This company is commonly known as Pride Of The Clyde Coaches Limited. The company was founded 46 years ago and was given the registration number SC063220. The firm's registered office is in GLASGOW. You can find them at 4th Floor,, 58 Waterloo Street, Glasgow, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | PRIDE OF THE CLYDE COACHES LIMITED |
---|---|---|
Company Number | : | SC063220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 October 1977 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Forsyth Street, Greenock, PA16 8AR | Secretary | 10 June 2005 | Active |
1 Forsyth Street, Greenock, PA16 8AR | Director | 10 June 2005 | Active |
5 Briary Lane, Castle Bank, Port Glasgow, PA14 6RD | Director | 10 June 2005 | Active |
5 Port Glasgow Road, Kilmacolm, PA13 4ER | Secretary | - | Active |
11, Dellingburn Street, Greenock, Scotland, PA15 4RN | Director | 08 July 2011 | Active |
5 Port Glasgow Road, Kilmacolm, PA13 4ER | Director | - | Active |
5 Port Glasgow Road, Kilmacolm, PA13 4ER | Director | - | Active |
Pride Coaches Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 25, Sandyford Place, Glasgow, Scotland, G3 7NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-23 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-06-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Change account reference date company current shortened. | Download |
2018-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-29 | Accounts | Change account reference date company current shortened. | Download |
2016-10-17 | Address | Change registered office address company with date old address new address. | Download |
2016-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
2015-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.