GARELOCHHEAD MINIBUSES & COACHES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-07-10 with updates |
17/06/2517 June 2025 | Appointment of Mr Steven Street as a director on 2025-06-15 |
17/06/2517 June 2025 | Appointment of Mr Chris Murie as a director on 2025-06-15 |
26/03/2526 March 2025 | Cessation of Robert Stuart Mcqueen as a person with significant control on 2025-03-21 |
26/03/2526 March 2025 | Notification of Rsm Trading Scotland Ltd as a person with significant control on 2025-03-21 |
10/02/2510 February 2025 | Statement of capital following an allotment of shares on 2025-01-17 |
06/01/256 January 2025 | Director's details changed for Mr Robert Stuart Mcqueen on 2025-01-06 |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Director's details changed for Anne Elizabeth Wood on 2024-07-10 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
10/07/2410 July 2024 | Director's details changed for Anne Elizabeth Wood on 2024-07-10 |
10/07/2410 July 2024 | Director's details changed for Anne Elizabeth Wood on 2024-07-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-04 with updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/11/2310 November 2023 | Director's details changed for Anne Elizabeth Wood on 2018-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-04 with updates |
01/08/211 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
17/10/1717 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH WOOD / 02/05/2017 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCQUEEN / 02/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
10/11/1610 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 10/11/2016 |
10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCQUEEN / 10/11/2016 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
24/11/1524 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
23/10/1423 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 21/10/2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/09/1418 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 18/09/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/06/0824 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/02/086 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0630 January 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/02/053 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/02/046 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | NC INC ALREADY ADJUSTED 24/11/03 |
05/12/035 December 2003 | £ NC 100/1000 24/11/0 |
02/07/032 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
04/02/034 February 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | PARTIC OF MORT/CHARGE ***** |
17/05/0217 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
01/05/011 May 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
23/02/0123 February 2001 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | NEW DIRECTOR APPOINTED |
14/03/0014 March 2000 | NEW SECRETARY APPOINTED |
14/03/0014 March 2000 | NEW DIRECTOR APPOINTED |
14/03/0014 March 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
07/02/007 February 2000 | DIRECTOR RESIGNED |
07/02/007 February 2000 | SECRETARY RESIGNED |
04/02/004 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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