Company NameThe Braidhurst Bus Company Ltd
Company StatusDissolved
Company NumberSC219790
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date11 March 2016 (8 years, 1 month ago)
Previous NamesY.B.F. Leisure Ltd. and Coakley Bus & Coach Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul McCann
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 11 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Newhut Road
Braidhurst Industrial Estate
Motherwell
North Lanarkshire
ML1 3ST
Scotland
Director NameMichael Innes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2003)
RoleCompany Director
Correspondence Address19 Rosepark Avenue
Uddingston
Glasgow
G71 6JD
Scotland
Secretary NameMr Edward Constantine Coakley
NationalityScottish
StatusResigned
Appointed12 June 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Glenmore Avenue
Bellshill
Lanarkshire
ML4 2JW
Scotland
Director NameLouise Coakley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2003(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 02 April 2004)
RoleCompany Director
Correspondence Address7 Robertson Drive
Bellshill
Lanarkshire
ML4 2EQ
Scotland
Director NameEdward Coakley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 November 2007)
RoleCompany Director
Correspondence Address7 Robertson Drive
Bellshill
Lanarkshire
ML4 2EQ
Scotland
Director NameMr Stephen Thomas Coakley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2010)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressSilverwells House
114 Cadzow Street
Hamilton
South Lanarkshire
ML3 6HP
Scotland
Director NameMargaret Helen Hill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 October 2008)
RoleFinancial Director
Correspondence Address81 Glengarriff Road
Bellshill
Lanarkshire
ML4 1LF
Scotland
Director NameStephen John Glancy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(7 years, 5 months after company formation)
Appointment Duration2 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address41 Sutherland Place
Bellshill
North Lanarkshire
Ml4
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGordon Chambers
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Net Worth-£1,213,871
Cash£62,702
Current Liabilities£1,723,332

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 March 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2016Final Gazette dissolved following liquidation (1 page)
11 December 2015Notice of final meeting of creditors (5 pages)
11 December 2015Notice of final meeting of creditors (5 pages)
18 July 2011Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 18 July 2011 (2 pages)
10 May 2011Notice of winding up order (1 page)
10 May 2011Court order notice of winding up (1 page)
10 May 2011Notice of winding up order (1 page)
10 May 2011Court order notice of winding up (1 page)
15 December 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 200,000
(3 pages)
15 December 2010Director's details changed for Stephen Thomas Coakley on 1 June 2010 (2 pages)
15 December 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 200,000
(3 pages)
15 December 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 200,000
(3 pages)
15 December 2010Director's details changed for Stephen Thomas Coakley on 1 June 2010 (2 pages)
15 December 2010Director's details changed for Stephen Thomas Coakley on 1 June 2010 (2 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 August 2010Termination of appointment of Stephen Coakley as a director (2 pages)
24 August 2010Appointment of Paul Mccann as a director (7 pages)
24 August 2010Appointment of Paul Mccann as a director (7 pages)
24 August 2010Termination of appointment of Stephen Coakley as a director (2 pages)
10 February 2010Company name changed coakley bus & coach LTD.\certificate issued on 10/02/10
  • CONNOT ‐
(4 pages)
10 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
10 February 2010Company name changed coakley bus & coach LTD.\certificate issued on 10/02/10
  • CONNOT ‐
(4 pages)
10 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
13 July 2009Return made up to 04/06/09; full list of members (3 pages)
13 July 2009Return made up to 04/06/09; full list of members (3 pages)
13 July 2009Director's change of particulars / stephen coakley / 01/06/2009 (1 page)
13 July 2009Director's change of particulars / stephen coakley / 01/06/2009 (1 page)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 February 2009Appointment terminated secretary edward coakley (1 page)
20 February 2009Appointment terminated director stephen glancy (1 page)
20 February 2009Appointment terminated director stephen glancy (1 page)
20 February 2009Appointment terminated secretary edward coakley (1 page)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 January 2009Director appointed stephen john glancy (1 page)
5 January 2009Director appointed stephen john glancy (1 page)
14 October 2008Appointment terminated director margaret hill (1 page)
14 October 2008Appointment terminated director margaret hill (1 page)
9 July 2008Return made up to 04/06/08; full list of members (3 pages)
9 July 2008Return made up to 04/06/08; full list of members (3 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
24 July 2007Return made up to 04/06/07; full list of members (2 pages)
24 July 2007Return made up to 04/06/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 June 2006Return made up to 04/06/06; full list of members (2 pages)
14 June 2006Return made up to 04/06/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
15 September 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 September 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 June 2005Return made up to 04/06/05; full list of members (2 pages)
22 June 2005Return made up to 04/06/05; full list of members (2 pages)
10 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
10 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 May 2004Return made up to 04/06/04; full list of members (6 pages)
27 May 2004Return made up to 04/06/04; full list of members (6 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (1 page)
2 April 2004New director appointed (1 page)
2 April 2004Director resigned (1 page)
18 February 2004Company name changed Y.B.F. leisure LTD.\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed Y.B.F. leisure LTD.\certificate issued on 18/02/04 (2 pages)
26 January 2004New director appointed (1 page)
26 January 2004New director appointed (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
24 July 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 July 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
18 July 2003Registered office changed on 18/07/03 from: 7 robertson drive bellshill ML4 2EQ (1 page)
18 July 2003Return made up to 04/06/03; full list of members (6 pages)
18 July 2003Registered office changed on 18/07/03 from: 7 robertson drive bellshill ML4 2EQ (1 page)
18 July 2003Return made up to 04/06/02; full list of members (6 pages)
18 July 2003Return made up to 04/06/02; full list of members (6 pages)
18 July 2003Return made up to 04/06/03; full list of members (6 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
6 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2002Nc inc already adjusted 26/02/02 (1 page)
6 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2002Nc inc already adjusted 26/02/02 (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
4 June 2001Incorporation (16 pages)
4 June 2001Incorporation (16 pages)