Company NameCoalfield Community Transport Limited
Company StatusConverted / Closed
Company NumberSC226547
CategoryConverted / Closed
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date23 October 2017 (6 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr William Crawford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(same day as company formation)
RoleDay Centre Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Emrys Avenue
Cumnock
Ayrshire
KA18 1EL
Scotland
Director NameMr John Dalziel Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Colthart Drive
Muirkirk
East Ayrshire
KA18 3PN
Scotland
Director NameMr Eric Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 23 October 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address17 Thistle Business Park Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
Secretary NameMrs Susan Dever
StatusClosed
Appointed02 September 2016(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 October 2017)
RoleCompany Director
Correspondence Address17 Thistle Business Park
Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
Director NameRobert Ronald Hamilton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleRetired
Correspondence Address17 River View
Lugar
Cumnock
East Ayrshire
KA18 3LT
Scotland
Director NameJohn King Wilson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleRetired
Correspondence Address2 Holmhead Crescent
Logan
Cumnock
East Ayrshire
KA18 3HG
Scotland
Secretary NameDavina Cameron Sharpe
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Glencairn
Cumnock
Ayrshire
KA18 1HS
Scotland
Director NameMr Derek James Phillips
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2012)
RoleBusiness Improvement Advisor
Country of ResidenceScotland
Correspondence AddressDrumbarr
Sorn
Ayrshire
KA5 6NE
Scotland
Secretary NameMrs Sheila Watkin White
NationalityBritish
StatusResigned
Appointed24 May 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2016)
RoleCompany Director
Correspondence Address17 Thistle Business Park Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
Director NameMr Alastair McConnell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(14 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Thistle Business Park
Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland

Contact

Websiteyellowbuses.org.uk
Telephone01290 429088
Telephone regionCumnock

Location

Registered Address17 Thistle Business Park
Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock

Shareholders

100 at £1Coalfields Communities Federation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£529,179
Net Worth£179,171
Cash£78,861
Current Liabilities£42,238

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 2017Resolutions
  • RES13 ‐ The company has been converted into a scio 16/08/2017
(10 pages)
4 July 2017Termination of appointment of Alastair Mcconnell as a director on 26 June 2017 (1 page)
28 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
13 January 2017Amended full accounts made up to 31 March 2016 (18 pages)
12 January 2017Full accounts made up to 31 March 2016 (18 pages)
23 September 2016Appointment of Mr Alastair Mcconnell as a director on 1 September 2016 (2 pages)
15 September 2016Appointment of Mrs Susan Dever as a secretary on 2 September 2016 (2 pages)
15 September 2016Termination of appointment of Sheila Watkin White as a secretary on 14 September 2016 (1 page)
12 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
26 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
5 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
15 June 2012Appointment of Mr Eric Ross as a director (3 pages)
15 June 2012Appointment of Mrs Sheila Watkin White as a secretary (4 pages)
15 June 2012Termination of appointment of Davina Sharpe as a secretary (2 pages)
18 May 2012Termination of appointment of Derek Phillips as a director (2 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (15 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
15 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
22 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
15 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
16 January 2009Return made up to 21/12/08; full list of members (7 pages)
4 September 2008Full accounts made up to 31 March 2008 (16 pages)
18 February 2008Registered office changed on 18/02/08 from: unit 16A, thistle business park ayr road cumnock east ayrshire KA18 1EQ (1 page)
15 January 2008Return made up to 21/12/07; no change of members (7 pages)
11 January 2008Full accounts made up to 31 March 2007 (16 pages)
9 July 2007Amended accounts made up to 31 March 2006 (16 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Return made up to 21/12/06; full list of members (7 pages)
31 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
28 December 2005Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
30 December 2004Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
19 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 September 2003Partial exemption accounts made up to 31 March 2003 (15 pages)
13 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
21 December 2001Incorporation (22 pages)