About

Registered Number: SC270244
Date of Incorporation: 05/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 11 South Douglas Street, Clydebank, Dunbartonshire, G81 1PD

 

Bus & Coach Parts Ltd was registered on 05 July 2004 and has its registered office in Clydebank, Dunbartonshire, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLACHER, Thomas 19 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Ruth 19 August 2004 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 29 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
DISS40 - Notice of striking-off action discontinued 23 November 2019
DISS16(SOAS) - N/A 09 November 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 05 July 2018
DISS40 - Notice of striking-off action discontinued 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 September 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
AA - Annual Accounts 04 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 August 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 October 2012
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 28 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 31 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 03 November 2009
363a - Annual Return 03 September 2009
410(Scot) - N/A 29 April 2009
410(Scot) - N/A 27 March 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 22 August 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 20 April 2007
363s - Annual Return 20 December 2005
225 - Change of Accounting Reference Date 13 July 2005
MEM/ARTS - N/A 21 September 2004
CERTNM - Change of name certificate 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 January 2012 Outstanding

N/A

Standard security 09 April 2009 Outstanding

N/A

Floating charge 24 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.