Company NameBluebird Buses Limited
Company StatusActive
Company NumberSC019039
CategoryPrivate Limited Company
Incorporation Date3 April 1936(88 years, 1 month 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

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(73 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(83 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(83 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr David Malcolm Beaton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed20 February 2023(86 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Dunkeld Road
Perth
Perth & Kinross
PH1 5TW
Scotland
Secretary NameRobert John Harvey
NationalityBritish
StatusResigned
Appointed30 September 1989(53 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 1991)
RoleCompany Director
Correspondence Address14 Foxcote Way
Walton
Chesterfield
S42 7NP
Director NameRobert John Harvey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(54 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 March 1991)
RoleCompany Director
Correspondence Address14 Foxcote Way
Walton
Chesterfield
S42 7NP
Director NameJohn Macfarlane Edmond
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(54 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 March 1991)
RoleCompany Director
Correspondence AddressThorntree 20 Bonnington
Kirknewton
Midlothian
EH27 8BB
Scotland
Director NameArchibald Douglas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(54 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 March 1991)
RoleCompany Director
Correspondence Address198 Colinton Road
Edinburgh
Midlothian
EH14 1BP
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(55 years after company formation)
Appointment Duration5 years (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameIan Mackintosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(55 years after company formation)
Appointment Duration6 years, 10 months (resigned 13 February 1998)
RoleOperations Director
Correspondence Address8 Ashgrove Avenue
Maybole
Ayrshire
KA19 8BJ
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed27 April 1992(56 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameWilliam Devlin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(58 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 1999)
RoleEngineering And Director
Correspondence Address4 Atholl Court
Dunblane
Perth & Kinross
FK15 9BG
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(59 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 1998)
RoleOperations Director
Correspondence Address26 Allison Close
Cove Bay
Aberdeen
AB12 3WF
Scotland
Director NameIan William Glen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(59 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 1996)
RoleFinance Director
Correspondence Address15 Shillingworth Place
Bridge Of Weir
Renfrewshire
PA11 3DY
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(62 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(62 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(62 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed30 August 1999(63 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameIan James McAllister
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(64 years after company formation)
Appointment Duration6 months (resigned 22 September 2000)
RoleManaging Director
Correspondence Address14 Conglass Avenue
Inverurie
Aberdeenshire
AB51 4LE
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(64 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(64 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(64 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2008)
RoleCompany Director
Correspondence Address7 Roseberry Grove
Dalgety Bay
Dunfermline
Fife
KY11 9YL
Scotland
Director NameJohn Leslie Gould
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(64 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressLow House
Brackenthwaite
Wigton
Cumbria
CA7 8AS
Director NameRobert Hall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(65 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2003)
RoleOperations Director
Correspondence AddressFlat 5, 663 Great Northern Road
Aberdeen
AB24 2BX
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(66 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(67 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameAndrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(74 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(74 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(74 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(74 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(77 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(82 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameJonathan Charles Oakey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(83 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Peter Alan Knight
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(83 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr David Alan Frenz
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed04 January 2023(86 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Bluebird Union Square Bus Station
Guild Street
Aberdeen
AB11 6NA
Scotland

Contact

Websitestagecoachbus.com

Location

Registered Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Shareholders

1.4m at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,812,000
Gross Profit£3,754,000
Net Worth£4,512,000
Cash£2,633,000
Current Liabilities£16,823,000

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

9 April 1991Delivered on: 26 April 1991
Satisfied on: 14 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5706 sq yards guild street aberdeen.
Fully Satisfied
9 April 1991Delivered on: 26 April 1991
Satisfied on: 14 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bus depot pinefield elgin.
Fully Satisfied
9 April 1991Delivered on: 26 April 1991
Satisfied on: 14 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8, 10, 12 union road macduff.
Fully Satisfied
2 April 1991Delivered on: 18 April 1991
Satisfied on: 24 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
2 April 1991Delivered on: 9 April 1991
Satisfied on: 24 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
22 March 1991Delivered on: 9 April 1991
Satisfied on: 14 August 2000
Persons entitled: S T G Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Depot at st peter street, peterhead.
Fully Satisfied
26 March 1991Delivered on: 9 April 1991
Satisfied on: 14 August 2000
Persons entitled: S T G Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at guild street, aberdeen.
Fully Satisfied
30 September 1996Delivered on: 14 October 1996
Satisfied on: 24 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the whole of the charged assets.
Fully Satisfied
2 February 1996Delivered on: 15 February 1996
Satisfied on: 9 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee

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
7 July 1995Delivered on: 14 July 1995
Satisfied on: 8 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at burnett road, inverness.
Fully Satisfied
8 July 1993Delivered on: 27 July 1993
Satisfied on: 8 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5,706 square yards situate to the south east of guild street, aberdeen relative to lease granted by british railways board ifo W. alexander & sons (northern) limited dated 28TH june and 14TH july and recorded grs aberdeen and books fo council on 28TH august 1965.
Fully Satisfied
22 March 1991Delivered on: 9 April 1991
Satisfied on: 14 August 2000
Persons entitled: S T G Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pinefield depot elgin.
Fully Satisfied
8 July 1993Delivered on: 23 July 1993
Satisfied on: 8 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at macduff, banff as relative to disposition granted by john robert fordyce in favour of john fordyce.
Fully Satisfied
8 July 1993Delivered on: 23 July 1993
Satisfied on: 8 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All right, title and interest as tennants under a lease between the provost, magistrates and councillors of the buckie.
Fully Satisfied
9 July 1993Delivered on: 23 July 1993
Satisfied on: 8 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground containing 2 acres 23 poles in elgin as described in feu charter granted by the lord provost, magistrates and councillors, elgin.
Fully Satisfied
8 July 1993Delivered on: 23 July 1993
Satisfied on: 14 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area of ground bounded on the southeast by st peter street, peterhead.
Fully Satisfied
9 July 1993Delivered on: 23 July 1993
Satisfied on: 8 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the obligant's whole right, title and interest as tenants in terms of the lease between grampian regional council and W. alexander & sons (northern) limited.
Fully Satisfied
22 May 1993Delivered on: 4 June 1993
Satisfied on: 9 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
9 April 1991Delivered on: 26 April 1991
Satisfied on: 14 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gairn terrace aberdeen.
Fully Satisfied
9 April 1991Delivered on: 26 April 1991
Satisfied on: 14 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St peter st peterhead.
Fully Satisfied
9 April 1991Delivered on: 26 April 1991
Satisfied on: 14 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East cathcart st buckie.
Fully Satisfied
9 April 1991Delivered on: 26 April 1991
Satisfied on: 14 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.38 acres depot at springhillock stonehaven.
Fully Satisfied
2 November 2000Delivered on: 14 November 2000
Persons entitled: Union Square Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in guild street bus station, aberdeen.
Outstanding
22 March 1991Delivered on: 9 April 1991
Persons entitled: S T G Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gairn terrace bus depot, aberdeen.
Outstanding

Filing History

28 January 2021Full accounts made up to 2 May 2020 (46 pages)
3 July 2020Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
24 April 2020Director's details changed for Peter Alan Knight on 24 April 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Arnold Mark Threapleton as a director on 23 March 2020 (2 pages)
24 February 2020Appointment of Samuel Derek Greer as a director on 24 February 2020 (2 pages)
24 February 2020Termination of appointment of Robert Gervase Andrew as a director on 24 February 2020 (1 page)
20 January 2020Full accounts made up to 27 April 2019 (35 pages)
18 November 2019Appointment of Peter Alan Knight as a director on 18 November 2019 (2 pages)
2 October 2019Termination of appointment of David Alexander Liston as a director on 20 September 2019 (1 page)
10 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
10 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
22 May 2019Termination of appointment of Jon Oakey as a director on 22 May 2019 (1 page)
9 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
3 April 2019Appointment of Jon Oakey as a director on 1 April 2019 (2 pages)
31 January 2019Full accounts made up to 28 April 2018 (34 pages)
21 July 2018Appointment of David Liston as a director on 1 July 2018 (2 pages)
21 July 2018Termination of appointment of Mark Thomas Whitelocks as a director on 1 July 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 29 April 2017 (31 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
16 January 2017Full accounts made up to 30 April 2016 (37 pages)
16 January 2017Full accounts made up to 30 April 2016 (37 pages)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Mark Thomas Whitelocks as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Steven Walker as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Mark Thomas Whitelocks as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Steven Walker as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,395,000
(10 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,395,000
(10 pages)
29 November 2015Full accounts made up to 30 April 2015 (28 pages)
29 November 2015Full accounts made up to 30 April 2015 (28 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,395,000
(10 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,395,000
(10 pages)
1 October 2014Full accounts made up to 30 April 2014 (27 pages)
1 October 2014Full accounts made up to 30 April 2014 (27 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,395,000
(10 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,395,000
(10 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
27 September 2013Full accounts made up to 28 April 2013 (10 pages)
27 September 2013Full accounts made up to 28 April 2013 (10 pages)
15 July 2013Termination of appointment of Andrew Jarvis as a director (1 page)
15 July 2013Termination of appointment of Andrew Jarvis as a director (1 page)
3 July 2013Director's details changed for Andrew Simon Jarvis on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Andrew Simon Jarvis on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Andrew Simon Jarvis on 3 July 2013 (2 pages)
3 June 2013Appointment of Steven Walker as a director (2 pages)
3 June 2013Appointment of Steven Walker as a director (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (10 pages)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (10 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
18 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 1,395,000
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 1,395,000
(3 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
16 September 2011Director's details changed (2 pages)
16 September 2011Director's details changed (2 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
19 April 2011Director's details changed (2 pages)
19 April 2011Director's details changed (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
24 May 2010Appointment of Michael John Vaux as a director (2 pages)
24 May 2010Appointment of Andrew Simon Jarvis as a director (2 pages)
24 May 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
24 May 2010Appointment of Andrew Simon Jarvis as a director (2 pages)
24 May 2010Appointment of Sam Greer as a director (2 pages)
24 May 2010Appointment of Sam Greer as a director (2 pages)
24 May 2010Appointment of Robert Montgomery as a director (2 pages)
24 May 2010Appointment of Michael John Vaux as a director (2 pages)
24 May 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
24 May 2010Appointment of Robert Montgomery as a director (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
29 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 November 2008Appointment terminated director robert andrew (1 page)
27 November 2008Appointment terminated director robert andrew (1 page)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
2 May 2008Return made up to 17/04/08; full list of members (4 pages)
2 May 2008Return made up to 17/04/08; full list of members (4 pages)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
3 May 2007Return made up to 17/04/07; full list of members (2 pages)
3 May 2007Return made up to 17/04/07; full list of members (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
19 April 2006Return made up to 17/04/06; full list of members (3 pages)
19 April 2006Return made up to 17/04/06; full list of members (3 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
20 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
18 April 2005Return made up to 17/04/05; full list of members (3 pages)
18 April 2005Return made up to 17/04/05; full list of members (3 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
20 April 2004Return made up to 17/04/04; full list of members (8 pages)
20 April 2004Return made up to 17/04/04; full list of members (8 pages)
22 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
22 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
23 April 2003Return made up to 17/04/03; full list of members (6 pages)
23 April 2003Return made up to 17/04/03; full list of members (6 pages)
24 March 2003New director appointed (3 pages)
24 March 2003New director appointed (3 pages)
21 March 2003Registered office changed on 21/03/03 from: bus station guild street aberdeen grampian AB9 2DR (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: bus station guild street aberdeen grampian AB9 2DR (1 page)
21 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
26 February 2003Auditor's resignation (3 pages)
26 February 2003Auditor's resignation (3 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
1 May 2002Return made up to 17/04/02; full list of members (8 pages)
1 May 2002Return made up to 17/04/02; full list of members (8 pages)
23 November 2001Full accounts made up to 30 April 2001 (9 pages)
23 November 2001Full accounts made up to 30 April 2001 (9 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
24 August 2001Dec mort/charge * (8 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (8 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
9 May 2001Return made up to 17/04/01; full list of members (8 pages)
9 May 2001Return made up to 17/04/01; full list of members (8 pages)
9 January 2001Full accounts made up to 30 April 2000 (9 pages)
9 January 2001Full accounts made up to 30 April 2000 (9 pages)
14 November 2000Partic of mort/charge * (5 pages)
14 November 2000Partic of mort/charge * (5 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Director resigned (1 page)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Dec mort/charge * (4 pages)
14 August 2000Director resigned (1 page)
14 August 2000Dec mort/charge * (4 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
17 May 2000Return made up to 17/04/00; full list of members (8 pages)
17 May 2000Return made up to 17/04/00; full list of members (8 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
8 February 2000Full accounts made up to 30 April 1999 (13 pages)
8 February 2000Full accounts made up to 30 April 1999 (13 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
17 September 1999New secretary appointed;new director appointed (3 pages)
17 September 1999New secretary appointed;new director appointed (3 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999Secretary resigned;director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
19 April 1999Return made up to 17/04/99; no change of members (6 pages)
19 April 1999Return made up to 17/04/99; no change of members (6 pages)
6 February 1999Full accounts made up to 30 April 1998 (18 pages)
6 February 1999Full accounts made up to 30 April 1998 (18 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
14 December 1998New director appointed (1 page)
14 December 1998New director appointed (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
9 September 1998Dec mort/charge * (2 pages)
9 September 1998Dec mort/charge * (7 pages)
9 September 1998Dec mort/charge * (7 pages)
9 September 1998Dec mort/charge * (2 pages)
13 May 1998Return made up to 17/04/98; no change of members (6 pages)
13 May 1998Return made up to 17/04/98; no change of members (6 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
19 August 1997Full accounts made up to 30 April 1997 (19 pages)
19 August 1997Full accounts made up to 30 April 1997 (19 pages)
25 April 1997Return made up to 17/04/97; full list of members (8 pages)
25 April 1997Return made up to 17/04/97; full list of members (8 pages)
24 February 1997Full accounts made up to 30 April 1996 (19 pages)
24 February 1997Full accounts made up to 30 April 1996 (19 pages)
14 October 1996Partic of mort/charge * (72 pages)
14 October 1996Partic of mort/charge * (72 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
10 April 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1996Full accounts made up to 30 April 1995 (17 pages)
19 February 1996Full accounts made up to 30 April 1995 (17 pages)
15 February 1996Partic of mort/charge * (63 pages)
15 February 1996Partic of mort/charge * (63 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
14 July 1995Partic of mort/charge * (7 pages)
14 July 1995Partic of mort/charge * (7 pages)
30 June 1995Director's particulars changed (2 pages)
30 June 1995Director's particulars changed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
22 April 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 April 1993Declaration of assistance for shares acquisition (3 pages)
22 April 1993Declaration of assistance for shares acquisition (3 pages)
22 April 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 April 1993Return made up to 17/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1993Return made up to 17/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1992Registered office changed on 21/05/92 (6 pages)
21 May 1992Registered office changed on 21/05/92 (6 pages)
1 July 1991Return made up to 17/04/91; full list of members (7 pages)
1 July 1991Return made up to 17/04/91; full list of members (7 pages)
15 May 1991Memorandum and Articles of Association (15 pages)
15 May 1991Memorandum and Articles of Association (15 pages)
16 April 1991Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 April 1991Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 April 1991Declaration of assistance for shares acquisition (3 pages)
7 April 1991Declaration of assistance for shares acquisition (3 pages)
9 September 1986Full accounts made up to 31 December 1985 (13 pages)
9 September 1986Full accounts made up to 31 December 1985 (13 pages)
1 March 1985Company name changed\certificate issued on 01/03/85 (2 pages)
1 March 1985Company name changed\certificate issued on 01/03/85 (2 pages)
15 May 1961Company name changed\certificate issued on 15/05/61 (2 pages)
15 May 1961Company name changed\certificate issued on 15/05/61 (2 pages)
3 April 1936Incorporation (13 pages)
3 April 1936Incorporation (13 pages)