Company NameExpress Coaching Limited
DirectorRaymond Anthony Farrelly
Company StatusActive
Company NumberSC265601
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Previous NameMacnewco One Hundred And Sixteen Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Raymond Anthony Farrelly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Grosvenor Crescent
Glasgow
G12 9AE
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameMr Simon Farrelly
StatusResigned
Appointed03 November 2009(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 June 2020)
RoleCompany Director
Correspondence Address3 Grosvenor Crescent
Glasgow
G12 9AE
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address3 Grosvenor Crescent
Glasgow
G12 9AE
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

90 at £1Raymond Farrelly
90.00%
Ordinary
10 at £1Iain Livingstone
10.00%
Ordinary

Financials

Year2014
Net Worth£2,279
Cash£2,705
Current Liabilities£11,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 June 2020Termination of appointment of Simon Farrelly as a secretary on 14 June 2020 (1 page)
27 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 April 2013Registered office address changed from Henderson & Company Accountants Union Street Greenock Renfrewshire PA16 8BG Scotland on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Henderson & Company Accountants Union Street Greenock Renfrewshire PA16 8BG Scotland on 25 April 2013 (1 page)
13 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
13 April 2013Registered office address changed from C/O Ian Henderson Henderson & Company Accountants Union Street Greenock Renfrewshire PA16 8BG Scotland on 13 April 2013 (1 page)
13 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
13 April 2013Registered office address changed from 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland on 13 April 2013 (1 page)
13 April 2013Registered office address changed from 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland on 13 April 2013 (1 page)
13 April 2013Registered office address changed from C/O Ian Henderson Henderson & Company Accountants Union Street Greenock Renfrewshire PA16 8BG Scotland on 13 April 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
31 March 2011Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages)
31 March 2011Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages)
31 March 2011Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
3 November 2009Appointment of Mr Simon Farrelly as a secretary (1 page)
3 November 2009Termination of appointment of Macdonalds as a secretary (1 page)
3 November 2009Appointment of Mr Simon Farrelly as a secretary (1 page)
3 November 2009Termination of appointment of Macdonalds as a secretary (1 page)
30 October 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100
(2 pages)
29 October 2009Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 29 October 2009 (1 page)
29 October 2009Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 29 October 2009 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 July 2009Return made up to 29/03/09; full list of members (3 pages)
16 July 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Return made up to 29/03/08; full list of members (3 pages)
30 March 2009Return made up to 29/03/08; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Director's change of particulars / raymond farrelly / 14/02/2008 (1 page)
30 July 2008Director's change of particulars / raymond farrelly / 14/02/2008 (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2007Return made up to 29/03/07; full list of members (6 pages)
1 May 2007Return made up to 29/03/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Return made up to 29/03/06; full list of members (6 pages)
25 April 2006Return made up to 29/03/06; full list of members (6 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 April 2005Return made up to 29/03/05; full list of members (6 pages)
21 April 2005Return made up to 29/03/05; full list of members (6 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
30 July 2004Company name changed macnewco one hundred and sixteen LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed macnewco one hundred and sixteen LIMITED\certificate issued on 30/07/04 (2 pages)
29 March 2004Incorporation (21 pages)
29 March 2004Incorporation (21 pages)