Braidhurst Industrial Estate
Motherwell
North Lanarkshire
ML1 3ST
Scotland
Director Name | Michael Innes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 19 Rosepark Avenue Uddingston Glasgow G71 6JD Scotland |
Secretary Name | Mr Edward Constantine Coakley |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Glenmore Avenue Bellshill Lanarkshire ML4 2JW Scotland |
Director Name | Louise Coakley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 7 Robertson Drive Bellshill Lanarkshire ML4 2EQ Scotland |
Director Name | Edward Coakley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 November 2007) |
Role | Company Director |
Correspondence Address | 7 Robertson Drive Bellshill Lanarkshire ML4 2EQ Scotland |
Director Name | Mr Stephen Thomas Coakley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2010) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP Scotland |
Director Name | Margaret Helen Hill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 October 2008) |
Role | Financial Director |
Correspondence Address | 81 Glengarriff Road Bellshill Lanarkshire ML4 1LF Scotland |
Director Name | Stephen John Glancy |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 41 Sutherland Place Bellshill North Lanarkshire Ml4 |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Gordon Chambers 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2009 |
---|---|
Net Worth | -£1,213,871 |
Cash | £62,702 |
Current Liabilities | £1,723,332 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2016 | Final Gazette dissolved following liquidation (1 page) |
11 December 2015 | Notice of final meeting of creditors (5 pages) |
11 December 2015 | Notice of final meeting of creditors (5 pages) |
18 July 2011 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 18 July 2011 (2 pages) |
10 May 2011 | Notice of winding up order (1 page) |
10 May 2011 | Court order notice of winding up (1 page) |
10 May 2011 | Notice of winding up order (1 page) |
10 May 2011 | Court order notice of winding up (1 page) |
15 December 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
15 December 2010 | Director's details changed for Stephen Thomas Coakley on 1 June 2010 (2 pages) |
15 December 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
15 December 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
15 December 2010 | Director's details changed for Stephen Thomas Coakley on 1 June 2010 (2 pages) |
15 December 2010 | Director's details changed for Stephen Thomas Coakley on 1 June 2010 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 August 2010 | Termination of appointment of Stephen Coakley as a director (2 pages) |
24 August 2010 | Appointment of Paul Mccann as a director (7 pages) |
24 August 2010 | Appointment of Paul Mccann as a director (7 pages) |
24 August 2010 | Termination of appointment of Stephen Coakley as a director (2 pages) |
10 February 2010 | Company name changed coakley bus & coach LTD.\certificate issued on 10/02/10
|
10 February 2010 | Resolutions
|
10 February 2010 | Company name changed coakley bus & coach LTD.\certificate issued on 10/02/10
|
10 February 2010 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
13 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 July 2009 | Director's change of particulars / stephen coakley / 01/06/2009 (1 page) |
13 July 2009 | Director's change of particulars / stephen coakley / 01/06/2009 (1 page) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 February 2009 | Appointment terminated secretary edward coakley (1 page) |
20 February 2009 | Appointment terminated director stephen glancy (1 page) |
20 February 2009 | Appointment terminated director stephen glancy (1 page) |
20 February 2009 | Appointment terminated secretary edward coakley (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 January 2009 | Director appointed stephen john glancy (1 page) |
5 January 2009 | Director appointed stephen john glancy (1 page) |
14 October 2008 | Appointment terminated director margaret hill (1 page) |
14 October 2008 | Appointment terminated director margaret hill (1 page) |
9 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
24 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
28 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
28 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
15 September 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 September 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
10 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
10 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 May 2004 | Return made up to 04/06/04; full list of members (6 pages) |
27 May 2004 | Return made up to 04/06/04; full list of members (6 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (1 page) |
2 April 2004 | New director appointed (1 page) |
2 April 2004 | Director resigned (1 page) |
18 February 2004 | Company name changed Y.B.F. leisure LTD.\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Company name changed Y.B.F. leisure LTD.\certificate issued on 18/02/04 (2 pages) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | New director appointed (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
24 July 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
24 July 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 7 robertson drive bellshill ML4 2EQ (1 page) |
18 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 7 robertson drive bellshill ML4 2EQ (1 page) |
18 July 2003 | Return made up to 04/06/02; full list of members (6 pages) |
18 July 2003 | Return made up to 04/06/02; full list of members (6 pages) |
18 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Nc inc already adjusted 26/02/02 (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | Nc inc already adjusted 26/02/02 (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
4 June 2001 | Incorporation (16 pages) |
4 June 2001 | Incorporation (16 pages) |