Company NameEssbee Coaches Limited
DirectorsBrian Smith and Tom Murray Morris
Company StatusActive
Company NumberSC196799
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Brian Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence Address7 Hollandhurst Road
Coatbridge
ML5 2EG
Scotland
Director NameTom Murray Morris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(8 years after company formation)
Appointment Duration16 years, 10 months
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address7 Hollandhurst Road
Coatbridge
ML5 2EG
Scotland
Secretary NameLyudmyla Smith
NationalityBritish
StatusCurrent
Appointed07 October 2013(14 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address7 Hollandhurst Road
Coatbridge
ML5 2EG
Scotland
Secretary NameDonna Anne Smith
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHardington Mains 673 Coatbridge Road
Bargeddie, Baillieston
Glasgow
Lanarkshire
G69 7PH
Scotland
Secretary NameLisa Taylor McKay Bruce
NationalityBritish
StatusResigned
Appointed31 May 2004(5 years after company formation)
Appointment Duration9 years, 4 months (resigned 07 October 2013)
RoleCompany Director
Correspondence Address49 Sharp Avenue
Coatbridge
ML5 5RW
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteessbeecoaches.com
Email address[email protected]
Telephone01236 423621
Telephone regionCoatbridge

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Brian Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£173,678
Cash£68,835
Current Liabilities£33,693

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
24 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
31 January 2022Notification of Brian Smith as a person with significant control on 6 April 2016 (2 pages)
31 January 2022Notification of Lyudmyla Smith as a person with significant control on 6 April 2016 (2 pages)
13 December 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
2 November 2021Change of details for Mr Brian Smith as a person with significant control on 25 October 2021 (2 pages)
2 November 2021Registered office address changed from 84 Hamilton Road Motherwell ML1 3BY to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 2 November 2021 (1 page)
4 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
25 April 2019Director's details changed for Mr Brian Smith on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Tom Murray Morris on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Brian Smith on 25 April 2019 (2 pages)
25 April 2019Secretary's details changed for Lyudmyla Smith on 25 April 2019 (1 page)
24 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 October 2013Appointment of Lyudmyla Smith as a secretary (4 pages)
10 October 2013Termination of appointment of Lisa Bruce as a secretary (4 pages)
10 October 2013Appointment of Lyudmyla Smith as a secretary (4 pages)
10 October 2013Termination of appointment of Lisa Bruce as a secretary (4 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
16 June 2010Director's details changed for Tom Murray Morris on 2 June 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Brian Smith on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Tom Murray Morris on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Brian Smith on 2 June 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Tom Murray Morris on 2 June 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Brian Smith on 2 June 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 June 2009Director's change of particulars / brian smith / 15/06/2009 (2 pages)
15 June 2009Return made up to 02/06/09; full list of members (3 pages)
15 June 2009Director's change of particulars / brian smith / 15/06/2009 (2 pages)
15 June 2009Return made up to 02/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
8 July 2008Return made up to 02/06/08; full list of members (3 pages)
8 July 2008Return made up to 02/06/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
16 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 June 2006Return made up to 02/06/06; full list of members (2 pages)
29 June 2006Return made up to 02/06/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 July 2005Return made up to 02/06/05; full list of members (6 pages)
4 July 2005Return made up to 02/06/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
8 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
11 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Return made up to 02/06/02; full list of members (6 pages)
21 June 2002Return made up to 02/06/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
15 June 2001Return made up to 02/06/01; full list of members (6 pages)
15 June 2001Return made up to 02/06/01; full list of members (6 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
2 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 April 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
3 July 2000Return made up to 02/06/00; full list of members (6 pages)
3 July 2000Return made up to 02/06/00; full list of members (6 pages)
3 July 2000Ad 02/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 2000Ad 02/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
2 June 1999Incorporation (18 pages)
2 June 1999Incorporation (18 pages)