GLEN COACHES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Previous accounting period shortened from 2024-12-23 to 2024-12-22 |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2023-12-30 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 21/12/2421 December 2024 | Previous accounting period shortened from 2023-12-24 to 2023-12-23 |
| 23/09/2423 September 2024 | Previous accounting period shortened from 2023-12-25 to 2023-12-24 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2022-12-31 |
| 19/02/2419 February 2024 | Change of details for Pride Coaches Limited as a person with significant control on 2024-01-01 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-26 to 2022-12-25 |
| 26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-27 to 2022-12-26 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 20/12/2220 December 2022 | Previous accounting period shortened from 2021-12-28 to 2021-12-27 |
| 22/09/2222 September 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
| 29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
| 23/09/2123 September 2021 | Previous accounting period extended from 2020-12-24 to 2020-12-31 |
| 23/02/2123 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/12/2024 December 2020 | CURRSHO FROM 25/12/2019 TO 24/12/2019 |
| 25/04/2025 April 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 25/04/2025 April 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCPHERSON |
| 17/03/2017 March 2020 | DISS40 (DISS40(SOAD)) |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | PREVSHO FROM 26/12/2018 TO 25/12/2018 |
| 18/06/1918 June 2019 | DISS40 (DISS40(SOAD)) |
| 17/06/1917 June 2019 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/05/1928 May 2019 | FIRST GAZETTE |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/12/1827 December 2018 | CURRSHO FROM 27/12/2017 TO 26/12/2017 |
| 27/09/1827 September 2018 | PREVSHO FROM 28/12/2017 TO 27/12/2017 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/12/1722 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/12/179 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC1215060006 |
| 26/09/1726 September 2017 | PREVSHO FROM 29/12/2016 TO 28/12/2016 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/12/1629 December 2016 | CURRSHO FROM 30/12/2015 TO 29/12/2015 |
| 17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 11 DELLINGBURN STREET GREENOCK PA15 4RN |
| 29/09/1629 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
| 21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCCLOY MCPHERSON / 16/02/2016 |
| 21/03/1621 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/12/1518 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1215060004 |
| 18/12/1518 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1215060005 |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/10/152 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 30/06/1530 June 2015 | 16/02/15 NO CHANGES |
| 27/06/1527 June 2015 | DISS40 (DISS40(SOAD)) |
| 26/06/1526 June 2015 | FIRST GAZETTE |
| 23/04/1523 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE FINDLAY |
| 16/02/1516 February 2015 | 16/02/14 NO CHANGES |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/05/1421 May 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 17/12/1317 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC1215060004 |
| 30/08/1330 August 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
| 04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/04/1329 April 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 27/04/1327 April 2013 | DISS40 (DISS40(SOAD)) |
| 05/04/135 April 2013 | FIRST GAZETTE |
| 25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/05/123 May 2012 | 19/01/12 NO CHANGES |
| 14/04/1214 April 2012 | DISS40 (DISS40(SOAD)) |
| 06/04/126 April 2012 | FIRST GAZETTE |
| 05/09/115 September 2011 | DIRECTOR APPOINTED GEORGE FINDLAY |
| 13/07/1113 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 13/04/1113 April 2011 | 19/01/11 NO CHANGES |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/07/1016 July 2010 | 30/04/08 TOTAL EXEMPTION FULL |
| 29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 6 MCDOUGALL STREET GREENOCK PA15 2TG |
| 29/06/1029 June 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 29/06/1029 June 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
| 29/06/1029 June 2010 | Annual return made up to 19 January 2009 with full list of shareholders |
| 26/06/1026 June 2010 | RES02 |
| 25/06/1025 June 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 07/05/107 May 2010 | STRUCK OFF AND DISSOLVED |
| 15/01/1015 January 2010 | FIRST GAZETTE |
| 15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR GEORGE BRYCE |
| 15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR JAMES O'KEEFE |
| 15/12/0815 December 2008 | APPOINTMENT TERMINATED SECRETARY FRANCIS O'NEILL |
| 15/12/0815 December 2008 | DIRECTOR AND SECRETARY APPOINTED SAMUEL MCPHERSON |
| 15/12/0815 December 2008 | DIRECTOR APPOINTED SAMUEL MCCLOY MCPHERSON |
| 28/10/0828 October 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 28/08/0828 August 2008 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
| 28/08/0828 August 2008 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 20/08/0820 August 2008 | APPOINTMENT TERMINATED DIRECTOR WILLIAM WILSON |
| 20/08/0820 August 2008 | DIRECTOR APPOINTED GEORGE BRYCE |
| 20/08/0820 August 2008 | SECRETARY APPOINTED FRANCIS O'NEILL |
| 20/08/0820 August 2008 | DIRECTOR APPOINTED JAMES FRANCIS O'KEEFE |
| 20/08/0820 August 2008 | APPOINTMENT TERMINATED SECRETARY PAULINE HARKNESS |
| 05/03/085 March 2008 | RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS |
| 09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 14/06/0714 June 2007 | RETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS |
| 28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 19/01/0619 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
| 28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 23/02/0523 February 2005 | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
| 02/02/042 February 2004 | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
| 14/09/0314 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 13/12/0213 December 2002 | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS |
| 26/06/0226 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 07/03/027 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
| 16/01/0216 January 2002 | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
| 16/11/0116 November 2001 | NEW SECRETARY APPOINTED |
| 10/01/0110 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 29/11/0029 November 2000 | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS |
| 23/02/0023 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
| 12/11/9912 November 1999 | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS |
| 07/01/997 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
| 06/01/996 January 1999 | RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS |
| 15/04/9815 April 1998 | RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS |
| 18/02/9818 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
| 17/01/9717 January 1997 | RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS |
| 25/10/9625 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
| 18/01/9618 January 1996 | RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS |
| 26/10/9526 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 30/11/9430 November 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 30/11/9430 November 1994 | RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS |
| 23/09/9423 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
| 28/03/9428 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
| 19/12/9319 December 1993 | RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS |
| 01/02/931 February 1993 | RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS |
| 24/09/9224 September 1992 | FULL ACCOUNTS MADE UP TO 30/04/92 |
| 06/05/926 May 1992 | FULL ACCOUNTS MADE UP TO 30/04/91 |
| 17/01/9217 January 1992 | RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS |
| 07/08/907 August 1990 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
| 26/04/9026 April 1990 | PARTIC OF MORT/CHARGE 4502 |
| 02/04/902 April 1990 | PARTIC OF MORT/CHARGE 3552 |
| 19/12/8919 December 1989 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/11/8927 November 1989 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 22/11/8922 November 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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