Newcastleton
TD9 0QA
Scotland
Director Name | Mrs Adrienne Lynn Telford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Newcastleton Roxburghshire TD9 0QP Scotland |
Secretary Name | Mr Alistair Sholto Telford |
---|---|
Status | Current |
Appointed | 12 December 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 1 George Street Newcastleton Roxburghshire TD9 0QP Scotland |
Secretary Name | Doreen Sewell Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 George Street Newcastleton Roxburghshire TD9 0QP Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.telfordscoaches.com/ |
---|---|
Telephone | 01387 375677 |
Telephone region | Dumfries |
Registered Address | Coach Depot Tweeden Brae Newcastleton TD9 0QA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
100 at £1 | Alistair Sholto Telford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,074,426 |
Cash | £377,163 |
Current Liabilities | £121,703 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
2 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
27 October 2020 | Change of details for Mr Alistair Sholto Telford as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Change of details for Mrs Adrienne Lynn Telford as a person with significant control on 27 October 2020 (2 pages) |
20 October 2020 | Registered 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 2020 | Registered 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 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
28 November 2019 | Notification of Adrienne Lunn Telford as a person with significant control on 12 December 2018 (2 pages) |
28 November 2019 | Change of details for Mr Alistair Sholto Telford as a person with significant control on 12 December 2018 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 January 2019 | Appointment of Mrs Adrienne Lynn Telford as a director on 12 December 2018 (2 pages) |
28 December 2018 | Appointment of Mr Alistair Sholto Telford as a secretary on 12 December 2018 (3 pages) |
28 December 2018 | Change of share class name or designation (2 pages) |
28 December 2018 | Resolutions
|
28 December 2018 | Termination of appointment of Doreen Sewell Telford as a secretary on 12 December 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 October 2018 | Director's details changed for Alistair Sholto Telford on 2 October 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
7 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Alistair Sholto Telford on 24 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Alistair Sholto Telford on 24 October 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
15 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
15 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
15 October 2004 | Return made up to 25/10/04; full list of members
|
15 October 2004 | Return made up to 25/10/04; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
3 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
19 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 January 2003 | Secretary resigned;director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
28 January 2003 | Secretary resigned;director resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
25 October 2002 | Incorporation (19 pages) |
25 October 2002 | Incorporation (19 pages) |