UKBizDB.co.uk

SHAWBURN MINI BUS HIRE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shawburn Mini Bus Hire Ltd.. The company was founded 31 years ago and was given the registration number SC141777. The firm's registered office is in LANARKSHIRE. You can find them at 221 Burnbank Street, Coatbridge, Lanarkshire, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:SHAWBURN MINI BUS HIRE LTD.
Company Number:SC141777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1992
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:221 Burnbank Street, Coatbridge, Lanarkshire, ML5 2AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
221 Burnbank Street, Coatbridge, Lanarkshire, ML5 2AZ

Director30 January 2018Active
221 Burnbank Street, Coatbridge, Lanarkshire, ML5 2AZ

Director17 December 1992Active
221 Burnbank Street, Coatbridge, Lanarkshire, ML5 2AZ

Secretary10 November 2015Active
221 Burnbank Street, Coatbridge, Lanarkshire, ML5 2AZ

Secretary17 December 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary17 December 1992Active
The Grange Hotel 1-2 Mayfield Place, Coatbridge, ML5 4SJ

Director17 December 1992Active
221 Burnbank Street, Coatbridge, Lanarkshire, ML5 2AZ

Director01 June 2016Active
133 Dunottar Avenue, Coatbridge, ML5 4LP

Director19 May 1993Active
12 Wick Avenue, Airdrie, ML6 9TY

Director17 December 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director17 December 1992Active

People with Significant Control

Mr William Hamilton Smith
Notified on:30 September 2020
Status:Active
Date of birth:August 1948
Nationality:British
Address:221 Burnbank Street, Lanarkshire, ML5 2AZ
Nature of control:
  • Significant influence or control
Mrs Jean Fiona Smith
Notified on:01 October 2017
Status:Active
Date of birth:June 1951
Nationality:British
Address:221 Burnbank Street, Lanarkshire, ML5 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark William Smith
Notified on:01 October 2017
Status:Active
Date of birth:April 1969
Nationality:British
Address:221 Burnbank Street, Lanarkshire, ML5 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jean Fiona Smith
Notified on:27 November 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:221 Burnbank Street, Lanarkshire, ML5 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.