Larbert
Stirlingshire
FK5 3NJ
Scotland
Director Name | Colin Rae Napier |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(90 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | David Craig Phillips |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(90 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | Mr Ralph Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(90 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Secretary Name | Grant Ballantyne |
---|---|
Status | Current |
Appointed | 21 September 2022(90 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | Mr Alan Keyes Campbell |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(90 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | James Merrilees Begg |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(56 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1992) |
Role | Company Director |
Correspondence Address | 36 Beech Crescent Larbert Stirlingshire FK5 3EY Scotland |
Director Name | John Macfarlane Edmond |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(56 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1992) |
Role | Company Director |
Correspondence Address | Thorntree 20 Bonnington Kirknewton Midlothian EH27 8BB Scotland |
Director Name | Archibald Douglas |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(56 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1992) |
Role | Company Director |
Correspondence Address | 198 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Secretary Name | Jasper William Pettie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 1990) |
Role | Company Director |
Correspondence Address | 30 Snowdon Place Stirling Stirlingshire FK8 2JN Scotland |
Secretary Name | Jasper William Pettie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(56 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 27 March 1990) |
Role | Company Director |
Correspondence Address | Tynebank Haddington EH41 4DW Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1990(58 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 January 2002) |
Role | Accountnat |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Thomas Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1990(58 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Mizpah 9 Newhouse Drive Falkirk FK1 5PE Scotland |
Director Name | William Watson Campbell |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 1999) |
Role | Operations Director |
Country of Residence | United KIngdom |
Correspondence Address | 10 Dundonald Street Edinburgh EH3 6RY Scotland |
Secretary Name | John Sharkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2002) |
Role | Finance Director |
Correspondence Address | 44 Kiltarie Crescent Airdrie Lanarkshire ML6 8NL Scotland |
Secretary Name | Mr David Black Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(69 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tullylumb Terrace Perth PH1 1BA Scotland |
Director Name | Mr Brian Juffs |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belmont Gardens Haydon Bridge Hexham Northumberland NE47 6HG |
Director Name | Ms Jane Desmond |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(75 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Hedgerows Lychpit Basingstoke Hampshire RG24 8FQ |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Fiona McLaren Kerr |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2013) |
Role | Managing Director, First Glasgow |
Country of Residence | United Kingdom |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mr John Finnigan Gorman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(78 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 October 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(79 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2014) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mr David James Hobson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2013) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | Mr Kevin John Belfield |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2014) |
Role | Regional Commercial Director |
Country of Residence | England |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(81 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(84 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(87 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Colin Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Duncan Young Cameron |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2022(89 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Resigned |
Appointed | 09 August 2022(90 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
2.6m at £1 | First Scotland East LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,901,000 |
Net Worth | £1,089,000 |
Cash | £179,000 |
Current Liabilities | £14,419,000 |
Latest Accounts | 26 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (6 months ago) |
---|---|
Next Return Due | 7 April 2024 (6 months, 2 weeks from now) |
25 June 1994 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
27 December 2017 | Full accounts made up to 25 March 2017 (26 pages) |
---|---|
23 October 2017 | Appointment of Mr David Craig Phillips as a director on 13 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Gary West as a director on 13 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of John Finnigan Gorman as a director on 9 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 13 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of John Paul Mcgowan as a director on 9 October 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
17 February 2017 | Appointment of Mr David Murray as a director on 6 February 2017 (2 pages) |
10 January 2017 | Full accounts made up to 26 March 2016 (25 pages) |
15 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
15 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
14 September 2016 | Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 March 2016 | Appointment of Mrs Fiona Mclaren Kerr as a director on 1 March 2016 (2 pages) |
23 February 2016 | Resolutions
|
29 November 2015 | Full accounts made up to 28 March 2015 (23 pages) |
28 October 2015 | Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 December 2014 | Full accounts made up to 29 March 2014 (22 pages) |
3 September 2014 | Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page) |
26 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
26 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
28 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
28 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 December 2013 | Full accounts made up to 30 March 2013 (23 pages) |
10 December 2013 | Termination of appointment of Paul Thomas as a director (1 page) |
10 December 2013 | Appointment of Mr John Paul Mcgowan as a director (2 pages) |
10 December 2013 | Termination of appointment of Fiona Kerr as a director (1 page) |
4 October 2013 | Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages) |
20 May 2013 | Termination of appointment of David Hobson as a director (1 page) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
28 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 July 2012 | Director's details changed for Mr John Finnigan Gorman on 1 May 2011 (2 pages) |
19 July 2012 | Appointment of Mr John Finnigan Gorman as a director (2 pages) |
19 July 2012 | Director's details changed for Mr John Finnigan Gorman on 1 May 2011 (2 pages) |
28 June 2012 | Appointment of Mr Kevin John Belfield as a director (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Appointment of Mr David James Hobson as a director (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 April 2011 | Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Termination of appointment of David Stewart as a director (1 page) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
3 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Registered office address changed from 300 Stirling Road Larbert on 26 April 2010 (1 page) |
23 April 2010 | Director's details changed for David Black Stewart on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Paul Anthony Thomas on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for David Black Stewart on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Paul Anthony Thomas on 1 January 2010 (2 pages) |
16 March 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
16 March 2010 | Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages) |
16 March 2010 | Termination of appointment of David Stewart as a secretary (2 pages) |
16 March 2010 | Director's details changed for David Black Stewart on 12 February 2010 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 28 March 2009 (6 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
16 April 2008 | Appointment terminated director jane desmond (1 page) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
27 March 2008 | Director appointed paul anthony thomas (1 page) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
15 August 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
14 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members
|
3 February 2003 | Director resigned (1 page) |
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 September 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (23 pages) |
1 June 2000 | Return made up to 31/03/00; full list of members (16 pages) |
26 May 2000 | Director resigned (1 page) |
25 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
19 May 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 31/03/99; full list of members (16 pages) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
4 November 1998 | Full accounts made up to 31 March 1998 (21 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 02/05/98; full list of members (12 pages) |
8 April 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
19 August 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
23 June 1997 | Auditor's resignation (2 pages) |
30 May 1997 | New director appointed (2 pages) |
22 May 1997 | Return made up to 02/05/97; full list of members (11 pages) |
3 March 1997 | New director appointed (2 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (22 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
24 May 1996 | Return made up to 02/05/96; full list of members (11 pages) |
8 May 1996 | Director resigned (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Memorandum and Articles of Association (9 pages) |
7 January 1996 | Memorandum and Articles of Association (9 pages) |
7 January 1996 | Resolutions
|
7 November 1995 | Full accounts made up to 2 April 1995 (18 pages) |
7 November 1995 | Full accounts made up to 2 April 1995 (18 pages) |
26 October 1995 | Director resigned (4 pages) |
17 October 1995 | New director appointed (4 pages) |
4 July 1995 | New director appointed (4 pages) |
26 June 1995 | Return made up to 02/05/95; full list of members (10 pages) |
23 September 1992 | Company name changed midland scottish omnibuses limit ed\certificate issued on 24/09/92 (4 pages) |
27 February 1992 | Full accounts made up to 31 March 1991 (19 pages) |
24 May 1991 | Return made up to 02/05/91; full list of members (7 pages) |
11 April 1990 | Return made up to 27/03/90; full list of members (9 pages) |
30 March 1990 | Full accounts made up to 31 December 1989 (16 pages) |
1 March 1985 | Company name changed\certificate issued on 01/03/85 (2 pages) |