About

Registered Number: SC186044
Date of Incorporation: 22/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Rydenmains, Condorrat Road, Glenmavis By Airdrie, Lanarkshire, ML6 0PP

 

Having been setup in 1998, Long's Coaches Ltd has its registered office in Lanarkshire, it's status at Companies House is "Active". The current directors of this business are listed as Derrick, Fraser Spencer, Long, Susan Anne Scott, Pearlman, Edward, Long, Peter Irvine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Peter Irvine 29 July 1998 02 May 2002 1
Secretary Name Appointed Resigned Total Appointments
DERRICK, Fraser Spencer 09 December 2013 - 1
LONG, Susan Anne Scott 04 May 1999 02 May 2002 1
PEARLMAN, Edward 01 September 1998 04 May 1999 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 02 July 2014
AP03 - Appointment of secretary 09 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
363a - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 18 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 06 June 2000
410(Scot) - N/A 19 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 17 June 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
225 - Change of Accounting Reference Date 09 April 1999
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
RESOLUTIONS - N/A 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
287 - Change in situation or address of Registered Office 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1998
123 - Notice of increase in nominal capital 06 August 1998
410(Scot) - N/A 05 August 1998
CERTNM - Change of name certificate 07 July 1998
CERTNM - Change of name certificate 01 July 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 02 May 2000 Outstanding

N/A

Floating charge 31 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.