Company NameMidland Bluebird Limited
Company StatusActive
Company NumberSC016923
CategoryPrivate Limited Company
Incorporation Date3 August 1932(91 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Grant Ballantyne
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(90 years, 2 months after company formation)
Appointment Duration1 year
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressCarmuirs House 300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameColin Rae Napier
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(90 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmuirs House 300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameDavid Craig Phillips
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(90 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarmuirs House 300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameMr Ralph Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(90 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarmuirs House 300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Secretary NameGrant Ballantyne
StatusCurrent
Appointed21 September 2022(90 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressCarmuirs House 300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameMr Alan Keyes Campbell
Date of BirthNovember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(90 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarmuirs House 300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameJames Merrilees Begg
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(56 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 May 1992)
RoleCompany Director
Correspondence Address36 Beech Crescent
Larbert
Stirlingshire
FK5 3EY
Scotland
Director NameJohn Macfarlane Edmond
Date of BirthFebruary 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(56 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 May 1992)
RoleCompany Director
Correspondence AddressThorntree 20 Bonnington
Kirknewton
Midlothian
EH27 8BB
Scotland
Director NameArchibald Douglas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(56 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 May 1992)
RoleCompany Director
Correspondence Address198 Colinton Road
Edinburgh
Midlothian
EH14 1BP
Scotland
Secretary NameJasper William Pettie
NationalityBritish
StatusResigned
Appointed18 April 1989(56 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 1990)
RoleCompany Director
Correspondence Address30 Snowdon Place
Stirling
Stirlingshire
FK8 2JN
Scotland
Secretary NameJasper William Pettie
NationalityBritish
StatusResigned
Appointed01 May 1989(56 years, 9 months after company formation)
Appointment Duration11 months (resigned 27 March 1990)
RoleCompany Director
Correspondence AddressTynebank
Haddington
EH41 4DW
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(58 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 16 January 2002)
RoleAccountnat
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameThomas Mathieson
NationalityBritish
StatusResigned
Appointed07 November 1990(58 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressMizpah 9 Newhouse Drive
Falkirk
FK1 5PE
Scotland
Director NameWilliam Watson Campbell
Date of BirthNovember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(62 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 1999)
RoleOperations Director
Country of ResidenceUnited KIngdom
Correspondence Address10 Dundonald Street
Edinburgh
EH3 6RY
Scotland
Secretary NameJohn Sharkey
NationalityBritish
StatusResigned
Appointed07 September 1998(66 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2002)
RoleFinance Director
Correspondence Address44 Kiltarie Crescent
Airdrie
Lanarkshire
ML6 8NL
Scotland
Secretary NameMr David Black Stewart
NationalityBritish
StatusResigned
Appointed16 January 2002(69 years, 6 months after company formation)
Appointment Duration8 years (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tullylumb Terrace
Perth
PH1 1BA
Scotland
Director NameMr Brian Juffs
Date of BirthNovember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(72 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Belmont Gardens
Haydon Bridge
Hexham
Northumberland
NE47 6HG
Director NameMs Jane Desmond
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(75 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Hedgerows
Lychpit
Basingstoke
Hampshire
RG24 8FQ
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed16 December 2009(77 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Fiona McLaren Kerr
Date of BirthMarch 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(78 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2013)
RoleManaging Director, First Glasgow
Country of ResidenceUnited Kingdom
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr John Finnigan Gorman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(78 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 October 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmuirs House 300
Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(79 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(79 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2014)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr David James Hobson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(79 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2013)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmuirs House 300
Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameMr Kevin John Belfield
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(79 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2014)
RoleRegional Commercial Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(81 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(81 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(84 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(85 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(87 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameColin Brown
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(88 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(88 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Duncan Young Cameron
Date of BirthNovember 1978 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2022(89 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Secretary NameMr David John Mark Blizzard
StatusResigned
Appointed09 August 2022(90 years after company formation)
Appointment Duration1 month, 1 week (resigned 21 September 2022)
RoleCompany Director
Correspondence AddressCarmuirs House 300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Shareholders

2.6m at £1First Scotland East LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,901,000
Net Worth£1,089,000
Cash£179,000
Current Liabilities£14,419,000

Accounts

Latest Accounts26 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2023 (6 months ago)
Next Return Due7 April 2024 (6 months, 2 weeks from now)

Charges

25 June 1994Delivered on: 5 July 1994
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company Bank of Scotland as Agent and Trustee for Itself and Others

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 October 1990Delivered on: 26 October 1990
Satisfied on: 12 August 1994
Persons entitled: The First National Bank of Boston as Managing Agent and Security Agent

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: Ground belonging to british railways, alloa alongwith other ground and properties.
Fully Satisfied
20 September 1990Delivered on: 11 October 1990
Satisfied on: 23 August 1994
Persons entitled: The First National Bank of Boston for Itself and the Governor and Company of the Bank of Scotla

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 July 1990Delivered on: 9 August 1990
Satisfied on: 27 March 2013
Persons entitled: S T G Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bus station at callendar riggs falkirk see schedule.
Fully Satisfied
29 June 1990Delivered on: 11 July 1990
Satisfied on: 27 March 2013
Persons entitled: S T G Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground, tenement & gardens south of high street, linlithgow.
Fully Satisfied

Filing History

27 December 2017Full accounts made up to 25 March 2017 (26 pages)
23 October 2017Appointment of Mr David Craig Phillips as a director on 13 October 2017 (2 pages)
20 October 2017Appointment of Mr Gary West as a director on 13 October 2017 (2 pages)
17 October 2017Termination of appointment of John Finnigan Gorman as a director on 9 October 2017 (1 page)
17 October 2017Appointment of Mr Andrew Simon Jarvis as a director on 13 October 2017 (2 pages)
17 October 2017Termination of appointment of John Paul Mcgowan as a director on 9 October 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
17 February 2017Appointment of Mr David Murray as a director on 6 February 2017 (2 pages)
10 January 2017Full accounts made up to 26 March 2016 (25 pages)
15 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
15 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,600,000
(7 pages)
7 March 2016Appointment of Mrs Fiona Mclaren Kerr as a director on 1 March 2016 (2 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 November 2015Full accounts made up to 28 March 2015 (23 pages)
28 October 2015Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,600,000
(6 pages)
29 December 2014Full accounts made up to 29 March 2014 (22 pages)
3 September 2014Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page)
26 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
26 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
28 April 2014Termination of appointment of Neil Barker as a director (1 page)
28 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,600,000
(8 pages)
24 December 2013Full accounts made up to 30 March 2013 (23 pages)
10 December 2013Termination of appointment of Paul Thomas as a director (1 page)
10 December 2013Appointment of Mr John Paul Mcgowan as a director (2 pages)
10 December 2013Termination of appointment of Fiona Kerr as a director (1 page)
4 October 2013Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages)
4 October 2013Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages)
20 May 2013Termination of appointment of David Hobson as a director (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
28 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 July 2012Director's details changed for Mr John Finnigan Gorman on 1 May 2011 (2 pages)
19 July 2012Appointment of Mr John Finnigan Gorman as a director (2 pages)
19 July 2012Director's details changed for Mr John Finnigan Gorman on 1 May 2011 (2 pages)
28 June 2012Appointment of Mr Kevin John Belfield as a director (2 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 February 2012Appointment of Mr David James Hobson as a director (2 pages)
7 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 April 2011Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 March 2011Termination of appointment of David Stewart as a director (1 page)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
3 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
19 May 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Registered office address changed from 300 Stirling Road Larbert on 26 April 2010 (1 page)
23 April 2010Director's details changed for David Black Stewart on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Paul Anthony Thomas on 1 January 2010 (2 pages)
23 April 2010Director's details changed for David Black Stewart on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Paul Anthony Thomas on 1 January 2010 (2 pages)
16 March 2010Appointment of Sidney Barrie as a secretary (3 pages)
16 March 2010Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages)
16 March 2010Termination of appointment of David Stewart as a secretary (2 pages)
16 March 2010Director's details changed for David Black Stewart on 12 February 2010 (3 pages)
30 January 2010Accounts for a dormant company made up to 28 March 2009 (6 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 29 March 2008 (6 pages)
16 April 2008Appointment terminated director jane desmond (1 page)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
27 March 2008Director appointed paul anthony thomas (1 page)
14 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
15 August 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
26 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 January 2007Full accounts made up to 31 March 2006 (9 pages)
14 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 May 2005New director appointed (2 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
6 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2003Director resigned (1 page)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 September 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Secretary resigned;director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
31 May 2001Return made up to 31/03/01; full list of members (6 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (3 pages)
17 May 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (23 pages)
1 June 2000Return made up to 31/03/00; full list of members (16 pages)
26 May 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (25 pages)
19 May 1999Director resigned (1 page)
28 April 1999Return made up to 31/03/99; full list of members (16 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
4 November 1998Full accounts made up to 31 March 1998 (21 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Return made up to 02/05/98; full list of members (12 pages)
8 April 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (20 pages)
19 August 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
23 June 1997Auditor's resignation (2 pages)
30 May 1997New director appointed (2 pages)
22 May 1997Return made up to 02/05/97; full list of members (11 pages)
3 March 1997New director appointed (2 pages)
9 October 1996Full accounts made up to 31 March 1996 (22 pages)
19 August 1996Dec mort/charge * (4 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
24 May 1996Return made up to 02/05/96; full list of members (11 pages)
8 May 1996Director resigned (1 page)
20 February 1996Director's particulars changed (1 page)
26 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
26 January 1996Memorandum and Articles of Association (9 pages)
7 January 1996Memorandum and Articles of Association (9 pages)
7 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 November 1995Full accounts made up to 2 April 1995 (18 pages)
7 November 1995Full accounts made up to 2 April 1995 (18 pages)
26 October 1995Director resigned (4 pages)
17 October 1995New director appointed (4 pages)
4 July 1995New director appointed (4 pages)
26 June 1995Return made up to 02/05/95; full list of members (10 pages)
23 September 1992Company name changed midland scottish omnibuses limit ed\certificate issued on 24/09/92 (4 pages)
27 February 1992Full accounts made up to 31 March 1991 (19 pages)
24 May 1991Return made up to 02/05/91; full list of members (7 pages)
11 April 1990Return made up to 27/03/90; full list of members (9 pages)
30 March 1990Full accounts made up to 31 December 1989 (16 pages)
1 March 1985Company name changed\certificate issued on 01/03/85 (2 pages)