GLEN COACHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewPrevious accounting period shortened from 2024-12-23 to 2024-12-22

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2023-12-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

21/12/2421 December 2024 Previous accounting period shortened from 2023-12-24 to 2023-12-23

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-25 to 2023-12-24

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2022-12-31

View Document

19/02/2419 February 2024 Change of details for Pride Coaches Limited as a person with significant control on 2024-01-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

23/09/2123 September 2021 Previous accounting period extended from 2020-12-24 to 2020-12-31

View Document

23/02/2123 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 CURRSHO FROM 25/12/2019 TO 24/12/2019

View Document

25/04/2025 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCPHERSON

View Document

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 PREVSHO FROM 26/12/2018 TO 25/12/2018

View Document

18/06/1918 June 2019 DISS40 (DISS40(SOAD))

View Document

17/06/1917 June 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CURRSHO FROM 27/12/2017 TO 26/12/2017

View Document

27/09/1827 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1215060006

View Document

26/09/1726 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/12/1629 December 2016 CURRSHO FROM 30/12/2015 TO 29/12/2015

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 11 DELLINGBURN STREET GREENOCK PA15 4RN

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCCLOY MCPHERSON / 16/02/2016

View Document

21/03/1621 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1215060004

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1215060005

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1530 June 2015 16/02/15 NO CHANGES

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

26/06/1526 June 2015 FIRST GAZETTE

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE FINDLAY

View Document

16/02/1516 February 2015 16/02/14 NO CHANGES

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1421 May 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1215060004

View Document

30/08/1330 August 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/04/1329 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/123 May 2012 19/01/12 NO CHANGES

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

05/09/115 September 2011 DIRECTOR APPOINTED GEORGE FINDLAY

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/1113 April 2011 19/01/11 NO CHANGES

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 30/04/08 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 6 MCDOUGALL STREET GREENOCK PA15 2TG

View Document

29/06/1029 June 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/06/1029 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

29/06/1029 June 2010 Annual return made up to 19 January 2009 with full list of shareholders

View Document

26/06/1026 June 2010 RES02

View Document

25/06/1025 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

07/05/107 May 2010 STRUCK OFF AND DISSOLVED

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE BRYCE

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES O'KEEFE

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY FRANCIS O'NEILL

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY APPOINTED SAMUEL MCPHERSON

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED SAMUEL MCCLOY MCPHERSON

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/08/0828 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/08/0828 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WILSON

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED GEORGE BRYCE

View Document

20/08/0820 August 2008 SECRETARY APPOINTED FRANCIS O'NEILL

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED JAMES FRANCIS O'KEEFE

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY PAULINE HARKNESS

View Document

05/03/085 March 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

26/04/9026 April 1990 PARTIC OF MORT/CHARGE 4502

View Document

02/04/902 April 1990 PARTIC OF MORT/CHARGE 3552

View Document

19/12/8919 December 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/8922 November 1989 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