Edinburgh Coach Lines Ltd.


Edinburgh Coach Lines started in year 1978 as Private Limited Company with registration number SC065116. The Edinburgh Coach Lines company has been functioning successfully for 46 years now and its status is active. The firm's office is based in at 81 Salamander Street. Postal code: EH6 7JZ. Since Wed, 12th Jan 2005 Edinburgh Coach Lines Ltd. is no longer carrying the name Silver Coach Lines.

The firm has 2 directors, namely Jeff C., Sinead K.. Of them, Sinead K. has been with the company the longest, being appointed on 17 June 2009 and Jeff C. has been with the company for the least time - from 5 September 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the EH6 7JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0000103 . It is located at 200 Sir Harry Lauder Road, Edinburgh with a total of 41 cars. It has two locations in the UK.

Edinburgh Coach Lines Ltd. Address / Contact

Office Address 81 Salamander Street
Office Address2 Edinburgh
Town
Post code EH6 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC065116
Date of Incorporation Fri, 16th Jun 1978
Industry Other passenger land transport
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (111 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Jeff C.

Position: Director

Appointed: 05 September 2017

Sinead K.

Position: Director

Appointed: 17 June 2009

Thomas K.

Position: Director

Appointed: 04 May 2004

Resigned: 17 June 2009

Patrick K.

Position: Secretary

Appointed: 04 May 2004

Resigned: 05 September 2017

Patrick K.

Position: Director

Appointed: 04 May 2004

Resigned: 05 September 2017

Judith F.

Position: Secretary

Appointed: 01 September 1992

Resigned: 04 May 2004

Brian M.

Position: Secretary

Appointed: 01 April 1992

Resigned: 31 August 1992

Ivan F.

Position: Director

Appointed: 24 October 1991

Resigned: 04 May 2004

James S.

Position: Director

Appointed: 24 October 1991

Resigned: 31 July 1998

Karl V.

Position: Director

Appointed: 24 October 1991

Resigned: 04 May 2004

Sheena S.

Position: Secretary

Appointed: 01 May 1990

Resigned: 29 February 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Sinead K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Patrick K. This PSC has significiant influence or control over the company,.

Sinead K.

Notified on 18 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Patrick K.

Notified on 30 May 2016
Ceased on 18 October 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Silver Coach Lines January 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand43 791104 60257 457238 83541 023218 776337 310
Current Assets414 890656 018879 7491 078 208676 495828 2821 115 126
Debtors320 226488 906773 368795 916593 542547 514673 037
Net Assets Liabilities160 036349 512688 663966 164698 068855 4381 862 951
Other Debtors170 549249 146200 71174 66587 045123 075311 293
Property Plant Equipment3 077 1793 894 9393 645 3983 277 2962 944 0602 929 1203 732 658
Total Inventories50 87362 51048 92443 45741 93061 992 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 798 9661 479 6841 765 2171 735 8202 181 4302 649 2433 160 612
Additions Other Than Through Business Combinations Property Plant Equipment 1 753 574368 092332 210114 950452 8731 673 772
Amounts Owed By Related Parties  153 297380 866236 5403 473104 015
Amounts Owed To Group Undertakings1 524 4261 520 1551 033 7241 418 0171 372 7451 001 574359 241
Average Number Employees During Period   73574556
Bank Borrowings Overdrafts     212 500179 167
Creditors2 118 2072 726 1992 004 1902 329 8501 951 3491 457 6071 573 925
Finance Lease Liabilities Present Value Total593 7811 206 044970 466911 833578 604243 5331 035 517
Fixed Assets3 077 1963 894 9563 645 4153 277 3132 944 0772 929 1373 732 675
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss  133 86332 150 13 0731 443 189
Increase From Depreciation Charge For Year Property Plant Equipment 627 158515 258468 549448 186467 813553 732
Investments Fixed Assets17171717171717
Net Current Assets Liabilities-340 390-352 720-506 723453 11590 588-107 275239 001
Number Shares Issued Fully Paid 225 000     
Other Creditors611 252785 1271 058 100340 589445 681399 477597 376
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 946 440229 725497 9462 576 42 363
Other Disposals Property Plant Equipment 1 255 095332 100729 7092 576 74 756
Other Investments Other Than Loans   17171717
Other Taxation Social Security Payable24 38888 900106 154100 90822 040130 96446 890
Par Value Share 1     
Property Plant Equipment Gross Cost4 876 1445 374 6235 410 6155 013 1165 125 4905 578 3636 893 270
Provisions For Liabilities Balance Sheet Subtotal458 563466 525445 839434 414385 248508 817534 800
Total Assets Less Current Liabilities2 736 8063 542 2363 138 6923 730 4283 034 6652 821 8623 971 676
Total Increase Decrease From Revaluations Property Plant Equipment      -284 109
Trade Creditors Trade Payables119 640134 711222 218183 596118 186279 498118 931
Trade Debtors Trade Receivables149 677239 760268 394179 592108 453420 966257 729

Transport Operator Data

200 Sir Harry Lauder Road
City Edinburgh
Post code EH15 2QA
Vehicles 11
81 Salamander Street
Address Leith
City Edinburgh
Post code EH6 7JZ
Vehicles 30

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements