RED LINE 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
17/06/2517 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 DIRECTOR APPOINTED MRS CATHERINE MORRISON

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MORRISON

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MORRISON

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 CESSATION OF JAMES MORRISON AS A PSC

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

29/05/1729 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT

View Document

01/09/151 September 2015 PREVEXT FROM 30/06/2015 TO 31/08/2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 15 HILLPARK DRIVE BIRKHILL DUNDEE DD2 5QZ

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR JAMES MORRISON

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR STUART MORRISON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCDONALD WRIGHT / 04/06/2014

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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