Company number SC272108
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address 25 SANDYFORD PLACE, GLASGOW, SCOTLAND, G3 7NG
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Current accounting period shortened from 30 December 2015 to 29 December 2015; Registered office address changed from 11 Dellingburn Street Greenock PA15 4RN to 25 Sandyford Place Glasgow G3 7NG on 17 October 2016. The most likely internet sites of GILLENS COACHES LIMITED are www.gillenscoaches.co.uk, and www.gillens-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillens Coaches Limited is a Private Limited Company.
The company registration number is SC272108. Gillens Coaches Limited has been working since 18 August 2004.
The present status of the company is Active. The registered address of Gillens Coaches Limited is 25 Sandyford Place Glasgow Scotland G3 7ng. . MACPHERSON, Samuel Mccloy is a Secretary of the company. MACPHERSON, Samuel is a Director of the company. Secretary MILLAR, Andrew Duncan has been resigned. Secretary ORR, David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FINDLAY, George has been resigned. Director GILLEN, Michael has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other passenger land transport".
Current Directors
Resigned Directors
Secretary
ORR, David
Resigned: 31 August 2008
Appointed Date: 02 November 2005
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004
Director
FINDLAY, George
Resigned: 24 August 2015
Appointed Date: 08 July 2011
61 years old
Director
GILLEN, Michael
Resigned: 31 August 2008
Appointed Date: 18 August 2004
61 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004
Persons With Significant Control
Pride Coaches Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GILLENS COACHES LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2016
Current accounting period shortened from 30 December 2015 to 29 December 2015
17 Oct 2016
Registered office address changed from 11 Dellingburn Street Greenock PA15 4RN to 25 Sandyford Place Glasgow G3 7NG on 17 October 2016
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
...
... and 53 more events
24 Aug 2004
Resolutions
-
ELRES ‐
Elective resolution
24 Aug 2004
Resolutions
-
ELRES ‐
Elective resolution
23 Aug 2004
Secretary resigned
23 Aug 2004
Director resigned
18 Aug 2004
Incorporation
15 December 2015
Charge code SC27 2108 0003
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Floating charge. All monetary and all obligations and…
13 December 2013
Charge code SC27 2108 0002
Delivered: 17 December 2013
Status: Satisfied
on 18 December 2015
Persons entitled: Bibby Factors Scotland LTD
Description: Notification of addition to or amendment of charge…
1 July 2011
Bond & floating charge
Delivered: 13 July 2011
Status: Satisfied
on 2 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…