Mybus C.t. Limited LEVEN


Mybus C.t started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC362384. The Mybus C.t company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Leven at 31 Herriot Crescent. Postal code: KY8 3ND.

The firm has 4 directors, namely Robert H., Brian M. and Ian F. and others. Of them, Mary P. has been with the company the longest, being appointed on 9 July 2009 and Robert H. has been with the company for the least time - from 20 May 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jane B. who worked with the the firm until 17 April 2013.

This company operates within the KY8 4SW postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1093810 . It is located at Mybus Ct Ltd, Wellesley Road, Aberhill with a total of 3 cars.

Mybus C.t. Limited Address / Contact

Office Address 31 Herriot Crescent
Office Address2 Methil
Town Leven
Post code KY8 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC362384
Date of Incorporation Thu, 9th Jul 2009
Industry Other passenger land transport
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 20 May 2016

Brian M.

Position: Director

Appointed: 01 April 2015

Ian F.

Position: Director

Appointed: 01 April 2015

Mary P.

Position: Director

Appointed: 09 July 2009

David J.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2014

John B.

Position: Director

Appointed: 01 November 2010

Resigned: 02 April 2011

Jane B.

Position: Secretary

Appointed: 09 July 2009

Resigned: 17 April 2013

Jane B.

Position: Director

Appointed: 09 July 2009

Resigned: 17 April 2013

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2009

Resigned: 09 July 2009

John B.

Position: Director

Appointed: 09 July 2009

Resigned: 01 November 2012

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Mary P. This PSC has significiant influence or control over this company,.

Mary P.

Notified on 9 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-14 505-23 698-13 4173 152-3 008      
Balance Sheet
Current Assets10 59928 5247 21020 95914 3057 3879 58313 75812 98212 92124 887
Net Assets Liabilities     2 6973 79112 51112 6069 80717 186
Cash Bank In Hand1 05715480711 846       
Debtors8 86728 2706 1538 863       
Net Assets Liabilities Including Pension Asset Liability-14 505-23 698-13 4173 152-3 008      
Stocks Inventory675100250250       
Tangible Fixed Assets17 09038 77624 07422 878       
Reserves/Capital
Profit Loss Account Reserve-14 505-23 698-13 4173 152       
Shareholder Funds-14 505-23 698-13 4173 152-3 008      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      8538631 7131 7001 750
Average Number Employees During Period      43224
Creditors     17 14813 90111 7925 0623 7467 663
Fixed Assets17 09038 77624 07422 87822 32912 5147 86011 3706 3612 2941 661
Net Current Assets Liabilities-31 595-33 886-23 590-17 422-23 8679 7613 2162 0047 9589 21317 275
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      24938383851
Total Assets Less Current Liabilities-14 5054 8904845 456-1 5382 7533 79113 37414 31911 50718 936
Advances Credits Directors       8 9461 4661 466 
Advances Credits Made In Period Directors        7 480  
Provisions For Liabilities Balance Sheet Subtotal     56     
Accruals Deferred Income 24 33012 165        
Creditors Due After One Year   787       
Creditors Due Within One Year42 19462 41030 80038 38138 172      
Provisions For Liabilities Charges 4 2581 7361 5171 470      
Tangible Fixed Assets Additions 37 76049920 154       
Tangible Fixed Assets Cost Or Valuation33 32863 81064 30882 645       
Tangible Fixed Assets Depreciation16 23825 03340 23459 767       
Tangible Fixed Assets Depreciation Charged In Period 15 88215 20121 350       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 086 1 817       
Tangible Fixed Assets Disposals 7 278 1 817       

Transport Operator Data

Mybus Ct Ltd
Address Wellesley Road
City Aberhill
Post code KY8 3AB
Vehicles 3

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2023/07/09
filed on: 14th, July 2023
Free Download (3 pages)

Company search

Advertisements