REGAL COACHES LIMITED
EDINBURGH BODYSHOP EDINBURGH LTD REGAL COACHES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH14 7AN
Company number SC229914
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 482 LANARK ROAD WEST, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH14 7AN
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of REGAL COACHES LIMITED are www.regalcoaches.co.uk, and www.regal-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to South Gyle Rail Station is 3.6 miles; to Kirknewton Rail Station is 3.7 miles; to Slateford Rail Station is 4.5 miles; to Edinburgh Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regal Coaches Limited is a Private Limited Company. The company registration number is SC229914. Regal Coaches Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of Regal Coaches Limited is 482 Lanark Road West Edinburgh Midlothian Scotland Eh14 7an. . JENKINS, Michael Jos is a Director of the company. Secretary ARTHUR, Angela has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director ARTHUR, Ronald William has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
JENKINS, Michael Jos
Appointed Date: 02 June 2010
40 years old

Resigned Directors

Secretary
ARTHUR, Angela
Resigned: 02 June 2010
Appointed Date: 05 April 2002

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 05 April 2002
Appointed Date: 05 April 2002

Director
ARTHUR, Ronald William
Resigned: 02 June 2010
Appointed Date: 05 April 2002
73 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 05 April 2002
Appointed Date: 05 April 2002

Persons With Significant Control

Mr Michael Jos Jenkins
Notified on: 30 June 2016
40 years old
Nature of control: Ownership of shares – 75% or more

REGAL COACHES LIMITED Events

05 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

04 Dec 2015
Total exemption small company accounts made up to 28 February 2015
12 May 2015
Company name changed bodyshop edinburgh LTD\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12

...
... and 45 more events
08 Apr 2002
New secretary appointed
08 Apr 2002
New director appointed
08 Apr 2002
Secretary resigned
08 Apr 2002
Director resigned
05 Apr 2002
Incorporation