Company Information for UNITED COACHES LIMITED
5 Victoria Place, Airdrie, ML6 9BU,
|
Company Registration Number
SC305533
Private Limited Company
Active |
Company Name | |
---|---|
UNITED COACHES LIMITED | |
Legal Registered Office | |
5 Victoria Place Airdrie ML6 9BU Other companies in ML6 | |
Company Number | SC305533 | |
---|---|---|
Company ID Number | SC305533 | |
Date formed | 2006-07-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-07-17 | |
Return next due | 2024-07-31 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB886778048 |
Last Datalog update: | 2024-04-15 11:09:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UNITED COACHES PTY LTD | ACT 2603 | Active | Company formed on the 1977-03-15 | |
UNITED COACHES & LIMO INC. | 131-02 JAMAICA AVE (UNITED COACHES & LIMO INC.) RICHMOND HILL NY 11418 | Active | Company formed on the 2019-12-02 |
Officer | Role | Date Appointed |
---|---|---|
HELEN YUILE MCGROARTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT BRUCE |
Director | ||
MARIA CRAIK BONDS |
Company Secretary | ||
MARIA CRAIK BONDS |
Director | ||
DEREK ALEXANDER BONDS |
Director | ||
RONALD DUNLOP BONDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LENSO HOLDINGS LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM 20 Anderson Street Airdrie ML6 0AA Scotland | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MCGROARTY | |
PSC07 | CESSATION OF SCOTT BRUCE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/16 TO 31/08/16 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/16 FROM 108 High Street Motherwell ML1 5JH Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BRUCE | |
AP01 | DIRECTOR APPOINTED MRS HELEN YUILE MCGROARTY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM 20 Anderson Street Airdrie Lanarkshire ML6 0AA | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA BONDS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARIA BONDS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/12 FROM Unit 10E, Bairds Crescent Allanshaw Industrial Estate Hamilton ML3 9BG | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIA BONDS / 17/07/2012 | |
AP01 | DIRECTOR APPOINTED MRS MARIA CRAIK BONDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK BONDS | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD BONDS | |
AR01 | 17/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD DUNLOP BONDS / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALEXANDER BONDS / 17/07/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PM1074566 | Active | Licenced property: NEWARTHILL 108 HIGH STREET MOTHERWELL GB ML1 5JH. Correspondance address: NEWARTHILL 108 HIGH STREET MOTHERWELL GB ML1 5JH |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
Creditors Due After One Year | 2013-04-30 | £ 57,342 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 10,382 |
Creditors Due Within One Year | 2013-04-30 | £ 7,327 |
Creditors Due Within One Year | 2012-04-30 | £ 6,252 |
Provisions For Liabilities Charges | 2013-04-30 | £ 5,800 |
Provisions For Liabilities Charges | 2012-04-30 | £ 2,945 |
Creditors and other liabilities
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 UNITED COACHES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 22,931 |
---|---|---|
Current Assets | 2013-04-30 | £ 43,338 |
Current Assets | 2012-04-30 | £ 11,602 |
Debtors | 2013-04-30 | £ 20,407 |
Debtors | 2012-04-30 | £ 11,222 |
Shareholder Funds | 2012-04-30 | £ 8,487 |
Tangible Fixed Assets | 2013-04-30 | £ 28,022 |
Tangible Fixed Assets | 2012-04-30 | £ 16,464 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as UNITED COACHES LIMITED are:
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. |