Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A1 MINIBUS & COACH SERVICES LTD.
Company Information for

A1 MINIBUS & COACH SERVICES LTD.

577 WELLESLEY ROAD, METHIL, FIFE, KY8 3PD,
Company Registration Number
SC155339
Private Limited Company
Active

Company Overview

About A1 Minibus & Coach Services Ltd.
A1 MINIBUS & COACH SERVICES LTD. was founded on 1995-01-13 and has its registered office in Fife. The organisation's status is listed as "Active". A1 Minibus & Coach Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A1 MINIBUS & COACH SERVICES LTD.
 
Legal Registered Office
577 WELLESLEY ROAD
METHIL
FIFE
KY8 3PD
Other companies in KY8
 
Filing Information
Company Number SC155339
Company ID Number SC155339
Date formed 1995-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:59:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A1 MINIBUS & COACH SERVICES LTD.

Current Directors
Officer Role Date Appointed
COLLEEN GOODSIR
Company Secretary 2002-02-01
COLLEN GOODSIR
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ISABELLA MACLACHLAN LAZARITES MCKAY BROWN GOODSIR
Director 1995-01-17 2016-10-13
IAN GOODSIR
Director 2014-01-12 2016-04-15
IAN GOODSIR
Director 2002-02-01 2012-04-01
IAN GODDSIR
Director 2009-01-09 2010-04-02
JACQUELINE ENICE GOODSIR
Company Secretary 1995-01-17 2002-02-01
IAN CARTER ANDERSON GOODSIR
Director 1995-01-17 1998-01-24
BRIAN REID
Nominated Secretary 1995-01-13 1995-01-13
STEPHEN MABBOTT
Nominated Director 1995-01-13 1995-01-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30Current accounting period shortened from 30/11/22 TO 29/11/22
2023-05-30CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-07-27AA01Current accounting period extended from 31/07/20 TO 30/11/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-05-31CH03SECRETARY'S DETAILS CHNAGED FOR COLLEN GOODSIR on 2018-05-24
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1553390004
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA MACLACHLAN LAZARITES MCKAY BROWN GOODSIR
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODSIR
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1553390004
2016-02-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-15AR0113/01/16 ANNUAL RETURN FULL LIST
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1553390003
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-21AR0113/01/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-10AR0113/01/14 ANNUAL RETURN FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MR IAN GOODSIR
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0113/01/13 ANNUAL RETURN FULL LIST
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN GODDSIR
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODSIR
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0113/01/12 FULL LIST
2011-11-28AR0113/01/11 FULL LIST
2011-11-28SH0101/07/10 STATEMENT OF CAPITAL GBP 200
2011-03-30AA31/07/10 TOTAL EXEMPTION FULL
2010-04-14AR0113/01/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GODDSIR / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA MACLACHLAN LAZARITES MCKAY BROWN GOODSIR / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GOODSIR / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLEN GOODSIR / 01/10/2009
2010-01-15AA31/07/09 TOTAL EXEMPTION FULL
2009-06-12363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-04-21AA31/07/08 TOTAL EXEMPTION FULL
2009-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLLEEN GOODSIR / 17/04/2009
2009-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLLEEN GOODSIR / 03/04/2009
2009-01-21288aDIRECTOR APPOINTED IAN GODDSIR
2008-02-27AA31/07/07 TOTAL EXEMPTION FULL
2008-02-20363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-01-23363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-01-27363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 577 WELLESLEY ROAD METHIL FIFE KY8 3PD
2004-03-19225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04
2004-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/04
2004-02-06363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-02-11363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-10-07363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2002-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288bSECRETARY RESIGNED
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-02-06363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-03-16363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-10AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-16363sRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1998-02-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-02-25363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1997-12-04AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-27363sRETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS
1996-11-14AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-03-25363sRETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS
1995-11-09410(Scot)PARTIC OF MORT/CHARGE *****
1995-09-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1995-05-04410(Scot)PARTIC OF MORT/CHARGE *****
1995-01-26288NEW DIRECTOR APPOINTED
1995-01-26288NEW DIRECTOR APPOINTED
1995-01-26288NEW SECRETARY APPOINTED
1995-01-23288SECRETARY RESIGNED
1995-01-23288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PM0002341 Expired Licenced property: 545 - 577 WELLESLEY ROAD METHIL LEVEN KY8 3PD;579 WELLESLEY ROAD METHIL LEVEN KY8 3PD;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PM0002341 Expired Licenced property: 545 - 577 WELLESLEY ROAD METHIL LEVEN KY8 3PD;579 WELLESLEY ROAD METHIL LEVEN KY8 3PD;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A1 MINIBUS & COACH SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Satisfied BIBBY FACTORS SCOTLAND LIMITED
2015-06-17 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-11-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-08-01 £ 179,603
Creditors Due Within One Year 2012-08-01 £ 202,787
Provisions For Liabilities Charges 2012-08-01 £ 53,297

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A1 MINIBUS & COACH SERVICES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 200
Cash Bank In Hand 2012-08-01 £ 4,637
Current Assets 2012-08-01 £ 68,066
Debtors 2012-08-01 £ 63,429
Fixed Assets 2012-08-01 £ 404,190
Secured Debts 2012-08-01 £ 100,637
Shareholder Funds 2012-08-01 £ 36,569
Tangible Fixed Assets 2012-08-01 £ 404,190

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A1 MINIBUS & COACH SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for A1 MINIBUS & COACH SERVICES LTD.
Trademarks
We have not found any records of A1 MINIBUS & COACH SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A1 MINIBUS & COACH SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as A1 MINIBUS & COACH SERVICES LTD. are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Elmwood College hire of passenger transport vehicles with driver 2010/09/21 GBP 66,000

The provision of coach hire services to Elmwood College.

Outgoings
Business Rates/Property Tax
No properties were found where A1 MINIBUS & COACH SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A1 MINIBUS & COACH SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A1 MINIBUS & COACH SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1