H & S MINICOACHES LIMITED

Office 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland
StatusACTIVE
Company No.SC332083
CategoryPrivate Limited Company
Incorporated09 Oct 2007
Age16 years, 8 months, 21 days
JurisdictionScotland

SUMMARY

H & S MINICOACHES LIMITED is an active private limited company with number SC332083. It was incorporated 16 years, 8 months, 21 days ago, on 09 October 2007. The company address is Office 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland.



Company Fillings

Gazette filings brought up to date

Date: 04 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aguia Group Ltd

Notification date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Taylor

Appointment date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Change date: 2024-05-03

Old address: 7 Woodland Gardens Hamilton ML3 7JE

New address: Office 15, 63 Dunnock Road Dunfermline KY11 8QE

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Smith

Termination date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Termination date: 2024-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Smith

Cessation date: 2024-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Smith

Termination date: 2024-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Smith

Cessation date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-18

Officer name: Mrs Lesley Smith

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-05

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2017

Action Date: 05 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-10

Officer name: Mrs Lesley Smith

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-10

Officer name: Mr David Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2012

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-15

Officer name: Ms Lesley Mccallum

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-15

Officer name: Ms Lesley Mccallum

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Gazette notice compulsary

Date: 03 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David Smith

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Lesley Mccallum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ms lesley mccallum

Documents

View document PDF

Incorporation company

Date: 09 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIC SUITES LTD

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:10286254
Status:ACTIVE
Category:Private Limited Company

CORNREST LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11375921
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INSTANTSHARE PROPERTY MANAGEMENT LIMITED

213 FAIRVIEW ROAD,HERTFORDSHIRE,SG1 2NA

Number:02676880
Status:ACTIVE
Category:Private Limited Company

JEERA LANARK LTD

209 WITTON RD,BIRMINGHAM,B6 6JR

Number:10953918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KANIKI CONSULTING LIMITED

24 FIELDHEAD GARDENS,BOURNE END,SL8 5RN

Number:09534969
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRESTIGE REVIVE CAR CARE LIMITED

572-574 ROMFORD ROAD,LONDON,E12 5AF

Number:11725681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source