Kc Coaches Limited MOTHERWELL


Kc Coaches started in year 2006 as Private Limited Company with registration number SC311226. The Kc Coaches company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Motherwell at Oakfield House. Postal code: ML1 1XA.

The company has one director. Kellie C., appointed on 27 October 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ML8 5DH postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1065972 . It is located at 68 Sandy Road, Carluke with a total of 12 cars.

Kc Coaches Limited Address / Contact

Office Address Oakfield House
Office Address2 378 Brandon Street
Town Motherwell
Post code ML1 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC311226
Date of Incorporation Tue, 31st Oct 2006
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (14 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Kellie C.

Position: Director

Appointed: 27 October 2014

Christopher M.

Position: Director

Appointed: 01 January 2014

Resigned: 05 January 2015

Douglas C.

Position: Secretary

Appointed: 01 January 2014

Resigned: 01 January 2014

Douglas C.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2014

Christopher M.

Position: Secretary

Appointed: 01 January 2014

Resigned: 05 January 2015

Christopher M.

Position: Director

Appointed: 31 July 2008

Resigned: 01 January 2014

Kellie C.

Position: Director

Appointed: 31 October 2006

Resigned: 31 July 2008

Christopher M.

Position: Secretary

Appointed: 31 October 2006

Resigned: 01 January 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Kellie C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kellie C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth26 60235 90448 59962 66919 208       
Balance Sheet
Cash Bank In Hand5 76731 84739 42319 3844 734       
Cash Bank On Hand    4 7345 80511 52414 804117 66153 87839 333378 202
Current Assets21 60334 54739 42321 5687 7716 57011 88416 553128 02162 21056 095381 052
Debtors15 8362 700 2 1843 0377653601 74910 3608 33216 7622 850
Net Assets Liabilities         74 99965 792191 920
Property Plant Equipment    217 042182 206184 837143 388181 192217 646262 173348 437
Tangible Fixed Assets177 614142 085203 131242 386217 042       
Other Debtors        5 4472 913  
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve26 60135 90348 59862 66819 207       
Shareholder Funds26 60235 90448 59962 66919 208       
Other
Accrued Liabilities    8 12010 0139 69910 02710 5089 39710 19112 549
Accumulated Depreciation Impairment Property Plant Equipment    303 789314 125348 494275 443304 133349 756279 396354 011
Average Number Employees During Period     455568 
Bank Borrowings Overdrafts        150 000147 500117 50087 500
Corporation Tax Payable    1 5231 8994 95918 82025 38633 0677 47025 235
Creditors    205 605200 350193 495153 379261 934204 85750 125188 529
Creditors Due Within One Year172 615140 728193 955201 285205 605       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 116 113 183  114 201 
Disposals Property Plant Equipment     35 000 122 500  133 995 
Finance Lease Liabilities Present Value Total    117 25598 53656 41927 20714 0381050 125188 529
Increase From Depreciation Charge For Year Property Plant Equipment     43 45234 36940 13228 69045 62343 84174 615
Net Current Assets Liabilities-151 012-106 181-154 532-179 717-197 834-193 780-181 611-136 826-133 913-142 647-146 25632 012
Number Shares Allotted 1111       
Other Remaining Borrowings     452     112 879
Other Taxation Social Security Payable    1 5133 2435 6516 0135 8935 3065 4592 415
Par Value Share 1111       
Property Plant Equipment Gross Cost    520 831496 331533 331418 831485 325567 402541 569702 448
Recoverable Value-added Tax    3 0377653601 7494 9135 41916 7622 850
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions  109 00094 84128 925       
Tangible Fixed Assets Cost Or Valuation338 250338 250422 250491 906520 831       
Tangible Fixed Assets Depreciation160 636196 165219 119249 520303 789       
Tangible Fixed Assets Depreciation Charged In Period 35 52931 15452 07054 269       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 20021 669        
Tangible Fixed Assets Disposals  25 00025 185        
Total Additions Including From Business Combinations Property Plant Equipment     10 50037 0008 00066 49482 077108 162160 879
Total Assets Less Current Liabilities26 60235 90448 59962 66919 208-11 5743 2266 56247 27974 999115 917380 449
Trade Creditors Trade Payables    8 8328 51030 0326 11217 4576 4177 9025 534

Transport Operator Data

68 Sandy Road
City Carluke
Post code ML8 5DH
Vehicles 12

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 18th, May 2023
Free Download (9 pages)

Company search

Advertisements