Company NameD & E Coaches Limited
Company StatusActive
Company NumberSC256333
CategoryPrivate Limited Company
Incorporation Date20 September 2003(20 years, 7 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)
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Donald Neil Mathieson
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed20 September 2003(same day as company formation)
RoleCoach Hire Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Henderson Drive
Inverness
Highland
IV1 1TR
Scotland
Director NameElizabeth Sandra Mathieson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2003(same day as company formation)
RoleStaff Nurse
Country of ResidenceInverness
Correspondence Address39 Henderson Drive
Inverness
Highland
IV1 1TR
Scotland
Director NameGayle Louise McEwan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Henderson Drive
Inverness
Highland
IV1 1TR
Scotland
Director NameMrs Amy Nicholson
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Henderson Drive
Inverness
Highland
IV1 1TR
Scotland
Secretary NameStuart Robert Maclennan
NationalityBritish
StatusCurrent
Appointed10 August 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Henderson Drive
Inverness
Highland
IV1 1TR
Scotland
Director NameStuart Robert Maclennan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(13 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Henderson Drive
Inverness
Highland
IV1 1TR
Scotland
Secretary NameMr Donald Neil Mathieson
NationalityScottish
StatusResigned
Appointed20 September 2003(same day as company formation)
RoleCoach Hire Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Drumossie Avenue
Inverness
Highland
IV2 3SL
Scotland
Secretary NameGayle Louise Kennedy
NationalityBritish
StatusResigned
Appointed09 September 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 2015)
RoleCompany Director
Correspondence Address25 Dellness Park
Inverness
IV2 5HF
Scotland
Director NameBryan Donald Mathieson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kincraig Drive
Inverness
IV2 6DQ
Scotland
Director NameBryan Donald Mathieson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Henderson Drive
Inverness
Highland
IV1 1TR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedecoaches.co.uk
Email address[email protected]
Telephone01463 222444
Telephone regionInverness

Location

Registered Address39 Henderson Drive
Inverness
Highland
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Donald Neil Mathieson
50.00%
Ordinary
5k at £1Elizabeth Sandra Mathieson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,017,438
Cash£3,188
Current Liabilities£997,639

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

25 April 2019Delivered on: 2 May 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of the subjects at 39 henderson drive, inverness, INV2795.
Outstanding
25 April 2019Delivered on: 2 May 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of the subjects at 35 henderson drive, inverness, INV24468.
Outstanding
25 April 2019Delivered on: 2 May 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of the subjects at 33 henderson drive, inverness, INV18256.
Outstanding
25 April 2019Delivered on: 2 May 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of the subjects at 8 longman drive, inverness, INV6534.
Outstanding
25 April 2019Delivered on: 2 May 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of the subjects at 2C longman drive, inverness, INV8640.
Outstanding
28 November 2011Delivered on: 1 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 May 2009Delivered on: 20 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 December 2003Delivered on: 11 December 2003
Satisfied on: 3 December 2009
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.
Fully Satisfied

Filing History

3 April 2024Register(s) moved to registered office address 39 Henderson Drive Inverness Highland IV1 1TR (1 page)
26 March 2024Termination of appointment of Bryan Donald Mathieson as a director on 25 March 2024 (1 page)
30 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
22 November 2023Full accounts made up to 28 February 2023 (26 pages)
24 November 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
14 November 2022Full accounts made up to 28 February 2022 (27 pages)
27 April 2022Director's details changed for Mrs Amy Nicholson on 27 April 2022 (2 pages)
27 April 2022Director's details changed for Donald Neil Mathieson on 27 April 2022 (2 pages)
27 April 2022Change of details for Elizabeth Sandra Mathieson as a person with significant control on 6 April 2016 (2 pages)
27 April 2022Director's details changed for Bryan Donald Mathieson on 27 April 2022 (2 pages)
27 April 2022Director's details changed for Stuart Robert Maclennan on 27 April 2022 (2 pages)
27 April 2022Director's details changed for Mrs Amy Nicholson on 27 April 2022 (2 pages)
27 April 2022Director's details changed for Elizabeth Sandra Mathieson on 27 April 2022 (2 pages)
27 April 2022Change of details for Donald Neil Mathieson as a person with significant control on 6 April 2016 (2 pages)
27 April 2022Director's details changed for Gayle Louise Mcewan on 27 April 2022 (2 pages)
27 April 2022Secretary's details changed for Stuart Robert Maclennan on 27 April 2022 (1 page)
6 January 2022Confirmation statement made on 13 December 2021 with updates (4 pages)
30 November 2021Full accounts made up to 28 February 2021 (28 pages)
2 February 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
20 November 2020Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 39 Henderson Drive Inverness Highland IV1 1TR on 20 November 2020 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
8 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
2 May 2019Registration of charge SC2563330006, created on 25 April 2019 (15 pages)
2 May 2019Registration of charge SC2563330005, created on 25 April 2019 (15 pages)
2 May 2019Registration of charge SC2563330004, created on 25 April 2019 (15 pages)
2 May 2019Registration of charge SC2563330007, created on 25 April 2019 (15 pages)
2 May 2019Registration of charge SC2563330008, created on 25 April 2019 (15 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
19 July 2018Secretary's details changed for Stuart Robert Maclennan on 19 July 2018 (1 page)
19 July 2018Director's details changed for Stuart Robert Maclennan on 19 July 2018 (2 pages)
19 July 2018Appointment of Bryan Donald Mathieson as a director on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Amy Mathieson on 19 July 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 April 2017Director's details changed for Gayle Louise Mcewan on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Gayle Louise Mcewan on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Bryan Donald Mathieson as a director on 17 April 2017 (1 page)
26 April 2017Termination of appointment of Bryan Donald Mathieson as a director on 17 April 2017 (1 page)
25 October 2016Appointment of Stuart Robert Maclennan as a director on 4 October 2016 (2 pages)
25 October 2016Appointment of Stuart Robert Maclennan as a director on 4 October 2016 (2 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
12 September 2016Director's details changed for Amy Mathieson on 10 September 2016 (2 pages)
12 September 2016Director's details changed for Amy Mathieson on 10 September 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 February 2016Director's details changed for Gayle Louise Kennedy on 15 January 2016 (2 pages)
1 February 2016Director's details changed for Gayle Louise Kennedy on 15 January 2016 (2 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(8 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(8 pages)
10 August 2015Appointment of Amy Mathieson as a director on 10 August 2015 (2 pages)
10 August 2015Termination of appointment of Gayle Louise Kennedy as a secretary on 10 August 2015 (1 page)
10 August 2015Appointment of Stuart Robert Maclennan as a secretary on 10 August 2015 (2 pages)
10 August 2015Appointment of Amy Mathieson as a director on 10 August 2015 (2 pages)
10 August 2015Termination of appointment of Gayle Louise Kennedy as a secretary on 10 August 2015 (1 page)
10 August 2015Appointment of Gayle Louise Kennedy as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Gayle Louise Kennedy as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Bryan Donald Mathieson as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Stuart Robert Maclennan as a secretary on 10 August 2015 (2 pages)
10 August 2015Appointment of Bryan Donald Mathieson as a director on 10 August 2015 (2 pages)
3 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(5 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(5 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(5 pages)
6 September 2013Secretary's details changed for Gayle Louise Kennedy on 6 September 2013 (2 pages)
6 September 2013Secretary's details changed for Gayle Louise Kennedy on 6 September 2013 (2 pages)
6 September 2013Secretary's details changed for Gayle Louise Kennedy on 6 September 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
15 September 2009Secretary's change of particulars / gayle kennedy / 15/09/2009 (1 page)
15 September 2009Secretary's change of particulars / gayle kennedy / 15/09/2009 (1 page)
4 September 2009Secretary's change of particulars / gayle peeples / 09/06/2009 (1 page)
4 September 2009Secretary's change of particulars / gayle peeples / 09/06/2009 (1 page)
29 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (2 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (2 pages)
29 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 September 2008Return made up to 20/09/08; no change of members (3 pages)
22 September 2008Return made up to 20/09/08; no change of members (3 pages)
11 September 2008Appointment terminated secretary donald mathieson (1 page)
11 September 2008Secretary appointed gayle louise peeples (1 page)
11 September 2008Appointment terminated secretary donald mathieson (1 page)
11 September 2008Secretary appointed gayle louise peeples (1 page)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 September 2007Return made up to 20/09/07; no change of members (2 pages)
20 September 2007Return made up to 20/09/07; no change of members (2 pages)
7 September 2007Registered office changed on 07/09/07 from: nevis house beechwood park inverness IV2 3BW (1 page)
7 September 2007Registered office changed on 07/09/07 from: nevis house beechwood park inverness IV2 3BW (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Registered office changed on 15/08/07 from: 39 henderson drive inverness IV1 1TR (1 page)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Registered office changed on 15/08/07 from: 39 henderson drive inverness IV1 1TR (1 page)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Location of register of members (1 page)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 September 2006Return made up to 20/09/06; full list of members (7 pages)
26 September 2006Return made up to 20/09/06; full list of members (7 pages)
10 November 2005Ad 31/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 November 2005Particulars of contract relating to shares (2 pages)
10 November 2005Particulars of contract relating to shares (2 pages)
10 November 2005Ad 31/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 November 2005Return made up to 20/09/05; full list of members (7 pages)
10 November 2005Return made up to 20/09/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 September 2004Return made up to 20/09/04; full list of members (7 pages)
21 September 2004Return made up to 20/09/04; full list of members (7 pages)
8 June 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
8 June 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
11 December 2003Partic of mort/charge * (7 pages)
11 December 2003Partic of mort/charge * (7 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003New director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Director resigned (1 page)
20 September 2003Incorporation (16 pages)
20 September 2003Incorporation (16 pages)