Company NameMackenzie Bus Limited
Company StatusDissolved
Company NumberSC330913
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter Canavan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleSole Trader
Correspondence Address124 South Barrwood Road
Kilsyth
Glasgow
North Lanarkshire
G65 0EZ
Scotland
Secretary NameLorraine Canavan
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address124 South Barrwood Road
Kilsyth
G65 0EZ
Scotland
Secretary NameMary Macarthur
NationalityBritish
StatusResigned
Appointed24 September 2007(1 week, 4 days after company formation)
Appointment Duration7 months (resigned 24 April 2008)
RoleCompany Director
Correspondence Address8 Barlandfauld Street
Kilsyth
G65 0BU
Scotland
Director NameMr Archibald Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2011)
RoleBus Company
Correspondence Address3 Magnolia Gardens
Newarthill
Motherwell
Lanarkshire
ML1 5TL
Scotland
Director NameMr Kevin Patrick Morrow
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameKevin Patrick Morrow
NationalityBritish
StatusResigned
Appointed20 August 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2014)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMrs Louise Coakley
NationalityBritish
StatusResigned
Appointed16 March 2012(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2012)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMs Louise Patricia Elliot
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Newhut Road
Motherwell
Lanarkshire
ML1 3ST
Scotland
Director NameClaire Coakley
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameC.B.C.S Ltd (Corporation)
StatusResigned
Appointed24 April 2008(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2010)
Correspondence Address3 Magnolia Gardens
Newarthill
Motherwell
North Lanarkshire
ML1 5TL
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

16k at £1Edward Coakley Jnr
40.00%
Ordinary
16k at £1Louise Elliot
40.00%
Ordinary
8k at £1Paul Robert Coakley
20.00%
Ordinary

Financials

Year2014
Net Worth£101,380
Cash£27,623
Current Liabilities£48,123

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 April 2017Confirmation statement made on 13 September 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 December 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 40,001
(3 pages)
17 September 2015Termination of appointment of Kevin Patrick Morrow as a secretary on 1 October 2014 (1 page)
17 September 2015Termination of appointment of Kevin Patrick Morrow as a secretary on 1 October 2014 (1 page)
17 September 2015Termination of appointment of Kevin Patrick Morrow as a secretary on 1 October 2014 (1 page)
17 September 2015Termination of appointment of Kevin Patrick Morrow as a secretary on 1 October 2014 (1 page)
28 July 2015Company name changed mackenzie bus & coach services (motherwell) LIMITED\certificate issued on 28/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-22
  • RES15 ‐ Change company name resolution on 2015-07-22
(2 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 40,001
(3 pages)
16 September 2014Amended total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 40,001
(3 pages)
16 July 2013Appointment of Claire Coakley as a director (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 June 2013Company name changed airbles bus company LIMITED\certificate issued on 04/06/13
  • CONNOT ‐
(4 pages)
4 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-09
(1 page)
11 April 2013Termination of appointment of Louise Elliot as a director (1 page)
10 January 2013Termination of appointment of Kevin Morrow as a director (1 page)
2 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
8 August 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 40,000
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 40,000
(3 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Termination of appointment of Louise Coakley as a secretary (1 page)
1 May 2012Appointment of Mrs Louise Patricia Elliot as a director (3 pages)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page)
21 March 2012Appointment of Mrs Louise Coakley as a secretary (2 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
4 October 2011Secretary's details changed for Kevin Patrick Morrow on 13 September 2011 (1 page)
4 October 2011Director's details changed for Mr Kevin Patrick Morrow on 13 September 2011 (2 pages)
7 September 2011Registered office address changed from 457 Laburnum Road Viewpark Uddingston G71 5HZ on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 457 Laburnum Road Viewpark Uddingston G71 5HZ on 7 September 2011 (1 page)
6 September 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 100
(4 pages)
13 June 2011Termination of appointment of Archibald Brown as a director (2 pages)
1 March 2011Director's details changed for Kevin Gordon on 12 August 2010 (3 pages)
1 March 2011Appointment of Kevin Patrick Morrow as a secretary (3 pages)
1 March 2011Termination of appointment of C.B.C.S Ltd as a secretary (2 pages)
1 March 2011Annual return made up to 13 September 2010 with a full list of shareholders (15 pages)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(1 page)
24 September 2010Company name changed the coachman's tavern LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(5 pages)
10 September 2010Annual return made up to 13 September 2009 with a full list of shareholders (10 pages)
10 September 2010Annual return made up to 13 September 2008 with a full list of shareholders (10 pages)
24 August 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 August 2010Registered office address changed from , 19 Newhut Road Braidhurst Industrial Estate, North Lanarkshire ML1 3ST, Motherwell, ML1 3ST, United Kingdom on 11 August 2010 (3 pages)
11 August 2010Appointment of Kevin Gordon as a director (6 pages)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
(2 pages)
29 October 2009Company name changed C.B.C.s LTD\certificate issued on 29/10/09
  • CONNOT ‐
(5 pages)
12 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 March 2009Director appointed mr archibald brown (1 page)
24 April 2008Registered office changed on 24/04/2008 from, 124 south barrwood road, kilsyth, north lanarkshire, G65 0EZ (1 page)
24 April 2008Appointment terminated director peter canavan (1 page)
24 April 2008Secretary appointed C.B.C.s LTD (1 page)
24 April 2008Appointment terminated secretary mary macarthur (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Secretary resigned (1 page)
13 September 2007Incorporation (15 pages)