About

Registered Number: SC181445
Date of Incorporation: 12/12/1997 (27 years and 4 months ago)
Company Status: Liquidation
Registered Address: Finlay House,, 10-14 West Nile Street, Glasgow, G1 2PP

 

Established in 1997, Swift Coaches Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Liquidation". There are 5 directors listed for the company at Companies House. We do not know the number of employees at Swift Coaches Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TODD, Alistair Ronald 24 November 2015 - 1
HARRIS, Peter Joseph Ferguson 04 January 2016 01 January 2019 1
PLANT, Richard 12 December 1997 25 November 2015 1
Secretary Name Appointed Resigned Total Appointments
MACAULAY, Patricia 13 December 1998 25 November 2015 1
PLANT, Jean 12 December 1997 13 December 1998 1

Filing History

Document Type Date
WU01(Scot) - N/A 03 July 2020
AD01 - Change of registered office address 03 July 2020
WU02(Scot) - N/A 27 April 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 20 July 2017
MR01 - N/A 21 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 12 January 2016
AP01 - Appointment of director 12 January 2016
TM02 - Termination of appointment of secretary 30 November 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 07 September 2007
225 - Change of Accounting Reference Date 07 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 09 February 2001
RESOLUTIONS - N/A 01 November 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 01 March 2000
RESOLUTIONS - N/A 18 August 1999
AA - Annual Accounts 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
363s - Annual Return 17 March 1999
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.