Long's Coaches Limited LANARKSHIRE


Long's Coaches started in year 1998 as Private Limited Company with registration number SC186044. The Long's Coaches company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Lanarkshire at Rydenmains, Condorrat Road. Postal code: ML6 0PP. Since Wed, 8th Jul 1998 Long's Coaches Limited is no longer carrying the name Longs Coaches.

There is a single director in the firm at the moment - James T., appointed on 10 May 2002. In addition, a secretary was appointed - James T., appointed on 20 July 2021. At present there is 1 former director listed by the firm - Peter L., who left the firm on 2 May 2002. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Long's Coaches Limited Address / Contact

Office Address Rydenmains, Condorrat Road
Office Address2 Glenmavis By Airdrie
Town Lanarkshire
Post code ML6 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC186044
Date of Incorporation Fri, 22nd May 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

James T.

Position: Secretary

Appointed: 20 July 2021

James T.

Position: Director

Appointed: 10 May 2002

Fraser D.

Position: Secretary

Appointed: 09 December 2013

Resigned: 20 July 2021

Edward P.

Position: Secretary

Appointed: 10 May 2002

Resigned: 09 December 2013

Susan L.

Position: Secretary

Appointed: 04 May 1999

Resigned: 02 May 2002

Edward P.

Position: Secretary

Appointed: 01 September 1998

Resigned: 04 May 1999

Peter L.

Position: Director

Appointed: 29 July 1998

Resigned: 02 May 2002

John C.

Position: Nominee Director

Appointed: 22 May 1998

Resigned: 31 July 1998

Pagan Macbeth

Position: Corporate Nominee Secretary

Appointed: 22 May 1998

Resigned: 01 September 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is James T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Moseley Distributors Limited that entered Loughborough, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James T.

Notified on 12 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moseley Distributors Limited

Westgate House Royland Road, Loughborough, Leicestershire, LE11 2EH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 00930382
Notified on 9 June 2016
Ceased on 12 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Longs Coaches July 8, 1998
Pm 193 July 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth121 035121 035121 035121 035121 035121 035      
Balance Sheet
Debtors460 863459 951459 951459 951 459 951459 951459 951459 951459 951459 951459 951
Other Debtors        459 951459 951  
Cash Bank In Hand11          
Current Assets460 864459 952459 951459 951459 951459 951      
Net Assets Liabilities Including Pension Asset Liability121 035121 035121 035121 035121 035121 035      
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 000        
Profit Loss Account Reserve101 035101 035101 035101 035        
Shareholder Funds121 035121 035121 035121 035121 035121 035      
Other
Amounts Owed By Associates Joint Ventures Participating Interests     459 951459 951459 951    
Amounts Owed To Group Undertakings     327 162329 252329 252329 252329 252329 252329 252
Average Number Employees During Period     1111111
Creditors     338 966338 966338 966338 966338 966338 966338 966
Investments Fixed Assets50505050 50505050505050
Investments In Joint Ventures     50505050505050
Net Current Assets Liabilities447 449447 782447 797447 797447 797448 147120 985120 985120 985120 985120 985120 985
Number Shares Issued Fully Paid           20 000
Other Creditors     11 8049 7149 7149 7149 7149 7149 714
Par Value Share 1 1       1
Total Assets Less Current Liabilities447 499447 832447 847447 847447 847448 197121 035121 035121 035121 035121 035121 035
Creditors Due After One Year326 464326 797326 812326 812326 812327 162      
Creditors Due Within One Year13 41512 17012 15412 15412 15411 804      
Fixed Assets505050505050      
Number Shares Allotted 20 000 20 000        
Share Capital Allotted Called Up Paid20 00020 00020 00020 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements