GARELOCHHEAD MINIBUSES & COACHES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

17/06/2517 June 2025 Appointment of Mr Steven Street as a director on 2025-06-15

View Document

17/06/2517 June 2025 Appointment of Mr Chris Murie as a director on 2025-06-15

View Document

26/03/2526 March 2025 Cessation of Robert Stuart Mcqueen as a person with significant control on 2025-03-21

View Document

26/03/2526 March 2025 Notification of Rsm Trading Scotland Ltd as a person with significant control on 2025-03-21

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

06/01/256 January 2025 Director's details changed for Mr Robert Stuart Mcqueen on 2025-01-06

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Director's details changed for Anne Elizabeth Wood on 2024-07-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2410 July 2024 Director's details changed for Anne Elizabeth Wood on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Anne Elizabeth Wood on 2024-07-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Director's details changed for Anne Elizabeth Wood on 2018-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

01/08/211 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

17/10/1717 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH WOOD / 02/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCQUEEN / 02/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 10/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCQUEEN / 10/11/2016

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 21/10/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 18/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 NC INC ALREADY ADJUSTED 24/11/03

View Document

05/12/035 December 2003 £ NC 100/1000 24/11/0

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 PARTIC OF MORT/CHARGE *****

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company