Company NameFirth Coaches Limited
Company StatusDissolved
Company NumberSC280701
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date9 December 2016 (7 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameSamuel Macpherson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 09 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Forsyth Street
Greenock
PA16 8AR
Scotland
Secretary NameSamuel McCloy Macpherson
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 09 December 2016)
RoleCompany Director
Correspondence Address5 Briary Lane
Port Glasgow
PA14 6RD
Scotland
Director NameMr George Findlay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 09 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Dellingburn Street
Greenock
PA15 4RN
Scotland
Director NameDonald Warnock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2007)
RoleOffice Manager
Correspondence Address166 Burns Road
Greenock
Renfrewshire
PA16 0PH
Scotland
Director NameMr John Warnock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(6 days after company formation)
Appointment Duration3 years (resigned 01 April 2008)
RoleCoach Operator
Country of ResidenceScotland
Correspondence Address19 Firth Crescent
Gourock
Renfrewshire
PA19 1EW
Scotland
Secretary NameAnne Warnock
NationalityBritish
StatusResigned
Appointed03 March 2005(6 days after company formation)
Appointment Duration3 years (resigned 01 April 2008)
RoleSupervisor
Correspondence Address19 Firth Crescent
Gourock
Renfrewshire
PA19 1EW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£57,932
Current Liabilities£386,546

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Notice of final meeting of creditors (3 pages)
9 September 2016Notice of final meeting of creditors (3 pages)
19 August 2014Notice of winding up order (1 page)
19 August 2014Notice of winding up order (1 page)
19 August 2014Court order notice of winding up (1 page)
19 August 2014Registered office address changed from 11 Dellingburn Street Greenock PA15 4RN to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 11 Dellingburn Street Greenock PA15 4RN to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 19 August 2014 (2 pages)
19 August 2014Court order notice of winding up (1 page)
9 June 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(15 pages)
20 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(15 pages)
17 December 2013Registration of charge 2807010002 (16 pages)
17 December 2013Registration of charge 2807010002 (16 pages)
30 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
30 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
29 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2012Annual return made up to 25 February 2012 (14 pages)
3 May 2012Annual return made up to 25 February 2012 (14 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Compulsory strike-off action has been suspended (1 page)
31 March 2012Compulsory strike-off action has been suspended (1 page)
5 September 2011Appointment of George Findlay as a director (3 pages)
5 September 2011Appointment of George Findlay as a director (3 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2011Annual return made up to 25 February 2011 (14 pages)
12 April 2011Annual return made up to 25 February 2011 (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Termination of appointment of Anne Warnock as a secretary (1 page)
25 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
25 June 2010Termination of appointment of John Warnock as a director (1 page)
25 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
25 June 2010Appointment of Samuel Macpherson as a director (2 pages)
25 June 2010Appointment of Samuel Mccloy Macpherson as a secretary (2 pages)
25 June 2010Termination of appointment of Anne Warnock as a secretary (1 page)
25 June 2010Registered office address changed from 19 Firth Crescent Gourock PA19 1EW on 25 June 2010 (2 pages)
25 June 2010Termination of appointment of John Warnock as a director (1 page)
25 June 2010Appointment of Samuel Mccloy Macpherson as a secretary (2 pages)
25 June 2010Appointment of Samuel Macpherson as a director (2 pages)
25 June 2010Registered office address changed from 19 Firth Crescent Gourock PA19 1EW on 25 June 2010 (2 pages)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
11 December 2009Annual return made up to 25 February 2009 with a full list of shareholders (10 pages)
11 December 2009Annual return made up to 25 February 2009 with a full list of shareholders (10 pages)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 March 2008Return made up to 25/02/08; full list of members (3 pages)
13 March 2008Return made up to 25/02/08; full list of members (3 pages)
24 August 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 April 2006Return made up to 25/02/06; full list of members (8 pages)
5 April 2006Return made up to 25/02/06; full list of members (8 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
5 March 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 March 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
25 February 2005Incorporation (9 pages)
25 February 2005Incorporation (9 pages)