CENTRAL COACHES (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL COACHES (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC157690

Incorporation date

27/04/1995

Size

Dormant

Contacts

Registered address

Registered address

Derek Smith House Hareness Road, Altens, Aberdeen AB12 3LECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1995)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon30/03/2026
Accounts for a dormant company made up to 2025-04-30
dot icon07/10/2025
Appointment of Mr Ryan Smith as a director on 2025-10-01
dot icon07/10/2025
Notification of Ryan Smith as a person with significant control on 2025-10-01
dot icon07/10/2025
Termination of appointment of Lynne Constance Craig Smith as a director on 2025-10-01
dot icon07/10/2025
Cessation of Lynne Constance Craig Smith as a person with significant control on 2025-10-01
dot icon15/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon12/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon05/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon17/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon14/12/2018
Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 2018-12-01
dot icon17/10/2018
Secretary's details changed for Clp Secretaries Limited on 2018-06-13
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon13/05/2014
Director's details changed for Lynne Constance Craig Smith on 2014-05-13
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon05/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon09/05/2011
Appointment of Clp Secretaries Limited as a secretary
dot icon09/05/2011
Termination of appointment of Ian Mcdougall as a secretary
dot icon02/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon30/11/2009
Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 2009-11-30
dot icon28/04/2009
Return made up to 27/04/09; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2008-04-30
dot icon01/05/2008
Return made up to 27/04/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon16/05/2007
Return made up to 27/04/07; full list of members
dot icon05/12/2006
Director resigned
dot icon07/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon27/04/2006
Return made up to 27/04/06; full list of members
dot icon05/09/2005
Accounts for a dormant company made up to 2005-04-30
dot icon10/05/2005
Return made up to 27/04/05; full list of members
dot icon10/08/2004
New secretary appointed
dot icon03/08/2004
Return made up to 27/04/04; full list of members
dot icon01/06/2004
Accounts for a dormant company made up to 2004-04-30
dot icon23/01/2004
Secretary resigned
dot icon17/01/2004
Registered office changed on 17/01/04 from: 8 albyn terrace aberdeen AB10 1YP
dot icon30/08/2003
Accounts for a dormant company made up to 2003-04-30
dot icon05/05/2003
Return made up to 27/04/03; full list of members
dot icon27/06/2002
Accounts for a dormant company made up to 2002-04-30
dot icon10/05/2002
Return made up to 27/04/02; full list of members
dot icon07/09/2001
Accounts for a dormant company made up to 2001-04-30
dot icon04/05/2001
Return made up to 27/04/01; full list of members
dot icon01/06/2000
Accounts for a dormant company made up to 2000-04-30
dot icon19/05/2000
Return made up to 27/04/00; full list of members
dot icon14/06/1999
Accounts for a dormant company made up to 1999-04-30
dot icon11/05/1999
Return made up to 27/04/99; no change of members
dot icon23/06/1998
Accounts for a small company made up to 1998-04-30
dot icon11/05/1998
Return made up to 27/04/98; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1997-04-30
dot icon13/05/1997
Registered office changed on 13/05/97 from: 100 union street aberdeen AB10 1QR
dot icon13/05/1997
New secretary appointed
dot icon13/05/1997
Secretary resigned
dot icon07/05/1997
Return made up to 27/04/97; full list of members
dot icon06/11/1996
Accounts for a small company made up to 1996-04-30
dot icon26/04/1996
Return made up to 27/04/96; full list of members
dot icon04/03/1996
Director resigned;new director appointed
dot icon04/03/1996
Director resigned;new director appointed
dot icon26/05/1995
Certificate of change of name
dot icon27/04/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Lynne Constance Craig
Director
17/05/1995 - 01/10/2025
5
Rennie, Thomas George
Nominee Director
27/04/1995 - 17/05/1995
81
Smith, Ryan
Director
01/10/2025 - Present
5
Hunter, Neil Cameron
Nominee Director
27/04/1995 - 17/05/1995
10
PETERKINS
Corporate Secretary
27/04/1995 - 02/05/1997
49

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL COACHES (ABERDEEN) LIMITED

CENTRAL COACHES (ABERDEEN) LIMITED is an(a) Active company incorporated on 27/04/1995 with the registered office located at Derek Smith House Hareness Road, Altens, Aberdeen AB12 3LE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL COACHES (ABERDEEN) LIMITED?

toggle

CENTRAL COACHES (ABERDEEN) LIMITED is currently Active. It was registered on 27/04/1995 .

Where is CENTRAL COACHES (ABERDEEN) LIMITED located?

toggle

CENTRAL COACHES (ABERDEEN) LIMITED is registered at Derek Smith House Hareness Road, Altens, Aberdeen AB12 3LE.

What does CENTRAL COACHES (ABERDEEN) LIMITED do?

toggle

CENTRAL COACHES (ABERDEEN) LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CENTRAL COACHES (ABERDEEN) LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.