Inverness
Highland
IV1 1TR
Scotland
Director Name | Elizabeth Sandra Mathieson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2003(same day as company formation) |
Role | Staff Nurse |
Country of Residence | Inverness |
Correspondence Address | 39 Henderson Drive Inverness Highland IV1 1TR Scotland |
Director Name | Gayle Louise McEwan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Henderson Drive Inverness Highland IV1 1TR Scotland |
Director Name | Mrs Amy Nicholson |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Henderson Drive Inverness Highland IV1 1TR Scotland |
Secretary Name | Stuart Robert Maclennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Henderson Drive Inverness Highland IV1 1TR Scotland |
Director Name | Stuart Robert Maclennan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(13 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Henderson Drive Inverness Highland IV1 1TR Scotland |
Secretary Name | Mr Donald Neil Mathieson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 20 September 2003(same day as company formation) |
Role | Coach Hire Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Drumossie Avenue Inverness Highland IV2 3SL Scotland |
Secretary Name | Gayle Louise Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 August 2015) |
Role | Company Director |
Correspondence Address | 25 Dellness Park Inverness IV2 5HF Scotland |
Director Name | Bryan Donald Mathieson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kincraig Drive Inverness IV2 6DQ Scotland |
Director Name | Bryan Donald Mathieson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Henderson Drive Inverness Highland IV1 1TR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | decoaches.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 222444 |
Telephone region | Inverness |
Registered Address | 39 Henderson Drive Inverness Highland IV1 1TR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Donald Neil Mathieson 50.00% Ordinary |
---|---|
5k at £1 | Elizabeth Sandra Mathieson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,017,438 |
Cash | £3,188 |
Current Liabilities | £997,639 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
25 April 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 |
3 April 2024 | Register(s) moved to registered office address 39 Henderson Drive Inverness Highland IV1 1TR (1 page) |
---|---|
26 March 2024 | Termination of appointment of Bryan Donald Mathieson as a director on 25 March 2024 (1 page) |
30 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
22 November 2023 | Full accounts made up to 28 February 2023 (26 pages) |
24 November 2022 | Confirmation statement made on 23 November 2022 with updates (4 pages) |
14 November 2022 | Full accounts made up to 28 February 2022 (27 pages) |
27 April 2022 | Director's details changed for Mrs Amy Nicholson on 27 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Donald Neil Mathieson on 27 April 2022 (2 pages) |
27 April 2022 | Change of details for Elizabeth Sandra Mathieson as a person with significant control on 6 April 2016 (2 pages) |
27 April 2022 | Director's details changed for Bryan Donald Mathieson on 27 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Stuart Robert Maclennan on 27 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Mrs Amy Nicholson on 27 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Elizabeth Sandra Mathieson on 27 April 2022 (2 pages) |
27 April 2022 | Change of details for Donald Neil Mathieson as a person with significant control on 6 April 2016 (2 pages) |
27 April 2022 | Director's details changed for Gayle Louise Mcewan on 27 April 2022 (2 pages) |
27 April 2022 | Secretary's details changed for Stuart Robert Maclennan on 27 April 2022 (1 page) |
6 January 2022 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
30 November 2021 | Full accounts made up to 28 February 2021 (28 pages) |
2 February 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
20 November 2020 | Registered 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 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
8 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
2 May 2019 | Registration of charge SC2563330006, created on 25 April 2019 (15 pages) |
2 May 2019 | Registration of charge SC2563330005, created on 25 April 2019 (15 pages) |
2 May 2019 | Registration of charge SC2563330004, created on 25 April 2019 (15 pages) |
2 May 2019 | Registration of charge SC2563330007, created on 25 April 2019 (15 pages) |
2 May 2019 | Registration of charge SC2563330008, created on 25 April 2019 (15 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
19 July 2018 | Secretary's details changed for Stuart Robert Maclennan on 19 July 2018 (1 page) |
19 July 2018 | Director's details changed for Stuart Robert Maclennan on 19 July 2018 (2 pages) |
19 July 2018 | Appointment of Bryan Donald Mathieson as a director on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Amy Mathieson on 19 July 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 April 2017 | Director's details changed for Gayle Louise Mcewan on 25 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Gayle Louise Mcewan on 25 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Bryan Donald Mathieson as a director on 17 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Bryan Donald Mathieson as a director on 17 April 2017 (1 page) |
25 October 2016 | Appointment of Stuart Robert Maclennan as a director on 4 October 2016 (2 pages) |
25 October 2016 | Appointment of Stuart Robert Maclennan as a director on 4 October 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
12 September 2016 | Director's details changed for Amy Mathieson on 10 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Amy Mathieson on 10 September 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 February 2016 | Director's details changed for Gayle Louise Kennedy on 15 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Gayle Louise Kennedy on 15 January 2016 (2 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
10 August 2015 | Appointment of Amy Mathieson as a director on 10 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Gayle Louise Kennedy as a secretary on 10 August 2015 (1 page) |
10 August 2015 | Appointment of Stuart Robert Maclennan as a secretary on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Amy Mathieson as a director on 10 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Gayle Louise Kennedy as a secretary on 10 August 2015 (1 page) |
10 August 2015 | Appointment of Gayle Louise Kennedy as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Gayle Louise Kennedy as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Bryan Donald Mathieson as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Stuart Robert Maclennan as a secretary on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Bryan Donald Mathieson as a director on 10 August 2015 (2 pages) |
3 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 September 2013 | Secretary's details changed for Gayle Louise Kennedy on 6 September 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Gayle Louise Kennedy on 6 September 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Gayle Louise Kennedy on 6 September 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Secretary's change of particulars / gayle kennedy / 15/09/2009 (1 page) |
15 September 2009 | Secretary's change of particulars / gayle kennedy / 15/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / gayle peeples / 09/06/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / gayle peeples / 09/06/2009 (1 page) |
29 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (2 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 September 2008 | Return made up to 20/09/08; no change of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; no change of members (3 pages) |
11 September 2008 | Appointment terminated secretary donald mathieson (1 page) |
11 September 2008 | Secretary appointed gayle louise peeples (1 page) |
11 September 2008 | Appointment terminated secretary donald mathieson (1 page) |
11 September 2008 | Secretary appointed gayle louise peeples (1 page) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 September 2007 | Return made up to 20/09/07; no change of members (2 pages) |
20 September 2007 | Return made up to 20/09/07; no change of members (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: nevis house beechwood park inverness IV2 3BW (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: nevis house beechwood park inverness IV2 3BW (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 henderson drive inverness IV1 1TR (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Registered office changed on 15/08/07 from: 39 henderson drive inverness IV1 1TR (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Location of register of members (1 page) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 September 2006 | Return made up to 20/09/06; full list of members (7 pages) |
26 September 2006 | Return made up to 20/09/06; full list of members (7 pages) |
10 November 2005 | Ad 31/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 November 2005 | Particulars of contract relating to shares (2 pages) |
10 November 2005 | Particulars of contract relating to shares (2 pages) |
10 November 2005 | Ad 31/01/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
10 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
8 June 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
8 June 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
11 December 2003 | Partic of mort/charge * (7 pages) |
11 December 2003 | Partic of mort/charge * (7 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
20 September 2003 | Incorporation (16 pages) |
20 September 2003 | Incorporation (16 pages) |