Cumbernauld
Glasgow
G67 3JS
Scotland
Secretary Name | Mr Kenneth John Mackenzie |
---|---|
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Whitelees Road Cumbernauld Glasgow G67 3JS Scotland |
Director Name | Kevin Patrick Morrow |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Paul Robert Coakley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 New Hut Road Motherwell Motherwell ML1 3ST Scotland |
Director Name | Ms Louise Patricia Elliot |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Patricia Cullen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mrs Andrea Elizabeth Coakley |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Claire Coakley |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JJ Scotland |
Director Name | Peter Coakley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2016) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JJ Scotland |
Director Name | Nicholas Le Blond |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton North Lanarkshire ML3 6JT 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 |
40 at £1 | Edward Coakley 40.00% Ordinary |
---|---|
40 at £1 | Louise Elliot 40.00% Ordinary |
20 at £1 | Paul Coakley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,288 |
Cash | £11,655 |
Current Liabilities | £63,849 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 November 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Termination of appointment of Nicholas Le Blond as a director on 23 December 2016 (2 pages) |
24 November 2016 | Termination of appointment of Peter Coakley as a director on 10 September 2016 (2 pages) |
24 November 2016 | Appointment of Nicholas Le Blond as a director on 10 September 2016 (3 pages) |
11 November 2016 | Termination of appointment of Peter Coakley as a director on 10 September 2016 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 September 2016 | Termination of appointment of Peter Coakley as a director on 10 September 2016 (2 pages) |
27 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Company name changed mackenzie bus and coach services LTD\certificate issued on 28/07/15
|
1 July 2015 | Termination of appointment of Claire Coakley as a director on 10 February 2015 (2 pages) |
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 April 2014 | Termination of appointment of Patricia Cullen as a director (2 pages) |
28 April 2014 | Appointment of Peter Coakley as a director (3 pages) |
28 April 2014 | Appointment of Clare Coakley as a director (3 pages) |
28 April 2014 | Termination of appointment of Andrea Coakley as a director (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Director's details changed for Patricia Cullen on 1 June 2013 (2 pages) |
12 August 2013 | Director's details changed for Patricia Cullen on 1 June 2013 (2 pages) |
12 August 2013 | Appointment of Mrs Andrea Elizabeth Coakley as a director (3 pages) |
12 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Termination of appointment of Louise Elliot as a director (1 page) |
11 April 2013 | Appointment of Patricia Cullen as a director (2 pages) |
10 January 2013 | Termination of appointment of Kevin Morrow as a director (1 page) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 July 2012 | Director's details changed for Kevin Patrick Morrow on 1 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Director's details changed for Ms Louise Patricia Elliot on 1 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Director's details changed for Ms Louise Patricia Elliot on 1 June 2012 (2 pages) |
9 July 2012 | Director's details changed for Kevin Patrick Morrow on 1 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Paul Coakley as a director (2 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
1 May 2012 | Appointment of Mrs Louise Patricia Elliot as a director (3 pages) |
14 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 14 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 149 Whitelees Road Cumbernauld Glasgow G67 3JS Scotland on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 149 Whitelees Road Cumbernauld Glasgow G67 3JS Scotland on 8 March 2012 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
25 October 2011 | Appointment of Paul Robert Coakley as a director (3 pages) |
25 October 2011 | Appointment of Kevin Patrick Morrow as a director (3 pages) |
24 October 2011 | Termination of appointment of Kirstine Mackenzie as a director (2 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Termination of appointment of Kenneth Mackenzie as a secretary (1 page) |
4 June 2010 | Incorporation (22 pages) |