Dissolved
Dissolved 2018-02-27
Company Information for SLAEMUIR COACHES LIMITED
GLASGOW, G2 5AS,
|
Company Registration Number
SC224173
Private Limited Company
Dissolved Dissolved 2018-02-27 |
Company Name | |
---|---|
SLAEMUIR COACHES LIMITED | |
Legal Registered Office | |
GLASGOW G2 5AS Other companies in G2 | |
Company Number | SC224173 | |
---|---|---|
Date formed | 2001-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2018-02-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-01 10:09:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL MACPHERSON |
||
GEORGE FINDLAY |
||
SAMUEL MCCLOY MACPHERSON |
||
SAMUEL MCPHERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRTH COACHES LIMITED | Director | 2011-07-08 | CURRENT | 2005-02-25 | Dissolved 2016-12-09 | |
PRIDE COACHES LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
GLEN COACHES LIMITED | Director | 2008-12-06 | CURRENT | 1989-11-22 | Active | |
PRIDE OF THE CLYDE COACHES LIMITED | Director | 2005-06-10 | CURRENT | 1977-10-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 11 DELLINGBURN STREET GREENOCK PA15 4RN | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
LATEST SOC | 14/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 NO CHANGES | |
AP01 | DIRECTOR APPOINTED GEORGE FINDLAY | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 12/10/10 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
AR01 | 12/10/08 FULL LIST | |
AR01 | 12/10/07 FULL LIST | |
AP01 | DIRECTOR APPOINTED SAMUEL MCPHERSON | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 15 DOUGLIEHILL PLACE PORT GLASGOW INVERCLYDE SCOTLAND PA14 1DN | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-12-06 |
Proposal to Strike Off | 2013-04-19 |
Petitions to Wind Up (Companies) | 2010-11-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
STANDARD SECURITY | Outstanding | CLIFFORD FINANCE LIMITED | |
FLOATING CHARGE | Outstanding | CLIFFORD FINANCE LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLAEMUIR COACHES LIMITED
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as SLAEMUIR COACHES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SLAEMUIR COACHES LIMITED | Event Date | 2013-04-19 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SLAEMUIR COACHES LIMITED | Event Date | 2010-11-05 |
On 28 October 2010, a petition was presented to Greenock Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Slaemuir Coaches Limited, 11 Dellingburn Street, Greenock PA15 4RN (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Greenock Sheriff Court, Nelson Street, Greenock within 8 days of intimation, service and advertisement. A D Smith , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. for Petitioner. Tel: 0131 346 5612. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SLAEMUIR COACHES LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC224173 Nature of Business: Public Bus Service and provision of Private Coach Hire Services. Administrator appointed on: 29 November 2013. by notice of appointment lodged at the Court of Session Joint Administrators’ Names and Address: Blair Carnegie Nimmo and Gerard Anthony Friar(IP Nos 8208 and 8982), both of KPMG LLP, 191 West George Street, Glasgow, G2 2LJ | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |