Company NameMackenzie Bus (NO2) Limited
Company StatusDissolved
Company NumberSC379698
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameMackenzie Bus And Coach Services Ltd

Business Activity

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

Directors

Director NameMrs Kirstine Mackenzie
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address149 Whitelees Road
Cumbernauld
Glasgow
G67 3JS
Scotland
Secretary NameMr Kenneth John Mackenzie
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address149 Whitelees Road
Cumbernauld
Glasgow
G67 3JS
Scotland
Director NameKevin Patrick Morrow
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NamePaul Robert Coakley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 New Hut Road Motherwell
Motherwell
ML1 3ST
Scotland
Director NameMs Louise Patricia Elliot
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(1 year, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NamePatricia Cullen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed28 March 2013(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMrs Andrea Elizabeth Coakley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameClaire Coakley
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JJ
Scotland
Director NamePeter Coakley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2016)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JJ
Scotland
Director NameNicholas Le Blond
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2016(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
North Lanarkshire
ML3 6JT
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

40 at £1Edward Coakley
40.00%
Ordinary
40 at £1Louise Elliot
40.00%
Ordinary
20 at £1Paul Coakley
20.00%
Ordinary

Financials

Year2014
Net Worth£33,288
Cash£11,655
Current Liabilities£63,849

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 November 2017Compulsory strike-off action has been discontinued (1 page)
24 November 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Termination of appointment of Nicholas Le Blond as a director on 23 December 2016 (2 pages)
24 November 2016Termination of appointment of Peter Coakley as a director on 10 September 2016 (2 pages)
24 November 2016Appointment of Nicholas Le Blond as a director on 10 September 2016 (3 pages)
11 November 2016Termination of appointment of Peter Coakley as a director on 10 September 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 September 2016Termination of appointment of Peter Coakley as a director on 10 September 2016 (2 pages)
27 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-22
  • RES15 ‐ Change company name resolution on 2015-07-22
(2 pages)
28 July 2015Company name changed mackenzie bus and coach services LTD\certificate issued on 28/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 July 2015Termination of appointment of Claire Coakley as a director on 10 February 2015 (2 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
28 April 2014Termination of appointment of Patricia Cullen as a director (2 pages)
28 April 2014Appointment of Peter Coakley as a director (3 pages)
28 April 2014Appointment of Clare Coakley as a director (3 pages)
28 April 2014Termination of appointment of Andrea Coakley as a director (2 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
12 August 2013Director's details changed for Patricia Cullen on 1 June 2013 (2 pages)
12 August 2013Director's details changed for Patricia Cullen on 1 June 2013 (2 pages)
12 August 2013Appointment of Mrs Andrea Elizabeth Coakley as a director (3 pages)
12 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Louise Elliot as a director (1 page)
11 April 2013Appointment of Patricia Cullen as a director (2 pages)
10 January 2013Termination of appointment of Kevin Morrow as a director (1 page)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 July 2012Director's details changed for Kevin Patrick Morrow on 1 June 2012 (2 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
9 July 2012Director's details changed for Ms Louise Patricia Elliot on 1 June 2012 (2 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
9 July 2012Director's details changed for Ms Louise Patricia Elliot on 1 June 2012 (2 pages)
9 July 2012Director's details changed for Kevin Patrick Morrow on 1 June 2012 (2 pages)
6 June 2012Termination of appointment of Paul Coakley as a director (2 pages)
16 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 100
(3 pages)
1 May 2012Appointment of Mrs Louise Patricia Elliot as a director (3 pages)
14 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 14 March 2012 (1 page)
8 March 2012Registered office address changed from 149 Whitelees Road Cumbernauld Glasgow G67 3JS Scotland on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 149 Whitelees Road Cumbernauld Glasgow G67 3JS Scotland on 8 March 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 October 2011Appointment of Paul Robert Coakley as a director (3 pages)
25 October 2011Appointment of Kevin Patrick Morrow as a director (3 pages)
24 October 2011Termination of appointment of Kirstine Mackenzie as a director (2 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
30 June 2011Termination of appointment of Kenneth Mackenzie as a secretary (1 page)
4 June 2010Incorporation (22 pages)