D & E COACHES LIMITED

Register to unlock more data on OkredoRegister

D & E COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC256333

Incorporation date

20/09/2003

Size

Medium

Contacts

Registered address

Registered address

39 Henderson Drive, Inverness, Highland IV1 1TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2003)
dot icon29/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Memorandum and Articles of Association
dot icon10/02/2025
Cessation of Elizabeth Sandra Mathieson as a person with significant control on 2025-01-31
dot icon10/02/2025
Cessation of Donald Neil Mathieson as a person with significant control on 2025-01-31
dot icon10/02/2025
Appointment of Mr Allan Gunn as a director on 2025-01-31
dot icon10/02/2025
Termination of appointment of Stuart Robert Maclennan as a secretary on 2025-01-31
dot icon10/02/2025
Termination of appointment of Stuart Robert Maclennan as a director on 2025-01-31
dot icon10/02/2025
Termination of appointment of Elizabeth Sandra Mathieson as a director on 2025-01-31
dot icon10/02/2025
Termination of appointment of Amy Nicholson as a director on 2025-01-31
dot icon10/02/2025
Termination of appointment of Donald Neil Mathieson as a director on 2025-01-31
dot icon10/02/2025
Termination of appointment of Gayle Louise Mcewan as a director on 2025-01-31
dot icon10/02/2025
Current accounting period extended from 2025-02-28 to 2025-03-31
dot icon10/02/2025
Notification of The Highland Council as a person with significant control on 2025-01-31
dot icon10/02/2025
Appointment of Mr Malcolm Macleod as a director on 2025-01-31
dot icon22/01/2025
Full accounts made up to 2024-02-29
dot icon29/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon01/10/2024
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 39 Henderson Drive Inverness IV1 1TR
dot icon03/04/2024
Register(s) moved to registered office address 39 Henderson Drive Inverness Highland IV1 1TR
dot icon26/03/2024
Termination of appointment of Bryan Donald Mathieson as a director on 2024-03-25
dot icon30/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon22/11/2023
Full accounts made up to 2023-02-28
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon14/11/2022
Full accounts made up to 2022-02-28
dot icon27/04/2022
Change of details for Elizabeth Sandra Mathieson as a person with significant control on 2016-04-06
dot icon27/04/2022
Change of details for Donald Neil Mathieson as a person with significant control on 2016-04-06
dot icon27/04/2022
Director's details changed for Mrs Amy Nicholson on 2022-04-27
dot icon27/04/2022
Director's details changed for Elizabeth Sandra Mathieson on 2022-04-27
dot icon27/04/2022
Director's details changed for Donald Neil Mathieson on 2022-04-27
dot icon27/04/2022
Director's details changed for Gayle Louise Mcewan on 2022-04-27
dot icon27/04/2022
Director's details changed for Bryan Donald Mathieson on 2022-04-27
dot icon27/04/2022
Secretary's details changed for Stuart Robert Maclennan on 2022-04-27
dot icon27/04/2022
Director's details changed for Stuart Robert Maclennan on 2022-04-27
dot icon27/04/2022
Director's details changed for Mrs Amy Nicholson on 2022-04-27
dot icon06/01/2022
Confirmation statement made on 2021-12-13 with updates
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2020-12-13 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon20/11/2020
Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 39 Henderson Drive Inverness Highland IV1 1TR on 2020-11-20
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon02/05/2019
Registration of charge SC2563330005, created on 2019-04-25
dot icon02/05/2019
Registration of charge SC2563330006, created on 2019-04-25
dot icon02/05/2019
Registration of charge SC2563330007, created on 2019-04-25
dot icon02/05/2019
Registration of charge SC2563330008, created on 2019-04-25
dot icon02/05/2019
Registration of charge SC2563330004, created on 2019-04-25
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon19/07/2018
Appointment of Bryan Donald Mathieson as a director on 2018-07-19
dot icon19/07/2018
Director's details changed for Amy Mathieson on 2018-07-19
dot icon19/07/2018
Secretary's details changed for Stuart Robert Maclennan on 2018-07-19
dot icon19/07/2018
Director's details changed for Stuart Robert Maclennan on 2018-07-19
dot icon27/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon26/04/2017
Director's details changed for Gayle Louise Mcewan on 2017-04-25
dot icon26/04/2017
Termination of appointment of Bryan Donald Mathieson as a director on 2017-04-17
dot icon25/10/2016
Appointment of Stuart Robert Maclennan as a director on 2016-10-04
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon12/09/2016
Director's details changed for Amy Mathieson on 2016-09-10
dot icon01/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/02/2016
Director's details changed for Gayle Louise Kennedy on 2016-01-15
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon10/08/2015
Appointment of Amy Mathieson as a director on 2015-08-10
dot icon10/08/2015
Appointment of Gayle Louise Kennedy as a director on 2015-08-10
dot icon10/08/2015
Appointment of Bryan Donald Mathieson as a director on 2015-08-10
dot icon10/08/2015
Appointment of Stuart Robert Maclennan as a secretary on 2015-08-10
dot icon10/08/2015
Termination of appointment of Gayle Louise Kennedy as a secretary on 2015-08-10
dot icon03/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon06/09/2013
Secretary's details changed for Gayle Louise Kennedy on 2013-09-06
dot icon04/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/12/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon27/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon15/09/2009
Secretary's change of particulars / gayle kennedy / 15/09/2009
dot icon04/09/2009
Secretary's change of particulars / gayle peeples / 09/06/2009
dot icon29/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/06/2009
Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2008
Total exemption small company accounts made up to 2008-02-28
dot icon22/09/2008
Return made up to 20/09/08; no change of members
dot icon11/09/2008
Secretary appointed gayle louise peeples
dot icon11/09/2008
Appointment terminated secretary donald mathieson
dot icon06/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/09/2007
Return made up to 20/09/07; no change of members
dot icon07/09/2007
Registered office changed on 07/09/07 from: nevis house beechwood park inverness IV2 3BW
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Location of register of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: 39 henderson drive inverness IV1 1TR
dot icon09/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon26/09/2006
Return made up to 20/09/06; full list of members
dot icon10/11/2005
Return made up to 20/09/05; full list of members
dot icon10/11/2005
Particulars of contract relating to shares
dot icon10/11/2005
Ad 31/01/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/09/2004
Return made up to 20/09/04; full list of members
dot icon08/06/2004
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon11/12/2003
Partic of mort/charge *
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New secretary appointed;new director appointed
dot icon25/09/2003
Secretary resigned
dot icon25/09/2003
Director resigned
dot icon20/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathieson, Elizabeth Sandra
Director
20/09/2003 - 31/01/2025
-
Mathieson, Donald Neil
Director
20/09/2003 - 31/01/2025
5
Nicholson, Amy
Director
10/08/2015 - 31/01/2025
6
Macleod, Malcolm
Director
31/01/2025 - Present
3
Mathieson, Donald Neil
Secretary
20/09/2003 - 09/09/2008
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About D & E COACHES LIMITED

D & E COACHES LIMITED is an(a) Active company incorporated on 20/09/2003 with the registered office located at 39 Henderson Drive, Inverness, Highland IV1 1TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & E COACHES LIMITED?

toggle

D & E COACHES LIMITED is currently Active. It was registered on 20/09/2003 .

Where is D & E COACHES LIMITED located?

toggle

D & E COACHES LIMITED is registered at 39 Henderson Drive, Inverness, Highland IV1 1TR.

What does D & E COACHES LIMITED do?

toggle

D & E COACHES LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for D & E COACHES LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a medium company made up to 2025-03-31.