Advanced company searchLink opens in new window

UNITED COACHES LIMITED

Company number SC305533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AA Micro company accounts made up to 31 August 2023
31 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
31 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 17 July 2017 with updates
07 Sep 2017 AD01 Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 5 Victoria Place Airdrie ML6 9BU on 7 September 2017
07 Sep 2017 PSC01 Notification of Helen Mcgroarty as a person with significant control on 5 August 2016
07 Sep 2017 PSC07 Cessation of Scott Bruce as a person with significant control on 5 August 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 August 2016
20 Sep 2016 CS01 Confirmation statement made on 17 July 2016 with updates
20 Sep 2016 AD01 Registered office address changed from 108 High Street Motherwell ML1 5JH Scotland to 20 Anderson Street Airdrie ML6 0AA on 20 September 2016
24 Aug 2016 TM01 Termination of appointment of Scott Bruce as a director on 5 August 2016
24 Aug 2016 AP01 Appointment of Mrs Helen Yuile Mcgroarty as a director on 5 August 2016
24 Aug 2016 AD01 Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 108 High Street Motherwell ML1 5JH on 24 August 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015