Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HALLEY COACHES (BATHGATE) LIMITED
Company Information for

HALLEY COACHES (BATHGATE) LIMITED

3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, KY11 8PB,
Company Registration Number
SC027775
Private Limited Company
Active

Company Overview

About Halley Coaches (bathgate) Ltd
HALLEY COACHES (BATHGATE) LIMITED was founded on 1950-06-15 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Halley Coaches (bathgate) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALLEY COACHES (BATHGATE) LIMITED
 
Legal Registered Office
3 CASTLE COURT
CARNEGIE CAMPUS
DUNFERMLINE
KY11 8PB
Other companies in KY12
 
Filing Information
Company Number SC027775
Company ID Number SC027775
Date formed 1950-06-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:48:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLEY COACHES (BATHGATE) LIMITED
The accountancy firm based at this address is THOMSON COOPER SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALLEY COACHES (BATHGATE) LIMITED

Current Directors
Officer Role Date Appointed
CAROL ELIZABETH DAYNES
Company Secretary 1989-03-08
FREDERICK JOHN DAYNES
Director 1989-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
GERTRUDE DAYNES
Director 1989-03-08 2006-04-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM 3 Carnegie Campus Dunfermline KY11 8PB Scotland
2022-08-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM 10 Abbey Park Place Dunfermline Fife KY12 7NZ
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-05-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK JOHN DAYNES
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 13305
2016-07-14AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 13305
2015-07-08AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 13305
2014-07-01AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM 49 Manor Place Edinburgh EH3 7EG
2014-04-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0120/06/13 ANNUAL RETURN FULL LIST
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0120/06/12 ANNUAL RETURN FULL LIST
2012-04-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0120/06/11 ANNUAL RETURN FULL LIST
2011-04-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0120/06/10 ANNUAL RETURN FULL LIST
2010-07-13CH01Director's details changed for Frederick John Daynes on 2010-06-20
2010-05-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-22363aReturn made up to 20/06/09; full list of members
2009-06-09AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-30363aReturn made up to 20/06/08; full list of members
2008-06-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-26363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-07363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-24288bDIRECTOR RESIGNED
2005-07-04363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-07363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 61 MANOR PLACE EDINBURGH EH3 7EG
2003-06-30363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-10363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-06-26363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-06363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-29363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-29363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-10363sRETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-27410(Scot)PARTIC OF MORT/CHARGE *****
1997-12-11287REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 56-66 MADEIRA STREET LEITH EDINBURGH EH6 4AU
1997-07-31363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-04-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-02363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1996-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-27363sRETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS
1995-05-18ELRESS386 DISP APP AUDS 24/04/95
1995-05-18ELRESS252 DISP LAYING ACC 24/04/95
1995-05-18ELRESS366A DISP HOLDING AGM 24/04/95
1995-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-13363sRETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS
1994-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-20363sRETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS
1993-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-06-12363sRETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS
1992-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-06-28363aRETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS
1991-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-06-21363RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS
1990-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-05-18363RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS
1989-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-08-24410(Scot)PARTIC OF MORT/CHARGE 8562
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0000286 Active Licenced property: MAIN STREET PENTLAND VIEW WINCHBURGH BROXBURN WINCHBURGH GB EH52 6RT. Correspondance address: WINCHBURGH PENTLAND VIEW BROXBURN GB EH52 6QN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALLEY COACHES (BATHGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1998-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1988-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLEY COACHES (BATHGATE) LIMITED

Intangible Assets
Patents
We have not found any records of HALLEY COACHES (BATHGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLEY COACHES (BATHGATE) LIMITED
Trademarks
We have not found any records of HALLEY COACHES (BATHGATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLEY COACHES (BATHGATE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HALLEY COACHES (BATHGATE) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HALLEY COACHES (BATHGATE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLEY COACHES (BATHGATE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALLEY COACHES (BATHGATE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4