CABER COACHES LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH15 2AS
Company number SC156030
Status Active
Incorporation Date 16 February 1995
Company Type Private Limited Company
Address CHAPEL STREET GARAGE, ABERFELDY, PERTHSHIRE, PH15 2AS
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Laura Charlotte Jarvis as a secretary on 20 February 2017; Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CABER COACHES LIMITED are www.cabercoaches.co.uk, and www.caber-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Blair Atholl Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caber Coaches Limited is a Private Limited Company. The company registration number is SC156030. Caber Coaches Limited has been working since 16 February 1995. The present status of the company is Active. The registered address of Caber Coaches Limited is Chapel Street Garage Aberfeldy Perthshire Ph15 2as. . CAREY, Alexandra Christine is a Secretary of the company. CAREY, Alexandra Christine is a Director of the company. CAREY, Kenneth Conrad is a Director of the company. Secretary BARRATT, Ambrose Charles has been resigned. Secretary CAREY, Kenneth Conrad has been resigned. Secretary JARVIS, Laura Charlotte has been resigned. Secretary MD SECRETARIES (EDINBURGH) LIMITED has been resigned. Director BARRATT, Ambrose Charles has been resigned. Director CAREY, Graham Alexander has been resigned. Director CAREY, Grahama Alexander has been resigned. Director CAREY, Kenneth Conrad has been resigned. Director CAREY, Mark has been resigned. Director MD SECRETARIES (EDINBURGH) LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
CAREY, Alexandra Christine
Appointed Date: 30 September 2000

Director
CAREY, Alexandra Christine
Appointed Date: 31 January 2013
72 years old

Director
CAREY, Kenneth Conrad
Appointed Date: 22 July 2013
69 years old

Resigned Directors

Secretary
BARRATT, Ambrose Charles
Resigned: 06 November 1998
Appointed Date: 03 April 1995

Secretary
CAREY, Kenneth Conrad
Resigned: 30 September 2000
Appointed Date: 06 November 1998

Secretary
JARVIS, Laura Charlotte
Resigned: 20 February 2017
Appointed Date: 15 July 2013

Secretary
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 03 April 1995
Appointed Date: 16 February 1995

Director
BARRATT, Ambrose Charles
Resigned: 06 November 1998
Appointed Date: 03 April 1995
103 years old

Director
CAREY, Graham Alexander
Resigned: 25 January 2013
Appointed Date: 22 October 2012
67 years old

Director
CAREY, Grahama Alexander
Resigned: 30 September 2000
Appointed Date: 06 November 1998
67 years old

Director
CAREY, Kenneth Conrad
Resigned: 15 July 2013
Appointed Date: 03 April 1995
69 years old

Director
CAREY, Mark
Resigned: 21 January 2014
Appointed Date: 15 July 2013
43 years old

Director
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 03 April 1995
Appointed Date: 16 February 1995

Persons With Significant Control

Mr Kenneth Conrad Carey
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CABER COACHES LIMITED Events

23 Feb 2017
Termination of appointment of Laura Charlotte Jarvis as a secretary on 20 February 2017
23 Feb 2017
Confirmation statement made on 16 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 16,380

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
24 May 1995
Accounting reference date notified as 31/10
24 May 1995
New secretary appointed;director resigned;new director appointed

24 May 1995
Secretary resigned;new director appointed

24 Mar 1995
Company name changed pacific shelf 614 LIMITED\certificate issued on 27/03/95

16 Feb 1995
Incorporation

CABER COACHES LIMITED Charges

16 June 2003
Bond & floating charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…