Company NameFife Scottish Omnibuses Limited
Company StatusActive
Company NumberSC026126
CategoryPrivate Limited Company
Incorporation Date26 February 1948(76 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(61 years, 3 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 Douglas Robertson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(71 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
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(71 years, 3 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(72 years 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 NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(72 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameArchibald Douglas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(41 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 1991)
RoleCompany Director
Correspondence Address198 Colinton Road
Edinburgh
Midlothian
EH14 1BP
Scotland
Director NameJohn Macfarlane Edmond
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(41 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressThorntree 20 Bonnington
Kirknewton
Midlothian
EH27 8BB
Scotland
Director NameRonald Revan McQueen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(41 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 1990)
RoleCompany Director
Correspondence Address89 Lady Nairn Avenue
Kirkcaldy
Fife
KY1 2AT
Scotland
Secretary NameRonald Revan McQueen
NationalityBritish
StatusResigned
Appointed18 April 1989(41 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 1990)
RoleCompany Director
Correspondence Address89 Lady Nairn Avenue
Kirkcaldy
Fife
KY1 2AT
Scotland
Secretary NameJames Scott Moffat
NationalityBritish
StatusResigned
Appointed18 September 1990(42 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 1998)
RoleDeputy Managing Finance Direct
Correspondence AddressThe Firs Easter Kinsleith
By Luthrie
Cupar
Fife
KY15 4NR
Scotland
Director NameMr Ian Richardson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(42 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 April 1991)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Blackford Hill Rise
Edinburgh
Midlothian
EH9 3HB
Scotland
Director NameMr Derek Scott
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(43 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(43 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameJames Scott Moffat
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(43 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 1998)
RoleAccountant
Correspondence AddressThe Firs Easter Kinsleith
By Luthrie
Cupar
Fife
KY15 4NR
Scotland
Director NameWalter Alexander Brydon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(43 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 March 2003)
RoleEngineer
Correspondence AddressDunraglin 98 Foulford Road
Cowdenbeath
Fife
KY4 9AT
Scotland
Director NameAndrew Kenneth Smart
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(44 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 November 1998)
RoleOperations Manager
Correspondence AddressNanarth
Kirkforthar Feus
Markinch
Fife
KY7 6LR
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed01 April 1998(50 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(50 years, 2 months 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 NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(50 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlenhall
Bellwood Park
Perth
Perthshire
PH2 7AJ
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(50 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 November 2008)
RoleOperations Director
Correspondence Address7 Roseberry Grove
Dalgety Bay
Dunfermline
Fife
KY11 9YL
Scotland
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(50 years, 9 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
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(50 years, 9 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 David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(51 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed30 August 1999(51 years, 6 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 NameJames Douglas Fleming
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(52 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2003)
RoleOperations Director
Correspondence Address10 Fortar Way
Broughty Ferry
Angus
DD5 3BP
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(52 years, 5 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
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(54 years, 6 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
Appointed27 May 2008(60 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameCharles Mullen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(62 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2013)
RoleCompany Director
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
StatusResigned
Appointed02 June 2010(62 years, 3 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 Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(62 years, 3 months after company formation)
Appointment Duration6 years, 9 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
Appointed02 June 2010(62 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceScotland
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(65 years, 2 months 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 Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(65 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed19 November 2018(70 years, 9 months after company formation)
Appointment Duration6 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitefifescottish.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

2.7m at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,980,000
Gross Profit£9,699,000
Net Worth£5,879,000
Cash£6,576,000
Current Liabilities£43,404,000

Accounts

Latest Accounts29 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Charges

29 July 1991Delivered on: 16 August 1991
Satisfied on: 22 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Aberhill depot methilhaven road methil.
Fully Satisfied
29 July 1991Delivered on: 16 August 1991
Satisfied on: 22 July 1998
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 station/depot esplanade kirkcaldy.
Fully Satisfied
29 July 1991Delivered on: 16 August 1991
Satisfied on: 22 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flemington road depot glenrothes.
Fully Satisfied
29 July 1991Delivered on: 16 August 1991
Satisfied on: 22 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Depot at broad street, moss-side cowdenbeath.
Fully Satisfied
19 July 1991Delivered on: 6 August 1991
Satisfied on: 8 November 2000
Persons entitled: S T G Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bus depot/station city road st. Andrews, fife.
Fully Satisfied
19 July 1991Delivered on: 6 August 1991
Satisfied on: 8 November 2000
Persons entitled: S T G Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bus depot at saint leonards street dunfermline.
Fully Satisfied
19 July 1991Delivered on: 6 August 1991
Satisfied on: 8 November 2000
Persons entitled: S T G Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop/office at esplanade, kirkcaldy.
Fully Satisfied
30 September 1996Delivered on: 14 October 1996
Satisfied on: 13 October 2004
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
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: Bus depot/station, city road, st. Andrews see companies house microfiche.
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: Aberhill depot, methilhaven road, methil see companies house microfiche.
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: Depot at broad street, moss-side, cowdenbeath.
Fully Satisfied
19 July 1991Delivered on: 6 August 1991
Satisfied on: 8 November 2000
Persons entitled: S T G Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Depot at esplanade, kirkcaldy, fife.
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: Workshop/office, esplanade, kirkcaldy see companies house microfiche.
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: Bus station/depot at esplanade, kirkcaldy see companies house microfiche.
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: Flemington road depot, glenrothes see companies house microfiche.
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: Bus depot, st. Leonards street, dunfermline see companies house microfiche.
Fully Satisfied
8 July 1993Delivered on: 23 July 1993
Satisfied on: 22 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Newburgh depot, fife see companies house microfiche.
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: 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
29 July 1991Delivered on: 16 August 1991
Satisfied on: 22 July 1998
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 st leonards street dunfermline.
Fully Satisfied
29 July 1991Delivered on: 16 August 1991
Satisfied on: 22 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop/office esplanade kirkcaldy.
Fully Satisfied
29 July 1991Delivered on: 16 August 1991
Satisfied on: 22 July 1998
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 station/depot city road st. Andrews.
Fully Satisfied
29 July 1991Delivered on: 16 August 1991
Satisfied on: 22 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Newburgh depot fife.
Fully Satisfied
24 July 1991Delivered on: 2 August 1991
Satisfied on: 13 October 2004
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
6 January 2004Delivered on: 13 January 2004
Persons entitled: The Fife Council

Classification: Standard security
Secured details: The terms of the security agreement.
Particulars: 0.2488 hectares of land lying to the north of flemington road, queensway industrial estate, glenrothes, fife.
Outstanding

Filing History

28 January 2021Full accounts made up to 2 May 2020 (46 pages)
7 August 2020Director's details changed for Douglas Robertson on 30 July 2020 (2 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)
20 April 2020Confirmation statement made on 7 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 2020Termination of appointment of Robert Gervase Andrew as a director on 24 February 2020 (1 page)
24 February 2020Appointment of Samuel Derek Greer as a director on 24 February 2020 (2 pages)
20 January 2020Full accounts made up to 27 April 2019 (36 pages)
17 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
17 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 7 April 2019 with no updates (3 pages)
3 April 2019Appointment of Douglas Robertson as a director on 1 April 2019 (2 pages)
31 January 2019Full accounts made up to 28 April 2018 (33 pages)
20 November 2018Appointment of Jon Oakey as a director on 19 November 2018 (2 pages)
2 November 2018Termination of appointment of Paul Antony Thomas as a director on 13 October 2018 (1 page)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 29 April 2017 (32 pages)
24 July 2017Appointment of Paul Antony Thomas as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Paul Antony Thomas as a director on 10 July 2017 (2 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 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 Gary James Nolan 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)
29 December 2016Termination of appointment of Samuel Derek Greer 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)
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)
26 October 2016Termination of appointment of Andrew Simon Jarvis as a director on 25 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew Simon Jarvis as a director on 25 October 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)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,675,000
(10 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,675,000
(10 pages)
1 December 2015Full accounts made up to 30 April 2015 (27 pages)
1 December 2015Full accounts made up to 30 April 2015 (27 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,675,000
(10 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,675,000
(10 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,675,000
(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)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,675,000
(10 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,675,000
(10 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,675,000
(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)
31 October 2013Termination of appointment of Charles Mullen as a director (1 page)
31 October 2013Termination of appointment of Charles Mullen as a director (1 page)
27 September 2013Full accounts made up to 30 April 2013 (10 pages)
27 September 2013Full accounts made up to 30 April 2013 (10 pages)
18 September 2013Director's details changed for Andrew Simon Jarvis on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Andrew Simon Jarvis on 18 September 2013 (2 pages)
15 July 2013Appointment of Andrew Simon Jarvis as a director (2 pages)
15 July 2013Appointment of Andrew Simon Jarvis 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)
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)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
12 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages)
12 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages)
12 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2013.
(11 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2013.
(11 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2013.
(11 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
18 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 2,675,000
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 2,675,000
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 2,675,000
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 2,675,000
(3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 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 (3 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 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)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (10 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 (3 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 June 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
7 June 2010Appointment of Michael John Vaux as a director (2 pages)
7 June 2010Appointment of Sam Greer as a director (2 pages)
7 June 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
7 June 2010Appointment of Michael John Vaux as a director (2 pages)
7 June 2010Appointment of Charles Mullen as a director (2 pages)
7 June 2010Appointment of Charles Mullen as a director (2 pages)
7 June 2010Appointment of Robert Montgomery as a director (2 pages)
7 June 2010Appointment of Sam Greer as a director (2 pages)
7 June 2010Appointment of Robert Montgomery as a director (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 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 (3 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 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 07/04/09; full list of members (3 pages)
29 April 2009Return made up to 07/04/09; full list of members (3 pages)
2 December 2008Appointment terminated director robert andrew (1 page)
2 December 2008Appointment terminated director robert andrew (1 page)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (3 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)
28 May 2008Director appointed colin brown (1 page)
28 May 2008Director appointed colin brown (1 page)
2 May 2008Return made up to 07/04/08; full list of members (3 pages)
2 May 2008Return made up to 07/04/08; full list of members (3 pages)
18 October 2007Amended accounts made up to 30 April 2007 (4 pages)
18 October 2007Amended accounts made up to 30 April 2007 (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)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
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)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2006Return made up to 07/04/06; full list of members (2 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)
11 April 2005Return made up to 07/04/05; full list of members (2 pages)
11 April 2005Return made up to 07/04/05; full list of members (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)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
13 October 2004Dec mort/charge * (4 pages)
13 October 2004Dec mort/charge * (4 pages)
13 October 2004Dec mort/charge * (4 pages)
13 October 2004Dec mort/charge * (4 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)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
13 January 2004Partic of mort/charge * (5 pages)
13 January 2004Partic of mort/charge * (5 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)
9 April 2003Return made up to 07/04/03; full list of members (5 pages)
9 April 2003Return made up to 07/04/03; full list of members (5 pages)
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: esplanade kirkcaldy KY1 1SP (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: esplanade kirkcaldy KY1 1SP (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (3 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (3 pages)
25 February 2003Auditor's resignation (4 pages)
25 February 2003Auditor's resignation (4 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 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
1 May 2002Return made up to 07/04/02; full list of members (7 pages)
1 May 2002Return made up to 07/04/02; full list of members (7 pages)
23 November 2001Full accounts made up to 30 April 2001 (8 pages)
23 November 2001Full accounts made up to 30 April 2001 (8 pages)
6 July 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2001Full accounts made up to 30 April 2000 (8 pages)
9 January 2001Full accounts made up to 30 April 2000 (8 pages)
8 November 2000Dec mort/charge * (4 pages)
8 November 2000Dec mort/charge * (4 pages)
8 November 2000Dec mort/charge * (4 pages)
8 November 2000Dec mort/charge * (4 pages)
8 November 2000Dec mort/charge * (4 pages)
8 November 2000Dec mort/charge * (4 pages)
8 November 2000Dec mort/charge * (4 pages)
8 November 2000Dec mort/charge * (4 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
18 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Full accounts made up to 30 April 1999 (11 pages)
8 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
20 September 1999New secretary appointed;new director appointed (3 pages)
20 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)
19 April 1999Return made up to 07/04/99; no change of members (6 pages)
19 April 1999Return made up to 07/04/99; no change of members (6 pages)
6 February 1999Full accounts made up to 30 April 1998 (14 pages)
6 February 1999Full accounts made up to 30 April 1998 (14 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)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (1 page)
14 December 1998New director appointed (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 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)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (20 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (20 pages)
22 July 1998Dec mort/charge * (2 pages)
22 July 1998Dec mort/charge * (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
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)
30 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
23 April 1998Return made up to 07/04/98; no change of members (6 pages)
23 April 1998Return made up to 07/04/98; no change of members (6 pages)
19 August 1997Full accounts made up to 30 April 1997 (17 pages)
19 August 1997Full accounts made up to 30 April 1997 (17 pages)
10 June 1997Return made up to 07/04/97; full list of members (8 pages)
10 June 1997Return made up to 07/04/97; full list of members (8 pages)
14 October 1996Partic of mort/charge * (72 pages)
14 October 1996Partic of mort/charge * (72 pages)
20 September 1996Full accounts made up to 30 April 1996 (12 pages)
20 September 1996Full accounts made up to 30 April 1996 (12 pages)
13 May 1996Return made up to 07/04/96; full list of members (9 pages)
13 May 1996Return made up to 07/04/96; full list of members (9 pages)
15 February 1996Partic of mort/charge * (63 pages)
15 February 1996Partic of mort/charge * (63 pages)
6 September 1995Full accounts made up to 30 April 1995 (12 pages)
6 September 1995Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
7 August 1991Memorandum and Articles of Association (15 pages)
7 August 1991Memorandum and Articles of Association (15 pages)
7 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(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)
3 June 1949Company name changed\certificate issued on 03/06/49 (3 pages)
3 June 1949Company name changed\certificate issued on 03/06/49 (3 pages)
26 February 1948Incorporation (13 pages)
26 February 1948Incorporation (13 pages)