Company NameKc Coaches Limited
DirectorKellie Cowan
Company StatusActive
Company NumberSC311226
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMrs Kellie Cowan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(7 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Bellefield Way
Lanark
ML11 7NW
Scotland
Director NameMrs Kellie Cowan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Bellefield Way
Lanark
ML11 7NW
Scotland
Secretary NameChristopher Millar
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleSecretary
Correspondence Address5 Bellefield Way
Lanark
ML11 7NW
Scotland
Director NameMr Christopher Millar
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Sandy Road
Carluke
Lanarkshire
ML8 5DH
Scotland
Director NameMr Douglas Cowan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2014)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Secretary NameMr Douglas Cowan
StatusResigned
Appointed01 January 2014(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Secretary NameMr Christopher Millar
StatusResigned
Appointed01 January 2014(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleCompany Director
Correspondence Address5 Bellfield Way
Lanark
ML11 7NW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Millar
100.00%
Ordinary

Financials

Year2014
Net Worth£48,599
Cash£39,423
Current Liabilities£193,955

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

14 November 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
30 August 2023Registration of charge SC3112260001, created on 25 August 2023 (7 pages)
18 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
5 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 August 2017Notification of Kellie Cowan as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Cessation of Christopher Miller as a person with significant control on 6 April 2016 (1 page)
16 August 2017Notification of Kellie Cowan as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Cessation of Christopher Miller as a person with significant control on 6 April 2016 (1 page)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 April 2015Termination of appointment of Christopher Millar as a director on 5 January 2015 (1 page)
7 April 2015Appointment of Mrs Kellie Cowan as a director on 27 October 2014 (2 pages)
7 April 2015Termination of appointment of Christopher Millar as a secretary on 5 January 2015 (1 page)
7 April 2015Termination of appointment of Christopher Millar as a secretary on 5 January 2015 (1 page)
7 April 2015Termination of appointment of Christopher Millar as a secretary on 5 January 2015 (1 page)
7 April 2015Termination of appointment of Christopher Millar as a director on 5 January 2015 (1 page)
7 April 2015Termination of appointment of Christopher Millar as a director on 5 January 2015 (1 page)
7 April 2015Appointment of Mrs Kellie Cowan as a director on 27 October 2014 (2 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
30 May 2014Appointment of Mr Christopher Millar as a secretary (2 pages)
30 May 2014Appointment of Mr Christopher Millar as a director (2 pages)
30 May 2014Termination of appointment of Douglas Cowan as a secretary (1 page)
30 May 2014Termination of appointment of Douglas Cowan as a director (1 page)
30 May 2014Appointment of Mr Christopher Millar as a secretary (2 pages)
30 May 2014Appointment of Mr Christopher Millar as a director (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Termination of appointment of Douglas Cowan as a secretary (1 page)
30 May 2014Termination of appointment of Douglas Cowan as a director (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 February 2014Appointment of Mr Douglas Cowan as a director (2 pages)
3 February 2014Appointment of Mr Douglas Cowan as a secretary (2 pages)
3 February 2014Termination of appointment of Christopher Millar as a secretary (1 page)
3 February 2014Termination of appointment of Christopher Millar as a director (1 page)
3 February 2014Termination of appointment of Christopher Millar as a director (1 page)
3 February 2014Appointment of Mr Douglas Cowan as a secretary (2 pages)
3 February 2014Termination of appointment of Christopher Millar as a secretary (1 page)
3 February 2014Appointment of Mr Douglas Cowan as a director (2 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 December 2009Director's details changed for Christopher Millar on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Christopher Millar on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Christopher Millar on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 November 2008Return made up to 31/10/08; full list of members (3 pages)
28 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 August 2008Director appointed christopher millar (2 pages)
26 August 2008Appointment terminated director kellie cowan (1 page)
26 August 2008Director appointed christopher millar (2 pages)
26 August 2008Appointment terminated director kellie cowan (1 page)
11 June 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
11 June 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Secretary's particulars changed (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007New secretary appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)