Company NameHarlequin Coaches Limited
Company StatusDissolved
Company NumberSC261267
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Adam
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(same day as company formation)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressLismore
8 Leewood Park, Dunblane
Perthshire
FK15 0NX
Scotland
Secretary NameMrs Irene Adam
NationalityBritish
StatusClosed
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLismore
Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Secretary NameMrs Irene Adam
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLismore
Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Director NameMrs Irene Adam
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2005)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressLismore
Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland

Location

Registered AddressVictoria House, 87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

9 at £1Robert Adam
90.00%
Ordinary
1 at £1Irene Adam
10.00%
Ordinary

Financials

Year2014
Turnover£552,048
Gross Profit£122,730
Net Worth£11,212
Cash£6,660
Current Liabilities£181,397

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2012Voluntary strike-off action has been suspended (1 page)
27 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 10
(4 pages)
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Robert Adam on 23 December 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 23/12/08; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 January 2008Return made up to 23/12/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
5 January 2006Return made up to 23/12/05; full list of members (2 pages)
7 December 2005New secretary appointed (1 page)
4 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
16 December 2004Return made up to 23/12/04; full list of members (7 pages)
17 January 2004New director appointed (1 page)
23 December 2003Incorporation (17 pages)