You are here: bizstats.co.uk > a-z index > M list > M- list

M-line International Coaches Ltd. ALLOA


M-line International Coaches started in year 2003 as Private Limited Company with registration number SC244073. The M-line International Coaches company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Alloa at 1 Kelliebank Industrial Estate. Postal code: FK10 1NT.

There is a single director in the firm at the moment - Thomas M., appointed on 17 February 2003. In addition, a secretary was appointed - Helen M., appointed on 31 March 2008. 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 - Thomas M. who worked with the the firm until 31 March 2008.

This company operates within the FK10 1NT postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1036322 . It is located at The Coach House, Alloa with a total of 16 cars.

M-line International Coaches Ltd. Address / Contact

Office Address 1 Kelliebank Industrial Estate
Office Address2 Kelliebank
Town Alloa
Post code FK10 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC244073
Date of Incorporation Mon, 17th Feb 2003
Industry Other passenger land transport
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Helen M.

Position: Secretary

Appointed: 31 March 2008

Thomas M.

Position: Director

Appointed: 17 February 2003

Helen M.

Position: Director

Appointed: 31 March 2008

Resigned: 17 September 2021

First Scottish International Services Limited

Position: Nominee Director

Appointed: 17 February 2003

Resigned: 17 February 2003

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 17 February 2003

Resigned: 17 February 2003

Thomas M.

Position: Secretary

Appointed: 17 February 2003

Resigned: 31 March 2008

Charles C.

Position: Director

Appointed: 17 February 2003

Resigned: 31 March 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Thomas M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Thomas M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth212 587215 407208 914221 681  
Balance Sheet
Cash Bank In Hand57 72115 29549 5487 245  
Cash Bank On Hand   7 24534 22516 847
Current Assets 97 118131 812101 100123 39582 334
Debtors99 17781 82382 26493 85589 17065 487
Intangible Fixed Assets80 00096 000104 00071 906  
Net Assets Liabilities   199 580178 765122 143
Net Assets Liabilities Including Pension Asset Liability 215 407208 914221 681  
Other Debtors   5 68650 6357 947
Property Plant Equipment   640 150611 544546 158
Tangible Fixed Assets610 017612 076645 596640 150  
Reserves/Capital
Called Up Share Capital50505050  
Profit Loss Account Reserve60 65955 47944 98628 753  
Shareholder Funds212 587215 407208 914221 681  
Other
Accrued Liabilities   16 79610 251 
Accumulated Amortisation Impairment Intangible Assets   88 564120 658152 752
Accumulated Depreciation Impairment Property Plant Equipment   466 890555 246620 632
Average Number Employees During Period    119
Bank Borrowings Overdrafts   69 941157 620152 820
Corporation Tax Payable   31 22444 683 
Creditors   286 704279 725233 524
Creditors Due After One Year325 710310 676373 704286 704  
Creditors Due Within One Year272 132239 445239 671245 222  
Finance Lease Liabilities Present Value Total   165 215122 10580 704
Fixed Assets690 017708 076749 596712 056651 356553 876
Increase Decrease In Property Plant Equipment    59 750 
Increase From Amortisation Charge For Year Intangible Assets    32 09432 094
Increase From Depreciation Charge For Year Property Plant Equipment    88 35665 386
Intangible Assets   71 90639 8127 718
Intangible Assets Gross Cost   160 470160 470 
Intangible Fixed Assets Aggregate Amortisation Impairment 24 00056 47088 564  
Intangible Fixed Assets Amortisation Charged In Period 12 000 32 094  
Intangible Fixed Assets Cost Or Valuation80 000120 000148 470   
Net Current Assets Liabilities-115 234-142 327-107 859-144 122-121 072-139 682
Number Shares Allotted50505050  
Other Creditors   17 75010 25132 552
Other Taxation Social Security Payable   15 06861 38547 665
Par Value Share 111  
Prepayments   250350 
Property Plant Equipment Gross Cost   1 107 0401 166 790375 950
Provisions For Liabilities Balance Sheet Subtotal   81 65071 79458 527
Provisions For Liabilities Charges36 48639 66659 11959 549  
Recoverable Value-added Tax   4 6589 490 
Revaluation Reserve151 878159 878163 878192 878  
Share Capital Allotted Called Up Paid-50-505050  
Tangible Fixed Assets Additions 92 500 45 500  
Tangible Fixed Assets Cost Or Valuation893 220985 7201 048 5401 107 040  
Tangible Fixed Assets Depreciation283 203373 644402 944466 890  
Tangible Fixed Assets Depreciation Charged In Period 90 441 88 352  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   24 406  
Tangible Fixed Assets Disposals   32 000  
Tangible Fixed Assets Increase Decrease From Revaluations   45 000  
Total Additions Including From Business Combinations Property Plant Equipment    59 750 
Total Assets Less Current Liabilities574 783565 749641 737567 934530 284414 194
Trade Creditors Trade Payables   35 06722 11937 116
Trade Debtors Trade Receivables   61 72538 53557 540
Bank Borrowings Overdrafts Secured-55 595-60 728    
Intangible Fixed Assets Additions 20 000    
Intangible Fixed Assets Amortisation Increase Decrease From Revaluations -12 000    
Intangible Fixed Assets Increase Decrease From Transfers Between Items 20 000    
Net Assets Liability Excluding Pension Asset Liability212 587215 407    
Value Shares Allotted5050    

Transport Operator Data

The Coach House
Address , Kelliebank
City Alloa
Post code FK10 1NT
Vehicles 16

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, May 2023
Free Download (13 pages)

Company search