Company NameMitchells Coaches Limited
Company StatusActive
Company NumberSC338631
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 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 NameMr John Ian Mitchell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressKimmi President Kennedy Drive
Plean
Stirling
Stirlingshire
FK7 8AY
Scotland
Secretary NameAmber Mitchell
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPresident Kennedy Drive
Plean
Stirling
FK7 8AY
Scotland
Director NameAmber Mitchell
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCoach Operator (Director)
Country of ResidenceScotland
Correspondence AddressKimmi President Kennedy Drive
Plean
Stirling
Stirlingshire
FK7 8AY
Scotland
Director NameJade Mitchell
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCoach Operator (Director)
Country of ResidenceScotland
Correspondence AddressKimmi President Kennedy Drive
Plean
Stirling
Stirlingshire
FK7 8AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01786 814319
Telephone regionStirling

Location

Registered AddressPresident Kennedy Drive
Plean
Stirling
FK7 8AY
Scotland
ConstituencyStirling
WardBannockburn

Shareholders

100 at £1John Ian Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£69,261
Cash£104,668
Current Liabilities£121,345

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

15 August 2023Change of details for Amber Mitchell as a person with significant control on 14 August 2023 (2 pages)
7 August 2023Director's details changed for Amber Mitchell on 1 August 2023 (2 pages)
7 August 2023Micro company accounts made up to 30 April 2023 (7 pages)
7 August 2023Change of details for Mr John Ian Mitchell as a person with significant control on 1 August 2023 (2 pages)
7 August 2023Change of details for Amber Mitchell as a person with significant control on 1 August 2023 (2 pages)
15 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 30 April 2022 (8 pages)
18 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 30 April 2021 (7 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 30 April 2020 (7 pages)
16 April 2020Change of details for Mr John Ian Mitchell as a person with significant control on 1 May 2019 (2 pages)
16 April 2020Notification of Amber Mitchell as a person with significant control on 1 May 2019 (2 pages)
16 April 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
8 August 2019Micro company accounts made up to 30 April 2019 (8 pages)
18 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 30 April 2018 (8 pages)
26 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
28 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
10 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 October 2010Appointment of Jade Mitchell as a director (3 pages)
13 October 2010Appointment of Jade Mitchell as a director (3 pages)
13 October 2010Appointment of Amber Mitchell as a director (3 pages)
13 October 2010Appointment of Amber Mitchell as a director (3 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 April 2008Secretary appointed amber mitchell (2 pages)
1 April 2008Secretary appointed amber mitchell (2 pages)
20 March 2008Curr sho from 28/02/2009 to 30/04/2008 (1 page)
20 March 2008Curr sho from 28/02/2009 to 30/04/2008 (1 page)
20 March 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2008Director appointed john mitchell (2 pages)
20 March 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2008Director appointed john mitchell (2 pages)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
5 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 February 2008Incorporation (17 pages)
29 February 2008Incorporation (17 pages)