Company NameMcNairn's Coaches Ltd.
Company StatusActive
Company NumberSC315440
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr John James McNairn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMrs Ellen McNairn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceScotland
Correspondence Address81 Burnbank Street
Coatbridge
ML5 2AS
Scotland
Director NameMrs Elaine Christina Bridget Gazzani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCook
Country of ResidenceScotland
Correspondence Address81 Burnbank Street
Coatbridge
ML5 2AS
Scotland
Director NameMrs Elaine Christina Bridget Gazzani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCook
Country of ResidenceScotland
Correspondence Address81 Burnbank Street
Coatbridge
North Lanarkshire
ML5 2AS
Scotland
Secretary NameJohn James McNairn
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCoach Driver
Correspondence Address81 Burnbank Street
Coatbridge
North Lanarkshire
ML5 2AS
Scotland
Director NameMr John McNairn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2018)
RoleBus Operator
Country of ResidenceScotland
Correspondence Address81 Burnbank Street
Coatbridge
Lanarkshire
ML5 2AS
Scotland
Director NameMrs Ellen McNairn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address81 Burnbank Street
Coatbridge
Lanarkshire
ML5 2AS
Scotland
Director NameMrs Elaine Bridget Gazzani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 Station Road
Shotts
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Elaine Bridget Gazzani
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

9 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 March 2017Appointment of Mrs Elaine Bridget Gazzani as a director on 1 March 2017 (2 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
14 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
11 February 2016Termination of appointment of Elaine Christina Bridget Gazzani as a director on 31 March 2015 (1 page)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Appointment of Mrs Ellen Mcnairn as a director on 1 April 2015 (2 pages)
11 February 2016Appointment of Mr John Mcnairn as a director on 1 April 2015 (2 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Director's details changed for Elaine Christina Bridget Mcnairn on 27 January 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
5 February 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
4 March 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
4 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 February 2010Director's details changed for Elaine Christina Bridget Mcnairn on 11 October 2009 (2 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 February 2009Return made up to 26/01/09; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
26 January 2007Incorporation (15 pages)