Company Information for KC COACHES LIMITED
OAKFIELD HOUSE, 378 BRANDON STREET, MOTHERWELL, ML1 1XA,
|
Company Registration Number
SC311226
Private Limited Company
Active |
Company Name | |
---|---|
KC COACHES LIMITED | |
Legal Registered Office | |
OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA Other companies in ML1 | |
Company Number | SC311226 | |
---|---|---|
Company ID Number | SC311226 | |
Date formed | 2006-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 19:42:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KELLIE COWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MILLAR |
Company Secretary | ||
CHRISTOPHER MILLAR |
Director | ||
DOUGLAS COWAN |
Company Secretary | ||
CHRISTOPHER MILLAR |
Company Secretary | ||
DOUGLAS COWAN |
Director | ||
CHRISTOPHER MILLAR |
Director | ||
KELLIE COWAN |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLIE COWAN | |
PSC07 | CESSATION OF CHRISTOPHER MILLER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Christopher Millar on 2015-01-05 | |
AP01 | DIRECTOR APPOINTED MRS KELLIE COWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLAR | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Christopher Millar as company secretary | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COWAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS COWAN | |
AP03 | Appointment of Mr Douglas Cowan as company secretary | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS COWAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLAR | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/10/12 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLAR / 02/12/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHRISTOPHER MILLAR | |
288b | APPOINTMENT TERMINATED DIRECTOR KELLIE COWAN | |
225 | PREVSHO FROM 31/10/2007 TO 31/08/2007 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PM1065972 | Active | Licenced property: 68 SANDY ROAD CARLUKE GB ML8 5DH. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-08-31 | £ 140,728 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 172,615 |
Creditors and other liabilities
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 KC COACHES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 31,847 |
Cash Bank In Hand | 2012-08-31 | £ 5,767 |
Current Assets | 2013-08-31 | £ 34,547 |
Current Assets | 2012-08-31 | £ 21,603 |
Debtors | 2013-08-31 | £ 2,700 |
Debtors | 2012-08-31 | £ 15,836 |
Shareholder Funds | 2013-08-31 | £ 35,904 |
Shareholder Funds | 2012-08-31 | £ 26,602 |
Tangible Fixed Assets | 2013-08-31 | £ 142,085 |
Tangible Fixed Assets | 2012-08-31 | £ 177,614 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as KC COACHES LIMITED are:
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. |