L Busters Driving School Ltd KILMARNOCK


Founded in 2014, L Busters Driving School, classified under reg no. SC468595 is an active company. Currently registered at 102 Kilnford Drive KA2 9ET, Kilmarnock the company has been in the business for ten years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. Michael M., appointed on 23 July 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Catherine M. who worked with the the firm until 1 April 2014.

L Busters Driving School Ltd Address / Contact

Office Address 102 Kilnford Drive
Office Address2 Dundonald
Town Kilmarnock
Post code KA2 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC468595
Date of Incorporation Wed, 29th Jan 2014
Industry Driving school activities
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Michael M.

Position: Director

Appointed: 23 July 2019

Catherine M.

Position: Director

Appointed: 01 April 2014

Resigned: 24 July 2019

Michael M.

Position: Director

Appointed: 29 January 2014

Resigned: 30 October 2018

Catherine M.

Position: Secretary

Appointed: 29 January 2014

Resigned: 01 April 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Michael M. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Helen M. This PSC owns 50,01-75% shares. Moving on, there is Michael M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Michael M.

Notified on 1 February 2018
Nature of control: 75,01-100% shares

Helen M.

Notified on 1 October 2018
Ceased on 6 April 2020
Nature of control: 50,01-75% shares

Michael M.

Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth100100      
Balance Sheet
Current Assets 1006 7601 5385 78613 6611 7534 549
Net Assets Liabilities 1006 7601 5385 78613 661-7 247-7 213
Net Assets Liabilities Including Pension Asset Liability100100      
Cash Bank In Hand100       
Reserves/Capital
Shareholder Funds100100      
Other
Version Production Software      2 0212 023
Average Number Employees During Period     111
Creditors      9 00011 762
Fixed Assets    1 351   
Net Current Assets Liabilities 1006 7601 5385 78613 6611 7534 549
Total Assets Less Current Liabilities 1006 7601 5385 78613 6611 7534 549
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
Free Download (1 page)

Company search

Advertisements