Company NameMcGill’S Scotland East Limited
Company StatusActive
Company NumberSC091923
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 1 month ago)
Previous NamesFirst Edinburgh Limited and First Scotland East Limited

Business Activity

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

Directors

Director NameMr Grant Norman Ballantyne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameColin Rae Napier
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameMr Ralph Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Secretary NameGrant Ballantyne
StatusCurrent
Appointed21 September 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameArchibald Douglas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1990)
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(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1990)
RoleCompany Director
Correspondence AddressThorntree 20 Bonnington
Kirknewton
Midlothian
EH27 8BB
Scotland
Secretary NameMr John Bruce Methven
NationalityBritish
StatusResigned
Appointed18 April 1989(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthcote
Barr Road
Galashiels
Selkirkshire
TD1 3HX
Scotland
Director NamePatrick Hughes
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1990(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 1996)
RoleEngineering Director
Correspondence Address44 Ironmills Road
Dalkeith
Midlothian
EH22 1JP
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(9 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 January 2002)
RoleGroup Managing Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameThomas Mathieson
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleFinance Director
Correspondence AddressMizpah 9 Newhouse Drive
Falkirk
FK1 5PE
Scotland
Director NameWilliam Watson Campbell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 1999)
RoleOperations Director
Country of ResidenceUnited KIngdom
Correspondence Address10 Dundonald Street
Edinburgh
EH3 6RY
Scotland
Secretary NameJohn Sharkey
NationalityBritish
StatusResigned
Appointed07 September 1998(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2002)
RoleFinance Director
Correspondence Address44 Kiltarie Crescent
Airdrie
Lanarkshire
ML6 8NL
Scotland
Director NamePaul Coupar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 January 2002)
RoleCommercial Director
Correspondence Address33 Greenhill Avenue
Giffnock
Glasgow
G46 6QQ
Scotland
Director NameGordon Dewar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(16 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 July 2002)
RoleCompany Director
Correspondence Address13 Limekilns
Pencaitland
Tranent
East Lothian
EH34 5HF
Scotland
Secretary NameMr David Black Stewart
NationalityBritish
StatusResigned
Appointed16 January 2002(16 years, 10 months after company formation)
Appointment Duration8 years (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tullylumb Terrace
Perth
PH1 1BA
Scotland
Director NameMr Steven Cocker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Kellie Wynd
Dunblane
FK15 0NR
Scotland
Director NameVictor Duddy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2009)
RoleBus Driver
Correspondence Address32 Bantaskine Street
Falkirk
Stirlingshire
FK1 5EX
Scotland
Director NameAndrew Joseph Green
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(21 years after company formation)
Appointment Duration7 months (resigned 29 September 2006)
RoleEngineering Director
Correspondence AddressAlexandra House
4 Princess Road
Ripon
North Yorkshire
HG4 1HW
Director NameMs Jane Desmond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(22 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Hedgerows
Lychpit
Basingstoke
Hampshire
RG24 8FQ
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed16 December 2009(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Robert Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmuirs House 300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameMr John Finnigan Gorman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(26 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 09 October 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmuirs House 300 Stirling Road
Larbert
FK5 3NJ
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2014)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr David James Hobson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2013)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmuirs House 300
Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameMr Kevin John Belfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2014)
RoleRegional Commercial Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(29 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(29 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(31 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(34 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(35 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Duncan Young Cameron
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(36 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Secretary NameMr David John Mark Blizzard
StatusResigned
Appointed09 August 2022(37 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 September 2022)
RoleCompany Director
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameMr Alan Keyes Campbell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(37 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland

Contact

Websitewww.firstgroup.com/ukbus/scotland_east/
Telephone01324 602200
Telephone regionFalkirk

Location

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

Shareholders

10 at £1Firstbus (North) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,366,000
Net Worth-£4,044,000
Cash£182,000
Current Liabilities£18,312,000

Accounts

Latest Accounts26 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Charges

28 August 1990Delivered on: 11 September 1990
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground innerleithen rd peebles.
Fully Satisfied
28 August 1990Delivered on: 11 September 1990
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at darlingshaugh galashiels.
Fully Satisfied
28 August 1990Delivered on: 11 September 1990
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage and office in roxburgh st kelso.
Fully Satisfied
28 August 1990Delivered on: 11 September 1990
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 oliver place hawick.
Fully Satisfied
28 August 1990Delivered on: 11 September 1990
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 high st dunbar.
Fully Satisfied
28 August 1990Delivered on: 11 September 1990
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office building and ground duke st, galashiels.
Fully Satisfied
28 August 1990Delivered on: 11 September 1990
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground in the area of castlegate jedburgh.
Fully Satisfied
17 August 1990Delivered on: 23 August 1990
Satisfied on: 19 August 1996
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
26 April 1995Delivered on: 12 May 1995
Satisfied on: 19 August 1996
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
28 August 1990Delivered on: 11 September 1990
Satisfied on: 19 August 1996
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 at countess cres dunbar.
Fully Satisfied
28 August 1990Delivered on: 14 September 1990
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.25 acres of ground south side of rd from dunbar to north berwick.
Fully Satisfied
28 August 1990Delivered on: 14 September 1990
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground with garage at dovecot st hawick.
Fully Satisfied
16 May 1990Delivered on: 24 May 1990
Satisfied on: 19 September 2002
Persons entitled: S T G Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of lands of langhaugh called darlugshaugh south side of stirling st galashiels.
Fully Satisfied

Filing History

16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 30 March 2019 (28 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
29 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
29 March 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 26,000,010
(3 pages)
21 December 2018Full accounts made up to 31 March 2018 (26 pages)
6 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
6 March 2018Appointment of Mr Graeme Kenneth Macfarlan as a director on 22 February 2018 (2 pages)
27 December 2017Full accounts made up to 25 March 2017 (25 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
23 October 2017Appointment of Mr David Craig Phillips as a director on 13 October 2017 (2 pages)
23 October 2017Appointment of Mr David Craig Phillips as a director on 13 October 2017 (2 pages)
20 October 2017Appointment of Mr Gary West as a director on 13 October 2017 (2 pages)
20 October 2017Appointment of Mr Gary West as a director on 13 October 2017 (2 pages)
17 October 2017Termination of appointment of John Paul Mcgowan as a director on 9 October 2017 (1 page)
17 October 2017Termination of appointment of John Paul Mcgowan as a director on 9 October 2017 (1 page)
17 October 2017Termination of appointment of John Finnigan Gorman as a director on 9 October 2017 (1 page)
17 October 2017Appointment of Mr Andrew Simon Jarvis as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Mr Andrew Simon Jarvis as a director on 13 October 2017 (2 pages)
17 October 2017Termination of appointment of John Finnigan Gorman as a director on 9 October 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
17 February 2017Appointment of Mr David Murray as a director on 6 February 2017 (2 pages)
17 February 2017Appointment of Mr David Murray as a director on 6 February 2017 (2 pages)
10 January 2017Full accounts made up to 26 March 2016 (25 pages)
10 January 2017Full accounts made up to 26 March 2016 (25 pages)
15 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
15 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
15 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
15 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
18 August 2016Termination of appointment of John Lyall as a director on 13 August 2016 (1 page)
18 August 2016Termination of appointment of John Lyall as a director on 13 August 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(8 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(8 pages)
7 March 2016Appointment of Mrs Fiona Mclaren Kerr as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mrs Fiona Mclaren Kerr as a director on 1 March 2016 (2 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 November 2015Full accounts made up to 28 March 2015 (22 pages)
29 November 2015Full accounts made up to 28 March 2015 (22 pages)
28 October 2015Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(7 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(7 pages)
29 December 2014Full accounts made up to 29 March 2014 (21 pages)
29 December 2014Full accounts made up to 29 March 2014 (21 pages)
3 September 2014Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page)
3 September 2014Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page)
26 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
26 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
26 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
26 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
28 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
28 April 2014Termination of appointment of Neil Barker as a director (1 page)
28 April 2014Termination of appointment of Neil Barker as a director (1 page)
28 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(9 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(9 pages)
24 December 2013Full accounts made up to 30 March 2013 (26 pages)
24 December 2013Full accounts made up to 30 March 2013 (26 pages)
10 December 2013Appointment of Mr John Paul Mcgowan as a director (2 pages)
10 December 2013Termination of appointment of Paul Thomas as a director (1 page)
10 December 2013Termination of appointment of Fiona Kerr as a director (1 page)
10 December 2013Appointment of Mr John Paul Mcgowan as a director (2 pages)
10 December 2013Termination of appointment of Paul Thomas as a director (1 page)
10 December 2013Termination of appointment of Fiona Kerr as a director (1 page)
4 October 2013Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages)
4 October 2013Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages)
20 May 2013Termination of appointment of David Hobson as a director (1 page)
20 May 2013Termination of appointment of David Hobson as a director (1 page)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
19 April 2013Register(s) moved to registered inspection location (1 page)
13 December 2012Full accounts made up to 31 March 2012 (25 pages)
13 December 2012Full accounts made up to 31 March 2012 (25 pages)
19 July 2012Director's details changed for John Finnigan Gorman on 1 May 2011 (2 pages)
19 July 2012Director's details changed for John Finnigan Gorman on 1 May 2011 (2 pages)
19 July 2012Director's details changed for John Finnigan Gorman on 1 May 2011 (2 pages)
28 June 2012Appointment of Mr Kevin John Belfield as a director (2 pages)
28 June 2012Appointment of Mr Kevin John Belfield as a director (2 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
3 February 2012Appointment of Mr David James Hobson as a director (2 pages)
3 February 2012Termination of appointment of Robert Graham as a director (1 page)
3 February 2012Appointment of Mr David James Hobson as a director (2 pages)
3 February 2012Termination of appointment of Robert Graham as a director (1 page)
31 December 2011Full accounts made up to 26 March 2011 (25 pages)
31 December 2011Full accounts made up to 26 March 2011 (25 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
1 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
1 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
4 May 2011Appointment of John Finnigan Gorman as a director (3 pages)
4 May 2011Appointment of John Finnigan Gorman as a director (3 pages)
28 April 2011Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages)
28 April 2011Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages)
22 April 2011Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
22 April 2011Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
16 March 2011Termination of appointment of David Stewart as a director (1 page)
16 March 2011Termination of appointment of David Stewart as a director (1 page)
29 December 2010Full accounts made up to 27 March 2010 (24 pages)
29 December 2010Full accounts made up to 27 March 2010 (24 pages)
20 December 2010Appointment of Mr Robert Graham as a director (2 pages)
20 December 2010Appointment of Mr Robert Graham as a director (2 pages)
22 October 2010Termination of appointment of Geoffrey Parsons as a director (1 page)
22 October 2010Termination of appointment of Geoffrey Parsons as a director (1 page)
3 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
3 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Geoffrey Parsons on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Geoffrey Parsons on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Geoffrey Parsons on 1 January 2010 (2 pages)
16 March 2010Director's details changed for David Black Stewart on 12 February 2010 (3 pages)
16 March 2010Appointment of Sidney Barrie as a secretary (3 pages)
16 March 2010Termination of appointment of David Stewart as a secretary (2 pages)
16 March 2010Appointment of Sidney Barrie as a secretary (3 pages)
16 March 2010Director's details changed for David Black Stewart on 12 February 2010 (3 pages)
16 March 2010Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages)
16 March 2010Termination of appointment of David Stewart as a secretary (2 pages)
16 March 2010Director's details changed for Geoffrey Parsons on 12 February 2010 (3 pages)
16 March 2010Director's details changed for Geoffrey Parsons on 12 February 2010 (3 pages)
16 March 2010Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages)
26 February 2010Termination of appointment of Juliette Turner as a director (2 pages)
26 February 2010Termination of appointment of Juliette Turner as a director (2 pages)
3 February 2010Full accounts made up to 28 March 2009 (28 pages)
3 February 2010Full accounts made up to 28 March 2009 (28 pages)
22 December 2009Appointment of John Lyall as a director (3 pages)
22 December 2009Termination of appointment of Victor Duddy as a director (2 pages)
22 December 2009Appointment of John Lyall as a director (3 pages)
22 December 2009Termination of appointment of Victor Duddy as a director (2 pages)
3 August 2009Appointment terminated director george mair (1 page)
3 August 2009Appointment terminated director george mair (1 page)
17 April 2009Return made up to 31/03/09; full list of members (5 pages)
17 April 2009Return made up to 31/03/09; full list of members (5 pages)
19 December 2008Full accounts made up to 29 March 2008 (25 pages)
19 December 2008Full accounts made up to 29 March 2008 (25 pages)
3 September 2008Company name changed first edinburgh LIMITED\certificate issued on 05/09/08 (2 pages)
3 September 2008Company name changed first edinburgh LIMITED\certificate issued on 05/09/08 (2 pages)
22 May 2008Director appointed geoffrey parsons (2 pages)
22 May 2008Director appointed geoffrey parsons (2 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
16 April 2008Appointment terminated director jane desmond (1 page)
16 April 2008Appointment terminated director jane desmond (1 page)
27 March 2008Director appointed paul anthony thomas (1 page)
27 March 2008Director appointed paul anthony thomas (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
14 January 2008Full accounts made up to 31 March 2007 (28 pages)
14 January 2008Full accounts made up to 31 March 2007 (28 pages)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
18 January 2007Full accounts made up to 31 March 2006 (24 pages)
18 January 2007Full accounts made up to 31 March 2006 (24 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
14 April 2006Director resigned (1 page)
14 April 2006Director resigned (1 page)
14 April 2006Return made up to 31/03/06; full list of members (3 pages)
14 April 2006Return made up to 31/03/06; full list of members (3 pages)
12 January 2006Full accounts made up to 31 March 2005 (20 pages)
12 January 2006Full accounts made up to 31 March 2005 (20 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
4 February 2005Full accounts made up to 31 March 2004 (22 pages)
4 February 2005Full accounts made up to 31 March 2004 (22 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (2 pages)
20 April 2004Return made up to 31/03/04; full list of members (10 pages)
20 April 2004Return made up to 31/03/04; full list of members (10 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
28 January 2004Full accounts made up to 31 March 2003 (27 pages)
28 January 2004Full accounts made up to 31 March 2003 (27 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
6 May 2003Return made up to 31/03/03; full list of members (10 pages)
6 May 2003Return made up to 31/03/03; full list of members (10 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
27 January 2003Full accounts made up to 31 March 2002 (27 pages)
27 January 2003Full accounts made up to 31 March 2002 (27 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 November 2002New director appointed (1 page)
22 November 2002New director appointed (1 page)
19 September 2002Dec mort/charge * (4 pages)
19 September 2002Dec mort/charge * (4 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
29 April 2002Return made up to 31/03/02; full list of members (8 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (3 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Return made up to 31/03/02; full list of members (8 pages)
29 April 2002New director appointed (3 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002New director appointed (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (26 pages)
1 February 2002Full accounts made up to 31 March 2001 (26 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
27 June 2001Return made up to 31/03/01; full list of members (8 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Return made up to 31/03/01; full list of members (8 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 14/16 eskbank road dalkeith EH22 1HH (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 14/16 eskbank road dalkeith EH22 1HH (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (26 pages)
31 January 2001Full accounts made up to 31 March 2000 (26 pages)
1 June 2000Return made up to 31/03/00; full list of members (17 pages)
1 June 2000Return made up to 31/03/00; full list of members (17 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (25 pages)
25 January 2000Full accounts made up to 31 March 1999 (25 pages)
28 June 1999Company name changed lowland omnibuses LIMITED\certificate issued on 28/06/99 (2 pages)
28 June 1999Company name changed lowland omnibuses LIMITED\certificate issued on 28/06/99 (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
28 April 1999Return made up to 31/03/99; full list of members (16 pages)
28 April 1999Return made up to 31/03/99; full list of members (16 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Secretary resigned;director resigned (1 page)
4 November 1998Full accounts made up to 31 March 1998 (22 pages)
4 November 1998Full accounts made up to 31 March 1998 (22 pages)
3 June 1998Return made up to 21/05/98; full list of members (12 pages)
3 June 1998Return made up to 21/05/98; full list of members (12 pages)
1 June 1998Return made up to 05/03/98; full list of members (12 pages)
1 June 1998Return made up to 05/03/98; full list of members (12 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (22 pages)
2 February 1998Full accounts made up to 31 March 1997 (22 pages)
23 June 1997Auditor's resignation (2 pages)
23 June 1997Auditor's resignation (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
27 March 1997Return made up to 05/03/97; full list of members (8 pages)
27 March 1997Return made up to 05/03/97; full list of members (8 pages)
9 October 1996Full accounts made up to 31 March 1996 (24 pages)
9 October 1996Full accounts made up to 31 March 1996 (24 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (5 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Return made up to 05/03/96; full list of members (12 pages)
1 May 1996Director resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: duke street galashiels TD1 1QA (1 page)
1 May 1996Return made up to 05/03/96; full list of members (12 pages)
1 May 1996Registered office changed on 01/05/96 from: duke street galashiels TD1 1QA (1 page)
20 February 1996Director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
26 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
26 January 1996Memorandum and Articles of Association (9 pages)
26 January 1996Memorandum and Articles of Association (9 pages)
26 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
7 January 1996Memorandum and Articles of Association (9 pages)
7 January 1996Declaration of assistance for shares acquisition (6 pages)
7 January 1996Declaration of assistance for shares acquisition (6 pages)
7 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
7 January 1996Declaration of assistance for shares acquisition (6 pages)
7 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 January 1996Memorandum and Articles of Association (9 pages)
7 January 1996Declaration of assistance for shares acquisition (6 pages)
7 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 January 1996Declaration of assistance for shares acquisition (6 pages)
7 January 1996Declaration of assistance for shares acquisition (6 pages)
7 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
7 November 1995Full accounts made up to 31 March 1995 (20 pages)
7 November 1995Full accounts made up to 31 March 1995 (20 pages)
26 October 1995Director resigned (4 pages)
26 October 1995Director resigned (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (4 pages)
12 May 1995Declaration of assistance for shares acquisition (10 pages)
12 May 1995Declaration of assistance for shares acquisition (10 pages)
12 May 1995Declaration of assistance for shares acquisition (10 pages)
12 May 1995Declaration of assistance for shares acquisition (10 pages)
31 May 1992Full accounts made up to 31 December 1991 (20 pages)
31 May 1992Full accounts made up to 31 December 1991 (20 pages)
28 August 1990Company name changed lowland scottish omnibuses limit ed\certificate issued on 29/08/90 (2 pages)
28 August 1990Company name changed lowland scottish omnibuses limit ed\certificate issued on 29/08/90 (2 pages)
23 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 March 1985Incorporation (10 pages)
1 March 1985Incorporation (10 pages)