Company NameUnited Coaches Limited
DirectorHelen Yuile McGroarty
Company StatusActive
Company NumberSC305533
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Helen Yuile McGroarty
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(10 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Victoria Place
Airdrie
ML6 9BU
Scotland
Director NameDerek Alexander Bonds
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 East Mains Street
Darvel
Ayrshire
KA17 0AA
Scotland
Director NameRonald Dunlop Bonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address16 Nursery Avenue
Kilmarnock
Ayrshire
KA1 3DT
Scotland
Secretary NameMaria Craik Bonds
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMrs Maria Craik Bonds
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2012)
RoleScretary
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMr Scott Bruce
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 High Street
Motherwell
ML1 5JH
Scotland

Contact

Telephone01698 200177
Telephone regionMotherwell

Location

Registered Address5 Victoria Place
Airdrie
ML6 9BU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£891
Cash£22,931
Current Liabilities£7,327

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

18 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 September 2017Notification of Helen Mcgroarty as a person with significant control on 5 August 2016 (2 pages)
7 September 2017Cessation of Scott Bruce as a person with significant control on 5 August 2016 (1 page)
7 September 2017Cessation of Scott Bruce as a person with significant control on 7 September 2017 (1 page)
7 September 2017Cessation of Scott Bruce as a person with significant control on 5 August 2016 (1 page)
7 September 2017Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 5 Victoria Place Airdrie ML6 9BU on 7 September 2017 (1 page)
7 September 2017Notification of Helen Mcgroarty as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
7 September 2017Notification of Helen Mcgroarty as a person with significant control on 5 August 2016 (2 pages)
7 September 2017Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 5 Victoria Place Airdrie ML6 9BU on 7 September 2017 (1 page)
7 September 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 January 2017Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
18 January 2017Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
20 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 September 2016Registered office address changed from 108 High Street Motherwell ML1 5JH Scotland to 20 Anderson Street Airdrie ML6 0AA on 20 September 2016 (1 page)
20 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 September 2016Registered office address changed from 108 High Street Motherwell ML1 5JH Scotland to 20 Anderson Street Airdrie ML6 0AA on 20 September 2016 (1 page)
24 August 2016Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 108 High Street Motherwell ML1 5JH on 24 August 2016 (1 page)
24 August 2016Appointment of Mrs Helen Yuile Mcgroarty as a director on 5 August 2016 (2 pages)
24 August 2016Termination of appointment of Scott Bruce as a director on 5 August 2016 (1 page)
24 August 2016Appointment of Mrs Helen Yuile Mcgroarty as a director on 5 August 2016 (2 pages)
24 August 2016Termination of appointment of Scott Bruce as a director on 5 August 2016 (1 page)
24 August 2016Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 108 High Street Motherwell ML1 5JH on 24 August 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
29 November 2012Termination of appointment of Maria Bonds as a secretary (1 page)
29 November 2012Termination of appointment of Maria Bonds as a director (1 page)
29 November 2012Appointment of Mr Scott Bruce as a director (2 pages)
29 November 2012Appointment of Mr Scott Bruce as a director (2 pages)
29 November 2012Termination of appointment of Maria Bonds as a secretary (1 page)
29 November 2012Termination of appointment of Maria Bonds as a director (1 page)
27 November 2012Registered office address changed from Unit 10E, Bairds Crescent Allanshaw Industrial Estate Hamilton ML3 9BG on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Unit 10E, Bairds Crescent Allanshaw Industrial Estate Hamilton ML3 9BG on 27 November 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 July 2012Secretary's details changed for Maria Bonds on 17 July 2012 (1 page)
17 July 2012Secretary's details changed for Maria Bonds on 17 July 2012 (1 page)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
2 February 2012Termination of appointment of Derek Bonds as a director (1 page)
2 February 2012Appointment of Mrs Maria Craik Bonds as a director (2 pages)
2 February 2012Appointment of Mrs Maria Craik Bonds as a director (2 pages)
2 February 2012Termination of appointment of Derek Bonds as a director (1 page)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
30 November 2010Termination of appointment of Ronald Bonds as a director (1 page)
30 November 2010Termination of appointment of Ronald Bonds as a director (1 page)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Ronald Dunlop Bonds on 17 July 2010 (2 pages)
18 August 2010Director's details changed for Derek Alexander Bonds on 17 July 2010 (2 pages)
18 August 2010Director's details changed for Derek Alexander Bonds on 17 July 2010 (2 pages)
18 August 2010Director's details changed for Ronald Dunlop Bonds on 17 July 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 August 2009Return made up to 17/07/09; full list of members (4 pages)
6 August 2009Return made up to 17/07/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 July 2008Return made up to 17/07/08; full list of members (4 pages)
31 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 October 2007Return made up to 17/07/07; full list of members (2 pages)
29 October 2007Return made up to 17/07/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 July 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
27 July 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
17 July 2006Incorporation (17 pages)
17 July 2006Incorporation (17 pages)