A1 Minibus & Coach Services Ltd. FIFE


A1 Minibus & Coach Services started in year 1995 as Private Limited Company with registration number SC155339. The A1 Minibus & Coach Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Fife at 577 Wellesley Road. Postal code: KY8 3PD.

There is a single director in the company at the moment - Collen G., appointed on 1 February 2002. In addition, a secretary was appointed - Collen G., appointed on 1 February 2002. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline G. who worked with the the company until 1 February 2002.

This company operates within the KY8 3PD postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0002341 . It is located at 545 - 577 Wellesley Road, Methil, Leven with a total of 30 cars. It has two locations in the UK.

A1 Minibus & Coach Services Ltd. Address / Contact

Office Address 577 Wellesley Road
Office Address2 Methil
Town Fife
Post code KY8 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155339
Date of Incorporation Fri, 13th Jan 1995
Industry Other passenger land transport
End of financial Year 30th November
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Collen G.

Position: Director

Appointed: 01 February 2002

Collen G.

Position: Secretary

Appointed: 01 February 2002

Ian G.

Position: Director

Appointed: 12 January 2014

Resigned: 15 April 2016

Ian G.

Position: Director

Appointed: 09 January 2009

Resigned: 02 April 2010

Ian G.

Position: Director

Appointed: 01 February 2002

Resigned: 01 April 2012

Ian G.

Position: Director

Appointed: 17 January 1995

Resigned: 24 January 1998

Isabella G.

Position: Director

Appointed: 17 January 1995

Resigned: 13 October 2016

Jacqueline G.

Position: Secretary

Appointed: 17 January 1995

Resigned: 01 February 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Colleen G. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Colleen G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-11-302021-11-302022-11-30
Net Worth71 08712 71218 54771 28476 669      
Balance Sheet
Cash Bank On Hand    33 97896 33157 0719 131114 7082 4989 790
Current Assets64 85868 066113 36097 112112 614121 817170 249218 538315 663238 848313 258
Debtors62 41763 429106 01896 15778 63625 48658 558154 675175 898216 385267 213
Net Assets Liabilities    76 669252 739293 454227 691392 479345 172382 351
Other Debtors      4 55081 53874 906161 316184 310
Property Plant Equipment    822 885848 044833 5331 001 007928 3811 130 9961 263 334
Total Inventories      54 62054 73225 05719 96536 255
Cash Bank In Hand2 4414 6377 34295533 978      
Net Assets Liabilities Including Pension Asset Liability71 08736 56918 54771 28476 669      
Tangible Fixed Assets318 154404 190558 731724 713822 885      
Reserves/Capital
Called Up Share Capital200200200200200      
Profit Loss Account Reserve70 88736 36918 34771 08476 469      
Shareholder Funds71 08712 71218 54771 28476 669      
Other
Description Principal Activities         49 39049 390
Accrued Liabilities Deferred Income      5 73520 8604 9044 4544 025
Accumulated Depreciation Impairment Property Plant Equipment    485 240551 297654 814808 331955 5221 094 8931 245 829
Average Number Employees During Period    43444341424136
Bank Borrowings Overdrafts      10 28258 61563 80638 60645 279
Creditors    383 605350 939302 386433 828454 956342 477402 697
Disposals Decrease In Depreciation Impairment Property Plant Equipment     64 05923 6113 15029 360 14 056
Disposals Property Plant Equipment     135 13245 37021 000111 545 52 407
Finance Lease Liabilities Present Value Total      202 644302 362235 034185 606268 974
Fixed Assets318 154404 190558 731724 713822 885848 044833 533 928 3831 130 9961 263 334
Increase From Depreciation Charge For Year Property Plant Equipment     130 116127 128156 667176 551139 373164 992
Net Current Assets Liabilities-65 864-134 721-183 725-267 602-270 991-229 122-133 535-176 96068 372-103 629-89 439
Other Creditors       10 5675 23031 85217 090
Other Creditors Including Taxation Social Security Balance Sheet Subtotal        235 034324 825436 849
Other Inventories        25 05719 965 
Property Plant Equipment Gross Cost    1 308 1251 399 3411 488 3471 809 3381 883 9032 225 8892 509 163
Provisions For Liabilities Balance Sheet Subtotal    164 577139 250104 158162 528149 318157 588176 866
Taxation Social Security Payable        25 50630 9829 019
Total Additions Including From Business Combinations Property Plant Equipment     226 348134 376341 991186 110341 986335 681
Total Assets Less Current Liabilities252 290269 469375 006457 111551 894618 922699 998824 047996 7531 027 3671 173 895
Trade Creditors Trade Payables      37 02543 21741 35750 97858 310
Trade Debtors Trade Receivables      20 73140 71769 63755 06982 903
Bank Borrowings      110 02499 743145 810  
Bank Overdrafts       28 558   
Corporation Tax Payable      10 1894 72818 686  
Corporation Tax Recoverable       10 18910 189  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       450450  
Increase Decrease In Property Plant Equipment       340 001161 110  
Number Shares Issued Fully Paid       200200  
Other Remaining Borrowings      40 13864 872106 615  
Other Taxation Social Security Payable       29 3676 821  
Par Value Share 11 1  11  
Prepayments       1 039   
Recoverable Value-added Tax      23 55921 19221 166  
Total Borrowings      553 221700 062624 951  
Creditors Due After One Year127 906179 603250 630268 885310 648      
Creditors Due Within One Year130 722202 787297 085364 714383 605      
Number Shares Allotted 200200 200      
Provisions For Liabilities Charges53 29753 297105 829116 942164 577      
Secured Debts62 427100 637         
Share Capital Allotted Called Up Paid200200200200200      
Tangible Fixed Assets Additions 287 174363 146313 351301 412      
Tangible Fixed Assets Cost Or Valuation702 093810 266910 8411 123 8671 308 125      
Tangible Fixed Assets Depreciation383 939406 076352 110399 154485 240      
Tangible Fixed Assets Depreciation Charged In Period 101 39599 131103 927117 241      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 79 258153 09756 88331 155      
Tangible Fixed Assets Disposals 179 001262 571100 325117 154      

Transport Operator Data

545 - 577 Wellesley Road
Address Methil
City Leven
Post code KY8 3PD
Vehicles 20
579 Wellesley Road
Address Methil
City Leven
Post code KY8 3PD
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Current accounting reference period shortened from November 30, 2022 to November 29, 2022
filed on: 30th, November 2023
Free Download (1 page)

Company search

Advertisements