About

Registered Number: SC182581
Date of Incorporation: 30/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 2 Melville Street, Falkirk, FK1 1HZ,

 

Aaa Coaches Ltd was registered on 30 January 1998, it's status is listed as "Active". The current directors of this company are listed as Renton, Avril Violet, Renton, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENTON, Avril Violet 30 January 1998 - 1
RENTON, James 30 January 1998 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 14 November 2018
CH03 - Change of particulars for secretary 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH03 - Change of particulars for secretary 16 May 2018
AD01 - Change of registered office address 16 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 01 April 2009
AAMD - Amended Accounts 27 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 21 September 2006
410(Scot) - N/A 21 April 2006
410(Scot) - N/A 30 March 2006
419a(Scot) - N/A 23 March 2006
419a(Scot) - N/A 23 March 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 14 February 2005
410(Scot) - N/A 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
410(Scot) - N/A 08 October 2004
287 - Change in situation or address of Registered Office 14 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
AA - Annual Accounts 23 May 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 19 March 2001
363s - Annual Return 05 February 2001
410(Scot) - N/A 22 November 2000
410(Scot) - N/A 14 August 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 03 April 1999
225 - Change of Accounting Reference Date 14 April 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
NEWINC - New incorporation documents 30 January 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 11 April 2006 Outstanding

N/A

Bond & floating charge 23 March 2006 Outstanding

N/A

Floating charge 12 November 2004 Fully Satisfied

N/A

Standard security 04 October 2004 Fully Satisfied

N/A

Standard security 08 November 2000 Outstanding

N/A

Bond & floating charge 04 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.