Avondale Coaches Limited CLYDEBANK


Avondale Coaches started in year 1999 as Private Limited Company with registration number SC201185. The Avondale Coaches company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Clydebank at 9 Dock Street. Postal code: G81 1LX.

The company has 2 directors, namely David G., Christopher I.. Of them, Christopher I. has been with the company the longest, being appointed on 1 November 1999 and David G. has been with the company for the least time - from 1 December 2012. Currenlty, the company lists one former director, whose name is Thomas M. and who left the the company on 23 July 2009. In addition, there is one former secretary - Thomas M. who worked with the the company until 23 July 2009.

This company operates within the G81 1LX postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0002912 . It is located at 9 Dock Street, Clydebank with a total of 18 cars.

Avondale Coaches Limited Address / Contact

Office Address 9 Dock Street
Town Clydebank
Post code G81 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC201185
Date of Incorporation Mon, 1st Nov 1999
Industry Other passenger land transport
End of financial Year 30th July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

David G.

Position: Director

Appointed: 01 December 2012

Christopher I.

Position: Director

Appointed: 01 November 1999

Thomas M.

Position: Secretary

Appointed: 01 November 1999

Resigned: 23 July 2009

Thomas M.

Position: Director

Appointed: 01 November 1999

Resigned: 23 July 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Christopher I. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is David G. This PSC owns 25-50% shares.

Christopher I.

Notified on 10 September 2016
Nature of control: 25-50% shares

David G.

Notified on 10 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth60 27684 73789 607125 124166 007136 119      
Balance Sheet
Cash Bank On Hand     4263 82 9981 3741 4291 526
Current Assets207 309313 986295 768347 112406 330387 155375 597420 740470 258499 518587 037680 653
Debtors207 253313 922295 686347 017402 671387 113375 534420 740387 260498 144585 608679 127
Net Assets Liabilities     133 77156 28268 96069 54549 18719 98120 022
Other Debtors     401 791375 534420 740387 260498 144585 608539 283
Property Plant Equipment     215 254348 802274 177214 903168 955135 365108 910
Cash Bank In Hand566482953 65942      
Net Assets Liabilities Including Pension Asset Liability60 27684 73789 607125 124166 007136 119      
Tangible Fixed Assets196 414273 919300 852309 858266 158215 254      
Reserves/Capital
Called Up Share Capital200200200200200200      
Profit Loss Account Reserve60 07684 53789 407124 924165 807135 919      
Shareholder Funds60 27684 73789 607125 124166 007136 119      
Other
Accumulated Amortisation Impairment Intangible Assets     7 7787 7787 7787 7787 7787 778 
Accumulated Depreciation Impairment Property Plant Equipment     466 837516 756556 166629 140264 792176 939224 598
Additions Other Than Through Business Combinations Property Plant Equipment      195 26237 97713 70024 91565 91221 204
Average Number Employees During Period         283127
Bank Borrowings Overdrafts     46 62119 78881 245117 97374 94050 653 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      58 66246 92937 54330 03524 02819 222
Corporation Tax Payable     99 91283 20474 48479 13796 810101 768315 787
Corporation Tax Recoverable           139 844
Creditors     69 90373 452146 03499 560124 87764 45939 413
Increase From Depreciation Charge For Year Property Plant Equipment      61 13377 82572 97451 53556 95447 659
Intangible Assets Gross Cost     7 7787 7787 7787 7787 7787 778 
Net Current Assets Liabilities-101 651-96 144-40 417-53 53033 15322 874-175 493-10 380-7 95934 809-29 516-32 833
Number Shares Issued Fully Paid      100100    
Other Creditors     23 28253 664146 03499 560124 87764 45939 413
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 21438 415 415 883144 807 
Other Disposals Property Plant Equipment      11 79573 192 435 211187 351 
Other Taxation Social Security Payable     39 97216 34532 50084 683124 090253 009194 670
Par Value Share 11 1111    
Property Plant Equipment Gross Cost     682 091865 558830 343844 043433 747312 304333 508
Provisions For Liabilities Balance Sheet Subtotal     32 10643 57548 80337 83929 70021 40916 642
Total Assets Less Current Liabilities94 763177 775260 435256 328299 311238 128173 309263 797206 944203 764105 84976 077
Trade Creditors Trade Payables     103 360183 712121 93394 19078 33981 843132 267
Creditors Due After One Year15 50059 619131 33390 87096 98769 903      
Creditors Due Within One Year308 960410 130336 185400 642373 177364 281      
Fixed Assets196 414273 919300 852309 858266 158215 254      
Intangible Fixed Assets Aggregate Amortisation Impairment7 7787 7787 7787 7787 778       
Intangible Fixed Assets Cost Or Valuation7 7787 7787 7787 7787 778       
Number Shares Allotted 100100 100100      
Provisions For Liabilities Charges18 98733 41939 49540 33436 31732 106      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 128 43592 017 39 74910 000      
Tangible Fixed Assets Cost Or Valuation374 277502 712594 729669 842688 591682 091      
Tangible Fixed Assets Depreciation177 863228 793293 877359 984422 433466 837      
Tangible Fixed Assets Depreciation Charged In Period 50 93065 084 68 32952 584      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 8808 180      
Tangible Fixed Assets Disposals    21 00016 500      

Transport Operator Data

9 Dock Street
City Clydebank
Post code G81 1LX
Vehicles 18

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, July 2023
Free Download (11 pages)

Company search

Advertisements