GLEN COACHES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7NG
Company number SC121506
Status Active
Incorporation Date 22 November 1989
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 ninety-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Current accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of GLEN COACHES LIMITED are www.glencoaches.co.uk, and www.glen-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three 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.Glen Coaches Limited is a Private Limited Company. The company registration number is SC121506. Glen Coaches Limited has been working since 22 November 1989. The present status of the company is Active. The registered address of Glen Coaches Limited is 25 Sandyford Place Glasgow Scotland G3 7ng. . MCPHERSON, Samuel is a Secretary of the company. MCPHERSON, Samuel Mccloy is a Director of the company. MCPHERSON, Samuel is a Director of the company. Secretary HARKNESS, Pauline has been resigned. Secretary O'NEILL, Frank has been resigned. Secretary WILSON, Caroline Margaret has been resigned. Director BRYCE, George has been resigned. Director FINDLAY, George has been resigned. Director O'KEEFE, James Francis has been resigned. Director WILSON, William has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
MCPHERSON, Samuel
Appointed Date: 06 December 2008

Director
MCPHERSON, Samuel Mccloy
Appointed Date: 06 December 2008
78 years old

Director
MCPHERSON, Samuel
Appointed Date: 06 December 2008
57 years old

Resigned Directors

Secretary
HARKNESS, Pauline
Resigned: 18 August 2008
Appointed Date: 29 November 2000

Secretary
O'NEILL, Frank
Resigned: 06 December 2008
Appointed Date: 18 August 2008

Secretary
WILSON, Caroline Margaret
Resigned: 25 August 2000

Director
BRYCE, George
Resigned: 06 December 2008
Appointed Date: 18 August 2008
53 years old

Director
FINDLAY, George
Resigned: 25 December 2014
Appointed Date: 08 July 2011
61 years old

Director
O'KEEFE, James Francis
Resigned: 06 December 2008
Appointed Date: 18 August 2008
59 years old

Director
WILSON, William
Resigned: 18 August 2008
80 years old

Persons With Significant Control

Pride Coaches Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLEN COACHES LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
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
...
... and 88 more events
02 Apr 1990
Partic of mort/charge 3552

19 Dec 1989
Ad 11/12/89--------- £ si 49998@1=49998 £ ic 2/50000
19 Dec 1989
New secretary appointed;new director appointed

27 Nov 1989
Secretary resigned;director resigned

22 Nov 1989
Incorporation

GLEN COACHES LIMITED Charges

15 December 2015
Charge code SC12 1506 0005
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 SC12 1506 0004
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…
19 April 1990
Standard security
Delivered: 26 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 macdougall st greenock.
26 March 1990
Bond & floating charge
Delivered: 2 April 1990
Status: Satisfied on 27 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…