Cumnock
Ayrshire
KA18 1EL
Scotland
Director Name | Mr John Dalziel Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colthart Drive Muirkirk East Ayrshire KA18 3PN Scotland |
Director Name | Mr Eric Ross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2012(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 October 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
Secretary Name | Mrs Susan Dever |
---|---|
Status | Closed |
Appointed | 02 September 2016(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 October 2017) |
Role | Company Director |
Correspondence Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
Director Name | Robert Ronald Hamilton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 17 River View Lugar Cumnock East Ayrshire KA18 3LT Scotland |
Director Name | John King Wilson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Holmhead Crescent Logan Cumnock East Ayrshire KA18 3HG Scotland |
Secretary Name | Davina Cameron Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Glencairn Cumnock Ayrshire KA18 1HS Scotland |
Director Name | Mr Derek James Phillips |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2012) |
Role | Business Improvement Advisor |
Country of Residence | Scotland |
Correspondence Address | Drumbarr Sorn Ayrshire KA5 6NE Scotland |
Secretary Name | Mrs Sheila Watkin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
Director Name | Mr Alastair McConnell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 June 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
Website | yellowbuses.org.uk |
---|---|
Telephone | 01290 429088 |
Telephone region | Cumnock |
Registered Address | 17 Thistle Business Park Ayr Road Cumnock East Ayrshire KA18 1EQ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
100 at £1 | Coalfields Communities Federation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £529,179 |
Net Worth | £179,171 |
Cash | £78,861 |
Current Liabilities | £42,238 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
23 October 2017 | Resolutions
|
---|---|
4 July 2017 | Termination of appointment of Alastair Mcconnell as a director on 26 June 2017 (1 page) |
28 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
13 January 2017 | Amended full accounts made up to 31 March 2016 (18 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
23 September 2016 | Appointment of Mr Alastair Mcconnell as a director on 1 September 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Susan Dever as a secretary on 2 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Sheila Watkin White as a secretary on 14 September 2016 (1 page) |
12 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
26 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
25 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
5 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
15 June 2012 | Appointment of Mr Eric Ross as a director (3 pages) |
15 June 2012 | Appointment of Mrs Sheila Watkin White as a secretary (4 pages) |
15 June 2012 | Termination of appointment of Davina Sharpe as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Derek Phillips as a director (2 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (15 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
15 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
22 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (15 pages) |
15 November 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: unit 16A, thistle business park ayr road cumnock east ayrshire KA18 1EQ (1 page) |
15 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
9 July 2007 | Amended accounts made up to 31 March 2006 (16 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
31 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 21/12/05; full list of members
|
30 September 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members
|
6 December 2004 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
19 February 2004 | Return made up to 21/12/03; full list of members
|
14 September 2003 | Partial exemption accounts made up to 31 March 2003 (15 pages) |
13 January 2003 | Return made up to 21/12/02; full list of members
|
16 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
21 December 2001 | Incorporation (22 pages) |