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

CABER COACHES LIMITED

Chapel Street Garage, Aberfeldy, Perthshire, PH15 2AS,
Company Registration Number
SC156030
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Caber Coaches Ltd
CABER COACHES LIMITED was founded on 1995-02-16 and has its registered office in Perthshire. The organisation's status is listed as "Active - Proposal to Strike off". Caber Coaches Limited is a Private Limited Company registered in 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
CABER COACHES LIMITED
 
Legal Registered Office
Chapel Street Garage
Aberfeldy
Perthshire
PH15 2AS
Other companies in PH15
 
Filing Information
Company Number SC156030
Company ID Number SC156030
Date formed 1995-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 30/12/2022
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658319996  
Last Datalog update: 2022-08-25 04:57:22
Primary Source:Companies House
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 CABER COACHES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA CHRISTINE CAREY
Company Secretary 2000-09-30
ALEXANDRA CHRISTINE CAREY
Director 2013-01-31
KENNETH CONRAD CAREY
Director 2013-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA CHARLOTTE JARVIS
Company Secretary 2013-07-15 2017-02-20
MARK CAREY
Director 2013-07-15 2014-01-21
KENNETH CONRAD CAREY
Director 1995-04-03 2013-07-15
GRAHAM ALEXANDER CAREY
Director 2012-10-22 2013-01-25
KENNETH CONRAD CAREY
Company Secretary 1998-11-06 2000-09-30
GRAHAMA ALEXANDER CAREY
Director 1998-11-06 2000-09-30
AMBROSE CHARLES BARRATT
Company Secretary 1995-04-03 1998-11-06
AMBROSE CHARLES BARRATT
Director 1995-04-03 1998-11-06
MD SECRETARIES (EDINBURGH) LIMITED
Company Secretary 1995-02-16 1995-04-03
MD SECRETARIES (EDINBURGH) LIMITED
Director 1995-02-16 1995-04-03

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
2022-08-30SECOND GAZETTE not voluntary dissolution
2022-06-06Application to strike the company off the register
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-19AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23TM02Termination of appointment of Laura Charlotte Jarvis on 2017-02-20
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 16380
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 16380
2016-03-14AR0116/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 16380
2015-04-02AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 16380
2014-03-05AR0116/02/14 ANNUAL RETURN FULL LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAREY
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AP01DIRECTOR APPOINTED MR KENNETH CONRAD CAREY
2013-07-15AP01DIRECTOR APPOINTED MR MARK CAREY
2013-07-15AP03Appointment of Miss Laura Charlotte Jarvis as company secretary
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CAREY
2013-03-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0116/02/13 ANNUAL RETURN FULL LIST
2013-01-31AP01DIRECTOR APPOINTED MRS ALEXANDRA CHRISTINE CAREY
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CAREY
2012-10-22AP01DIRECTOR APPOINTED MR GRAHAM ALEXANDER CAREY
2012-03-09AR0116/02/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AR0116/02/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0116/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CONRAD CAREY / 16/02/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-10363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-09363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-25363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-12363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-0188(2)RAD 08/02/01--------- £ SI 5000@1
2001-02-21288aNEW SECRETARY APPOINTED
2001-02-21363(288)SECRETARY RESIGNED
2001-02-21363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-12-22288bDIRECTOR RESIGNED
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-10363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/99
1999-04-07363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1999-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-29288aNEW SECRETARY APPOINTED
1999-03-29288aNEW DIRECTOR APPOINTED
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-13363sRETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-02-11363sRETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS
1996-06-04225ACC. REF. DATE EXTENDED FROM 31/10/95 TO 31/03/96
1996-04-01363sRETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS
1995-05-24SRES01ADOPT MEM AND ARTS 17/04/95
1995-05-24287REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1995-05-24SRES04£ NC 1000/50000 17/04/
1995-05-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-05-24288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-05-24288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-24123NC INC ALREADY ADJUSTED 17/04/95
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PM0002284 Active Licenced property: THE YARD CHAPEL STREET ABERFELDY GB PH15 2AS. Correspondance address: CHAPEL STREET GARAGE ABERFELDY GB PH15 2AS

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 CABER COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-06-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CABER COACHES LIMITED

Intangible Assets
Patents
We have not found any records of CABER COACHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABER COACHES LIMITED
Trademarks
We have not found any records of CABER COACHES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABER COACHES 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 (49390 - Other passenger land transport) as CABER COACHES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABER COACHES 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 CABER COACHES 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 CABER COACHES 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
    S1