Company NameNevis Coach Hire Ltd
DirectorGordon Thomas Joyce
Company StatusActive
Company NumberSC613909
CategoryPrivate Limited Company
Incorporation Date16 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gordon Thomas Joyce
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 6
Noble Road Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 November 2018(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 November 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 November 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressUnit 6
Noble Road Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

7 July 2023Micro company accounts made up to 30 November 2022 (4 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
28 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Confirmation statement made on 16 November 2021 with no updates (3 pages)
22 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
14 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 30 November 2019 (2 pages)
5 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
20 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
16 November 2018Notification of Gordon Joyce as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Termination of appointment of Cosec Limited as a director on 16 November 2018 (1 page)
16 November 2018Termination of appointment of Cosec Limited as a secretary on 16 November 2018 (1 page)
16 November 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to Unit 6 Noble Road Wester Gourdie Industrial Estate Dundee DD2 4UH on 16 November 2018 (1 page)
16 November 2018Incorporation
Statement of capital on 2018-11-16
  • GBP 1
(29 pages)
16 November 2018Termination of appointment of James Stuart Mcmeekin as a director on 16 November 2018 (1 page)
16 November 2018Appointment of Mr Gordon Thomas Joyce as a director on 16 November 2018 (2 pages)
16 November 2018Cessation of Codir Limited as a person with significant control on 16 November 2018 (1 page)