Kilsyth
Glasgow
North Lanarkshire
G65 0EZ
Scotland
Secretary Name | Lorraine Canavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 South Barrwood Road Kilsyth G65 0EZ Scotland |
Secretary Name | Mary Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(1 week, 4 days after company formation) |
Appointment Duration | 7 months (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 8 Barlandfauld Street Kilsyth G65 0BU Scotland |
Director Name | Mr Archibald Brown |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2011) |
Role | Bus Company |
Correspondence Address | 3 Magnolia Gardens Newarthill Motherwell Lanarkshire ML1 5TL Scotland |
Director Name | Mr Kevin Patrick Morrow |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | Kevin Patrick Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | Mrs Louise Coakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Ms Louise Patricia Elliot |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Newhut Road Motherwell Lanarkshire ML1 3ST Scotland |
Director Name | Claire Coakley |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | C.B.C.S Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2010) |
Correspondence Address | 3 Magnolia Gardens Newarthill Motherwell North Lanarkshire ML1 5TL Scotland |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
16k at £1 | Edward Coakley Jnr 40.00% Ordinary |
---|---|
16k at £1 | Louise Elliot 40.00% Ordinary |
8k at £1 | Paul Robert Coakley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,380 |
Cash | £27,623 |
Current Liabilities | £48,123 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
---|---|
27 April 2017 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 December 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
17 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Termination of appointment of Kevin Patrick Morrow as a secretary on 1 October 2014 (1 page) |
17 September 2015 | Termination of appointment of Kevin Patrick Morrow as a secretary on 1 October 2014 (1 page) |
17 September 2015 | Termination of appointment of Kevin Patrick Morrow as a secretary on 1 October 2014 (1 page) |
17 September 2015 | Termination of appointment of Kevin Patrick Morrow as a secretary on 1 October 2014 (1 page) |
28 July 2015 | Company name changed mackenzie bus & coach services (motherwell) LIMITED\certificate issued on 28/07/15
|
28 July 2015 | Resolutions
|
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 September 2014 | Amended total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 July 2013 | Appointment of Claire Coakley as a director (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 June 2013 | Company name changed airbles bus company LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Resolutions
|
11 April 2013 | Termination of appointment of Louise Elliot as a director (1 page) |
10 January 2013 | Termination of appointment of Kevin Morrow as a director (1 page) |
2 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
8 August 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
1 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Termination of appointment of Louise Coakley as a secretary (1 page) |
1 May 2012 | Appointment of Mrs Louise Patricia Elliot as a director (3 pages) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page) |
21 March 2012 | Appointment of Mrs Louise Coakley as a secretary (2 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Secretary's details changed for Kevin Patrick Morrow on 13 September 2011 (1 page) |
4 October 2011 | Director's details changed for Mr Kevin Patrick Morrow on 13 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 457 Laburnum Road Viewpark Uddingston G71 5HZ on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 457 Laburnum Road Viewpark Uddingston G71 5HZ on 7 September 2011 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
24 June 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
13 June 2011 | Termination of appointment of Archibald Brown as a director (2 pages) |
1 March 2011 | Director's details changed for Kevin Gordon on 12 August 2010 (3 pages) |
1 March 2011 | Appointment of Kevin Patrick Morrow as a secretary (3 pages) |
1 March 2011 | Termination of appointment of C.B.C.S Ltd as a secretary (2 pages) |
1 March 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (15 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Company name changed the coachman's tavern LIMITED\certificate issued on 24/09/10
|
10 September 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (10 pages) |
10 September 2010 | Annual return made up to 13 September 2008 with a full list of shareholders (10 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 August 2010 | Registered 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 2010 | Appointment of Kevin Gordon as a director (6 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Company name changed C.B.C.s LTD\certificate issued on 29/10/09
|
12 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 March 2009 | Director appointed mr archibald brown (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from, 124 south barrwood road, kilsyth, north lanarkshire, G65 0EZ (1 page) |
24 April 2008 | Appointment terminated director peter canavan (1 page) |
24 April 2008 | Secretary appointed C.B.C.s LTD (1 page) |
24 April 2008 | Appointment terminated secretary mary macarthur (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Incorporation (15 pages) |