LONG'S COACHES LIMITED

Register to unlock more data on OkredoRegister

LONG'S COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC186044

Incorporation date

22/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Sandyford Place, Glasgow G3 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1998)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon18/02/2026
Satisfaction of charge 1 in full
dot icon06/02/2026
Satisfaction of charge 2 in full
dot icon31/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon14/03/2024
Cessation of Moseley Distributors Limited as a person with significant control on 2024-03-12
dot icon14/03/2024
Notification of James Tweedie as a person with significant control on 2024-03-12
dot icon22/12/2023
Registered office address changed from Rydenmains, Condorrat Road Glenmavis by Airdrie Lanarkshire ML6 0PP to 25 Sandyford Place Glasgow G3 7NG on 2023-12-22
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon19/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon20/07/2021
Appointment of Mr James Tweedie as a secretary on 2021-07-20
dot icon20/07/2021
Termination of appointment of Fraser Spencer Derrick as a secretary on 2021-07-20
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon19/09/2016
Micro company accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/01/2014
Appointment of Fraser Spencer Derrick as a secretary
dot icon06/01/2014
Termination of appointment of Edward Pearlman as a secretary
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 22/05/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 22/05/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 22/05/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/06/2006
Director's particulars changed
dot icon15/06/2006
Return made up to 22/05/06; full list of members
dot icon15/06/2006
Registered office changed on 15/06/06 from: rydemains condorrat road glenmavis by airdrie lanarkshire ML6 0PP
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 22/05/05; full list of members
dot icon21/07/2005
Registered office changed on 21/07/05 from: the garage 40 main street salsburgh lanarkshire ML7 4LW
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/07/2004
Return made up to 22/05/04; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2002-12-31
dot icon19/07/2003
Return made up to 22/05/03; full list of members
dot icon03/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon18/11/2002
Return made up to 22/05/02; full list of members
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Registered office changed on 14/11/02 from: 157 main street salsburgh airdrie ML7 4LR
dot icon14/11/2002
New secretary appointed
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Director resigned
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 22/05/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/06/2000
Return made up to 22/05/00; full list of members
dot icon19/05/2000
Partic of mort/charge *
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/06/1999
Return made up to 22/05/99; full list of members
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
New secretary appointed
dot icon09/04/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
Secretary resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Registered office changed on 06/08/98 from: 12 st catherine street cupar fife KY15 4HN
dot icon06/08/1998
Ad 31/07/98--------- £ si 19998@1=19998 £ ic 2/20000
dot icon06/08/1998
Nc inc already adjusted 31/07/98
dot icon06/08/1998
Resolutions
dot icon05/08/1998
Partic of mort/charge *
dot icon07/07/1998
Certificate of change of name
dot icon01/07/1998
Certificate of change of name
dot icon22/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
120.99K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Clarke, John Bernard
Nominee Director
22/05/1998 - 31/07/1998
142
Tweedie, James
Director
10/05/2002 - Present
4
Long, Peter Irvine
Director
29/07/1998 - 02/05/2002
5
Tweedie, James
Secretary
20/07/2021 - Present
-
Derrick, Fraser Spencer
Secretary
09/12/2013 - 20/07/2021
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONG'S COACHES LIMITED

LONG'S COACHES LIMITED is an(a) Active company incorporated on 22/05/1998 with the registered office located at 25 Sandyford Place, Glasgow G3 7NG. 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 LONG'S COACHES LIMITED?

toggle

LONG'S COACHES LIMITED is currently Active. It was registered on 22/05/1998 .

Where is LONG'S COACHES LIMITED located?

toggle

LONG'S COACHES LIMITED is registered at 25 Sandyford Place, Glasgow G3 7NG.

What does LONG'S COACHES LIMITED do?

toggle

LONG'S COACHES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONG'S COACHES LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.