
DirectorsAlistair Sholto Telford and Adrienne Lynn Telford
Company StatusActive
Company NumberSC238666
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameAlistair Sholto Telford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleCaoch Operator
Country of ResidenceScotland
Correspondence AddressCoach Depot Tweeden Brae
Newcastleton
TD9 0QA
Scotland
Director NameMrs Adrienne Lynn Telford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Newcastleton
Roxburghshire
TD9 0QP
Scotland
Secretary NameMr Alistair Sholto Telford
StatusCurrent
Appointed12 December 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address1 George Street
Newcastleton
Roxburghshire
TD9 0QP
Scotland
Secretary NameDoreen Sewell Telford
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 George Street
Newcastleton
Roxburghshire
TD9 0QP
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.telfordscoaches.com/
Telephone01387 375677
Telephone regionDumfries

Location

Registered AddressCoach Depot
Tweeden Brae
Newcastleton
TD9 0QA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

100 at £1Alistair Sholto Telford
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074,426
Cash£377,163
Current Liabilities£121,703

Accounts

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

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
27 October 2020Change of details for Mr Alistair Sholto Telford as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Change of details for Mrs Adrienne Lynn Telford as a person with significant control on 27 October 2020 (2 pages)
20 October 2020Registered office address changed from Tweeden Brae Tweeden Brae Newcastleton TD9 0QA Scotland to Coach Depot Tweeden Brae Newcastleton TD9 0QA on 20 October 2020 (1 page)
20 October 2020Registered office address changed from 1 George Street Newcastleton Roxburghshire TD9 0QP to Tweeden Brae Tweeden Brae Newcastleton TD9 0QA on 20 October 2020 (1 page)
28 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
28 November 2019Notification of Adrienne Lunn Telford as a person with significant control on 12 December 2018 (2 pages)
28 November 2019Change of details for Mr Alistair Sholto Telford as a person with significant control on 12 December 2018 (2 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 January 2019Appointment of Mrs Adrienne Lynn Telford as a director on 12 December 2018 (2 pages)
28 December 2018Appointment of Mr Alistair Sholto Telford as a secretary on 12 December 2018 (3 pages)
28 December 2018Change of share class name or designation (2 pages)
28 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 December 2018Termination of appointment of Doreen Sewell Telford as a secretary on 12 December 2018 (2 pages)
27 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 October 2018Director's details changed for Alistair Sholto Telford on 2 October 2018 (2 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Alistair Sholto Telford on 24 October 2009 (2 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Alistair Sholto Telford on 24 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 October 2008Return made up to 25/10/08; full list of members (3 pages)
31 October 2008Return made up to 25/10/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
15 November 2007Return made up to 25/10/07; no change of members (6 pages)
15 November 2007Return made up to 25/10/07; no change of members (6 pages)
22 November 2006Return made up to 25/10/06; full list of members (6 pages)
22 November 2006Return made up to 25/10/06; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005Return made up to 25/10/05; full list of members (6 pages)
31 October 2005Return made up to 25/10/05; full list of members (6 pages)
15 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2003Return made up to 25/10/03; full list of members (6 pages)
3 November 2003Return made up to 25/10/03; full list of members (6 pages)
19 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
25 October 2002Incorporation (19 pages)
25 October 2002Incorporation (19 pages)