Slaemuir Coaches Limited

DataGardener
dissolved

Slaemuir Coaches Limited

sc224173Private Limited With Share Capital

319 St Vincent Street, Glasgow, G25AS
Incorporated

12/10/2001

Company Age

24 years

Directors

4

Employees

SIC Code

49390

Risk

Company Overview

Registration, classification & business activity

Slaemuir Coaches Limited (sc224173) is a private limited with share capital incorporated on 12/10/2001 (24 years old) and registered in glasgow, G25AS. The company operates under SIC code 49390 - other passenger land transport.

Private Limited With Share Capital
SIC: 49390
Incorporated 12/10/2001
G25AS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

6

CCJs

Board of Directors

3

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:27-02-2018
Liquidation In Administration Move To Dissolution Scotland
Category:Insolvency
Date:27-11-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:27-11-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:10-07-2017
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:12-05-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2016
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:11-07-2016
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:06-06-2016
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:08-01-2016
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:14-07-2015
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:04-06-2015
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:09-01-2015
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:20-10-2014
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:18-07-2014
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:25-02-2014
Liquidation In Administration Deemed Proposal Scotland
Category:Insolvency
Date:07-02-2014
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:24-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2013
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:04-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:11-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:19-04-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:03-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2011
Legacy
Category:Mortgage
Date:13-07-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-07-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:13-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2009
Legacy
Category:Mortgage
Date:31-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2007
Legacy
Category:Annual Return
Date:13-09-2007
Legacy
Category:Address
Date:21-06-2007
Legacy
Category:Annual Return
Date:26-05-2006
Resolution
Category:Resolution
Date:24-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2005
Legacy
Category:Mortgage
Date:14-06-2005
Legacy
Category:Annual Return
Date:12-05-2005
Legacy
Category:Accounts
Date:31-03-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2004
Legacy
Category:Annual Return
Date:23-12-2003
Legacy
Category:Annual Return
Date:19-02-2003
Legacy
Category:Mortgage
Date:19-11-2002
Legacy
Category:Officers
Date:31-10-2001
Legacy
Category:Officers
Date:31-10-2001
Legacy
Category:Officers
Date:31-10-2001
Legacy
Category:Officers
Date:31-10-2001
Incorporation Company
Category:Incorporation
Date:12-10-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/11/2013
Filing Date30/05/2013
Latest Accounts31/03/2012

Trading Addresses

11 Dellingburn Street, Greenock, Renfrewshire, PA154RN
319 St Vincent Street, Glasgow, G2 5As, G25ASRegistered

Contact

319 St Vincent Street, Glasgow, G25AS