Edinburgh
Midlothian
EH28 8NN
Scotland
Director Name | Mary Elizabeth Chambers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Knocktower Gogarstone Road Edinburgh Midlothian EH28 8NN Scotland |
Secretary Name | Mr Brian Cameron Chambers |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Knock Tower Gogarstone Road Edinburgh Midlothian EH28 8NN Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.ctccoachhireedinburgh.co.uk/ |
---|---|
Telephone | 0131 3333111 |
Telephone region | Edinburgh |
Registered Address | William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Brian Cameron Chambers 50.00% Ordinary |
---|---|
1 at £1 | Mary Elizabeth Chambers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,981 |
Cash | £124,651 |
Current Liabilities | £194,442 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 9 May 2021 (overdue) |
23 April 2008 | Delivered on: 26 April 2008 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 |
---|
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Registered office address changed from Knock Tower Gogarstone Road Edinburgh EH28 8NN Scotland United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Knock Tower Gogarstone Road Edinburgh EH28 8NN Scotland United Kingdom on 12 April 2011 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mary Elizabeth Chambers on 28 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Registered office address changed from Muirend Cottage Drumshoreland by Broxburn Edinburgh EH52 5PD on 26 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Brian Cameron Chambers on 28 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Secretary's details changed for Brian Cameron Chambers on 28 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Brian Cameron Chambers on 28 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Registered office address changed from Muirend Cottage Drumshoreland by Broxburn Edinburgh EH52 5PD on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mary Elizabeth Chambers on 28 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Brian Cameron Chambers on 28 March 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from muirend cottage drumshoreland edinburgh EH52 5PD (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from muirend cottage drumshoreland edinburgh EH52 5PD (1 page) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 April 2008 | Director and secretary appointed brian cameron chambers (2 pages) |
12 April 2008 | Director appointed mary elizabeth chambers (2 pages) |
12 April 2008 | Director appointed mary elizabeth chambers (2 pages) |
12 April 2008 | Ad 28/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 April 2008 | Director and secretary appointed brian cameron chambers (2 pages) |
12 April 2008 | Ad 28/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
7 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
7 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
7 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
7 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
7 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
28 March 2008 | Incorporation (15 pages) |
28 March 2008 | Incorporation (15 pages) |