Company NameKennedy Coachworks Ltd
DirectorAlexander Kennedy
Company StatusActive
Company NumberSC183257
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Previous NameM.D. Green Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alexander Kennedy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(15 years, 1 month after company formation)
Appointment Duration11 years
RoleMechanic
Country of ResidenceScotland
Correspondence AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMs Marjory Yvonne McKellar Donald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressGreenhill Farm
Hareshaw, Cleland
Motherwell
ML1 5NF
Scotland
Secretary NameDorothy Nisbet Stirling
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Hareshaw Road
Hareshaw, Cleland
Motherwell
Lanarkshire
ML1 5LZ
Scotland
Secretary NameDonald Lawrence Kennedy
NationalityBritish
StatusResigned
Appointed22 February 1999(12 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2003)
RoleDriver
Correspondence AddressGreenhill House 1 Greenhill Road
Cleland
Motherwell
Lanarkshire
ML1 5NF
Scotland
Secretary NameMs Marjory Yvonne McKellar Donald
NationalityScottish
StatusResigned
Appointed01 July 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenhill Farm
Hareshaw, Cleland
Motherwell
ML1 5NF
Scotland
Secretary NameThomasina Sarah McCathie
NationalityBritish
StatusResigned
Appointed20 August 2006(8 years, 5 months after company formation)
Appointment Duration6 months (resigned 22 February 2007)
RoleSupport Service Assistant
Correspondence Address1 Maltings Court
167 Slateford Road
Edinburgh
Midlothian
EH14 1PB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameI A Stewart & Company (Corporation)
StatusResigned
Appointed22 February 2007(9 years after company formation)
Appointment Duration3 years (resigned 23 February 2010)
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
M11 9DB

Location

Registered AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alexander Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£15,394
Cash£7,877
Current Liabilities£9,180

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

4 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 April 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Termination of appointment of Marjory Yvonne Mckellar Donald as a director on 27 February 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 January 2014Registered office address changed from Greenhill Farm Greenhill Road Cleland Motherwell Lanarkshire ML1 5NF on 9 January 2014 (1 page)
9 January 2014Company name changed M.D. green LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Appointment of Mr Alexander Kennedy as a director (2 pages)
9 January 2014Registered office address changed from Greenhill Farm Greenhill Road Cleland Motherwell Lanarkshire ML1 5NF on 9 January 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Termination of appointment of I a Stewart & Company as a secretary (1 page)
24 February 2010Director's details changed for Marjory Yvonne Mckellar Donald on 23 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 March 2009Return made up to 23/02/09; full list of members (3 pages)
30 March 2009Secretary's change of particulars / I a stewart & company / 20/12/2008 (1 page)
6 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
6 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Return made up to 23/02/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 May 2005Return made up to 23/02/05; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
9 June 2004Return made up to 23/02/04; full list of members (6 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
16 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
16 April 2003Return made up to 23/02/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 April 2002Return made up to 23/02/02; full list of members (4 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
23 April 2001Return made up to 23/02/01; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 28 February 2000 (4 pages)
17 May 2000Return made up to 23/02/00; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Return made up to 23/02/99; full list of members (6 pages)
15 March 1999Registered office changed on 15/03/99 from: . Gorstane ravenstruther lanark ML11 7SD (1 page)
2 March 1999New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
23 February 1998Incorporation (15 pages)