Company NameWhitestar Coaches Ltd.
DirectorBrian Anthony McGowan
Company StatusActive
Company NumberSC383136
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameBrian Anthony McGowan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(2 days after company formation)
Appointment Duration13 years, 8 months
RoleTransportation Operator
Country of ResidenceGlasgow
Correspondence Address63 Narplan House
Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
Secretary NameNarplan Accounting Services (Corporation)
StatusCurrent
Appointed06 August 2010(2 days after company formation)
Appointment Duration13 years, 8 months
Correspondence Address63 Main Street
Rutherglen
Glasgow
South Lanarkshire
G73 2JH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewhitestarcoaches.co.uk
Email address[email protected]
Telephone0141 8805981
Telephone regionGlasgow

Location

Registered AddressNarplan House 63 Main Street
Rutherglen
Glasgow
Strathclyde
G73 2JH
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Brian Mcgowan
98.04%
Ordinary
1 at £1Jacqueline Neil
1.96%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

28 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 51
(4 pages)
24 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 51
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 51
(4 pages)
10 February 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 51
(4 pages)
10 February 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 51
(4 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 51
(4 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 51
(4 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 51
(4 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2010Appointment of Brian Anthony Mcgowan as a director (3 pages)
11 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(4 pages)
11 August 2010Appointment of Narplan Accounting Services as a secretary (4 pages)
11 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(4 pages)
11 August 2010Appointment of Brian Anthony Mcgowan as a director (3 pages)
11 August 2010Appointment of Narplan Accounting Services as a secretary (4 pages)
10 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
10 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
10 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
10 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
10 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
10 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
4 August 2010Incorporation (23 pages)
4 August 2010Incorporation (23 pages)