ORKNEY COACHES LIMITED

ORKNEY COACHES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameORKNEY COACHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC062985
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORKNEY COACHES LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is ORKNEY COACHES LIMITED located?

    Registered Office Address
    10 Dunkeld Road
    PH1 5TW Perth
    Perthshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ORKNEY COACHES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHALDER COACHES LIMITEDAug 31, 1977Aug 31, 1977

    What are the latest accounts for ORKNEY COACHES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for ORKNEY COACHES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ORKNEY COACHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Steven Walker as a director on Jan 15, 2016

    1 pagesTM01

    Termination of appointment of Robert Montgomery as a director on Jan 15, 2016

    1 pagesTM01

    Termination of appointment of Robert Gervase Andrew as a director on Jan 15, 2016

    1 pagesTM01

    Termination of appointment of Samuel Derek Greer as a director on Jan 15, 2016

    1 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 17,750
    SH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 17,750
    SH01

    Full accounts made up to Apr 30, 2014

    24 pagesAA

    Director's details changed for Samuel Derek Greer on Jun 09, 2014

    2 pagesCH01

    Director's details changed for Mr Michael John Vaux on Mar 20, 2014

    2 pagesCH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 17,750
    SH01

    Full accounts made up to Apr 30, 2013

    23 pagesAA

    Termination of appointment of Leslie Warneford as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    10 pagesAR01

    Director's details changed for Steven Walker on Sep 19, 2012

    2 pagesCH01

    Full accounts made up to Apr 30, 2012

    25 pagesAA

    Director's details changed for Samuel Derek Greer on Mar 19, 2012

    2 pagesCH01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    10 pagesAR01

    legacy

    3 pagesMG03s

    Full accounts made up to Apr 30, 2011

    23 pagesAA

    Director's details changed

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of ORKNEY COACHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    BROWN, Colin
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    Director
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United KingdomBritish137383880003
    LORNIE, John Derek
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    Secretary
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    British1294630004
    MITCHELL, Warren Stanley
    Marren
    Highfield Park Conon Bridge
    IV7 8AP Dingwall
    Ross Shire
    Secretary
    Marren
    Highfield Park Conon Bridge
    IV7 8AP Dingwall
    Ross Shire
    British208140002
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    YOUNG, Alan
    Broch House,Upper Scalloway
    Scalloway
    ZE1 0UP Shetland
    Secretary
    Broch House,Upper Scalloway
    Scalloway
    ZE1 0UP Shetland
    British5096340003
    LEDINGHAM CHALMERS
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Secretary
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    84459760001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    ANDREW, Robert Gervase
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United KingdomBritish54172700004
    GREER, Samuel Derek
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United KingdomBritish140386230006
    LORNIE, John Derek
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    Director
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    British1294630004
    MACDONALD, William Alasdair
    13 Kestrel Place
    IV2 3YH Inverness
    Highland
    Director
    13 Kestrel Place
    IV2 3YH Inverness
    Highland
    British63115140001
    MONTGOMERY, Robert
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United KingdomBritish122403240002
    MORRISON, Andrew George Scott
    Dykes Wormadale
    Whiteness
    ZE2 9LJ Shetland
    Isle Of Shetland
    Director
    Dykes Wormadale
    Whiteness
    ZE2 9LJ Shetland
    Isle Of Shetland
    ScotlandBritish684730001
    RAPSON, Alexander Henderson
    Bannockburn House
    34a Bellfield Road
    IV1 3XU North Kessock
    Inverness
    Director
    Bannockburn House
    34a Bellfield Road
    IV1 3XU North Kessock
    Inverness
    ScotlandBritish79523200001
    RAPSON, Freda Mae
    Drumdevan Lodge
    Torbreck
    IV2 6DJ Inverness
    Director
    Drumdevan Lodge
    Torbreck
    IV2 6DJ Inverness
    British53142150003
    RENILSON, Neil John
    Flat 7
    7 High Riggs
    EH3 9BW Edinburgh
    Director
    Flat 7
    7 High Riggs
    EH3 9BW Edinburgh
    British42889750002
    SHARP, Gilbert William
    Valendale
    Cauldhame, Trondra
    ZE1 0XL Scalloway
    Shetland
    Director
    Valendale
    Cauldhame, Trondra
    ZE1 0XL Scalloway
    Shetland
    British74125370001
    WALKER, Steven
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United KingdomBritish134753580002
    WARNEFORD, Leslie Brian
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    Director
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    United KingdomBritish49771140004
    YOUNG, Alan
    Broch House,Upper Scalloway
    Scalloway
    ZE1 0UP Shetland
    Director
    Broch House,Upper Scalloway
    Scalloway
    ZE1 0UP Shetland
    British5096340003

    Does ORKNEY COACHES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 11, 1999
    Delivered On Oct 15, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 1999Registration of a charge (410)
    • Jan 20, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Dec 24, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jul 19, 1993
    Delivered On Aug 03, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at strip, brae, shetland islands area, zetland as relative to disposition by rubina sutherland in fovour of shalder coaches limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 03, 1993Registration of a charge (410)
    • May 26, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 23, 1989
    Delivered On Mar 06, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of land at swinister, sandwick, shetland including garage & other buildings.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 1989Registration of a charge
    • May 26, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 26, 1986
    Delivered On Jun 09, 1986
    Satisfied
    Amount secured
    £42,500
    Short particulars
    2055 square metres at garson industrial estate, stromness and county of orkney.
    Persons Entitled
    • Orkney Islands Council
    Transactions
    • Jun 09, 1986Registration of a charge
    • Apr 02, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 14, 1984
    Delivered On Dec 24, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground and garage property thereon at lower scord, utnabrake, near scalloway, shetland.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1984Registration of a charge
    • May 26, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 23, 1984
    Delivered On Jul 27, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 1984Registration of a charge
    • May 26, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 04, 1984
    Delivered On Jun 22, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at utnabrake, near scalloway, shetland.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 1984Registration of a charge
    • Mar 15, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 05, 1979
    Delivered On Jul 13, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Garages at gibblestoner road, scalloway, shetland.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 13, 1979Registration of a charge
    • Mar 15, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 09, 1978
    Delivered On May 26, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 1978Registration of a charge
    • Mar 15, 1999Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0