300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director Name | Colin Rae Napier |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | Mr Ralph Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Secretary Name | Grant Ballantyne |
---|---|
Status | Current |
Appointed | 21 September 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | Archibald Douglas |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1990) |
Role | Company Director |
Correspondence Address | 198 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Director Name | John Macfarlane Edmond |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1990) |
Role | Company Director |
Correspondence Address | Thorntree 20 Bonnington Kirknewton Midlothian EH27 8BB Scotland |
Secretary Name | Mr John Bruce Methven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northcote Barr Road Galashiels Selkirkshire TD1 3HX Scotland |
Director Name | Patrick Hughes |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1990(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 1996) |
Role | Engineering Director |
Correspondence Address | 44 Ironmills Road Dalkeith Midlothian EH22 1JP Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 January 2002) |
Role | Group Managing Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Thomas Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Finance Director |
Correspondence Address | Mizpah 9 Newhouse Drive Falkirk FK1 5PE Scotland |
Director Name | William Watson Campbell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 1999) |
Role | Operations Director |
Country of Residence | United KIngdom |
Correspondence Address | 10 Dundonald Street Edinburgh EH3 6RY Scotland |
Secretary Name | John Sharkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2002) |
Role | Finance Director |
Correspondence Address | 44 Kiltarie Crescent Airdrie Lanarkshire ML6 8NL Scotland |
Director Name | Paul Coupar |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 January 2002) |
Role | Commercial Director |
Correspondence Address | 33 Greenhill Avenue Giffnock Glasgow G46 6QQ Scotland |
Director Name | Gordon Dewar |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 13 Limekilns Pencaitland Tranent East Lothian EH34 5HF Scotland |
Secretary Name | Mr David Black Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(16 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tullylumb Terrace Perth PH1 1BA Scotland |
Director Name | Mr Steven Cocker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Kellie Wynd Dunblane FK15 0NR Scotland |
Director Name | Victor Duddy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 December 2009) |
Role | Bus Driver |
Correspondence Address | 32 Bantaskine Street Falkirk Stirlingshire FK1 5EX Scotland |
Director Name | Andrew Joseph Green |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(21 years after company formation) |
Appointment Duration | 7 months (resigned 29 September 2006) |
Role | Engineering Director |
Correspondence Address | Alexandra House 4 Princess Road Ripon North Yorkshire HG4 1HW |
Director Name | Ms Jane Desmond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Hedgerows Lychpit Basingstoke Hampshire RG24 8FQ |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Robert Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | Mr John Finnigan Gorman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 October 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert FK5 3NJ Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2014) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mr David James Hobson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2013) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | Mr Kevin John Belfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2014) |
Role | Regional Commercial Director |
Country of Residence | England |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(34 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Duncan Young Cameron |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(36 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Resigned |
Appointed | 09 August 2022(37 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | Mr Alan Keyes Campbell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2022(37 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Website | www.firstgroup.com/ukbus/scotland_east/ |
---|---|
Telephone | 01324 602200 |
Telephone region | Falkirk |
Registered Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Firstbus (North) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,366,000 |
Net Worth | -£4,044,000 |
Cash | £182,000 |
Current Liabilities | £18,312,000 |
Latest Accounts | 26 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
28 August 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
16 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 30 March 2019 (28 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
21 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
6 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
6 March 2018 | Appointment of Mr Graeme Kenneth Macfarlan as a director on 22 February 2018 (2 pages) |
27 December 2017 | Full accounts made up to 25 March 2017 (25 pages) |
4 December 2017 | Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages) |
23 October 2017 | Appointment of Mr David Craig Phillips as a director on 13 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr David Craig Phillips as a director on 13 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Gary West as a director on 13 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Gary West as a director on 13 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of John Paul Mcgowan as a director on 9 October 2017 (1 page) |
17 October 2017 | Termination of appointment of John Paul Mcgowan as a director on 9 October 2017 (1 page) |
17 October 2017 | Termination of appointment of John Finnigan Gorman as a director on 9 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 13 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 13 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of John Finnigan Gorman as a director on 9 October 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
17 February 2017 | Appointment of Mr David Murray as a director on 6 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr David Murray as a director on 6 February 2017 (2 pages) |
10 January 2017 | Full accounts made up to 26 March 2016 (25 pages) |
10 January 2017 | Full accounts made up to 26 March 2016 (25 pages) |
15 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
15 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
15 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
15 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
14 September 2016 | Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page) |
18 August 2016 | Termination of appointment of John Lyall as a director on 13 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Lyall as a director on 13 August 2016 (1 page) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 March 2016 | Appointment of Mrs Fiona Mclaren Kerr as a director on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Fiona Mclaren Kerr as a director on 1 March 2016 (2 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
29 November 2015 | Full accounts made up to 28 March 2015 (22 pages) |
29 November 2015 | Full accounts made up to 28 March 2015 (22 pages) |
28 October 2015 | Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 December 2014 | Full accounts made up to 29 March 2014 (21 pages) |
29 December 2014 | Full accounts made up to 29 March 2014 (21 pages) |
3 September 2014 | Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page) |
26 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
26 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
26 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
26 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
28 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
28 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
28 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
28 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 December 2013 | Full accounts made up to 30 March 2013 (26 pages) |
24 December 2013 | Full accounts made up to 30 March 2013 (26 pages) |
10 December 2013 | Appointment of Mr John Paul Mcgowan as a director (2 pages) |
10 December 2013 | Termination of appointment of Paul Thomas as a director (1 page) |
10 December 2013 | Termination of appointment of Fiona Kerr as a director (1 page) |
10 December 2013 | Appointment of Mr John Paul Mcgowan as a director (2 pages) |
10 December 2013 | Termination of appointment of Paul Thomas as a director (1 page) |
10 December 2013 | Termination of appointment of Fiona Kerr as a director (1 page) |
4 October 2013 | Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages) |
20 May 2013 | Termination of appointment of David Hobson as a director (1 page) |
20 May 2013 | Termination of appointment of David Hobson as a director (1 page) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
13 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
19 July 2012 | Director's details changed for John Finnigan Gorman on 1 May 2011 (2 pages) |
19 July 2012 | Director's details changed for John Finnigan Gorman on 1 May 2011 (2 pages) |
19 July 2012 | Director's details changed for John Finnigan Gorman on 1 May 2011 (2 pages) |
28 June 2012 | Appointment of Mr Kevin John Belfield as a director (2 pages) |
28 June 2012 | Appointment of Mr Kevin John Belfield as a director (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Appointment of Mr David James Hobson as a director (2 pages) |
3 February 2012 | Termination of appointment of Robert Graham as a director (1 page) |
3 February 2012 | Appointment of Mr David James Hobson as a director (2 pages) |
3 February 2012 | Termination of appointment of Robert Graham as a director (1 page) |
31 December 2011 | Full accounts made up to 26 March 2011 (25 pages) |
31 December 2011 | Full accounts made up to 26 March 2011 (25 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
1 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
1 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
4 May 2011 | Appointment of John Finnigan Gorman as a director (3 pages) |
4 May 2011 | Appointment of John Finnigan Gorman as a director (3 pages) |
28 April 2011 | Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages) |
22 April 2011 | Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages) |
22 April 2011 | Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Termination of appointment of David Stewart as a director (1 page) |
16 March 2011 | Termination of appointment of David Stewart as a director (1 page) |
29 December 2010 | Full accounts made up to 27 March 2010 (24 pages) |
29 December 2010 | Full accounts made up to 27 March 2010 (24 pages) |
20 December 2010 | Appointment of Mr Robert Graham as a director (2 pages) |
20 December 2010 | Appointment of Mr Robert Graham as a director (2 pages) |
22 October 2010 | Termination of appointment of Geoffrey Parsons as a director (1 page) |
22 October 2010 | Termination of appointment of Geoffrey Parsons as a director (1 page) |
3 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
3 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Geoffrey Parsons on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Geoffrey Parsons on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Geoffrey Parsons on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for David Black Stewart on 12 February 2010 (3 pages) |
16 March 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
16 March 2010 | Termination of appointment of David Stewart as a secretary (2 pages) |
16 March 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
16 March 2010 | Director's details changed for David Black Stewart on 12 February 2010 (3 pages) |
16 March 2010 | Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages) |
16 March 2010 | Termination of appointment of David Stewart as a secretary (2 pages) |
16 March 2010 | Director's details changed for Geoffrey Parsons on 12 February 2010 (3 pages) |
16 March 2010 | Director's details changed for Geoffrey Parsons on 12 February 2010 (3 pages) |
16 March 2010 | Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages) |
26 February 2010 | Termination of appointment of Juliette Turner as a director (2 pages) |
26 February 2010 | Termination of appointment of Juliette Turner as a director (2 pages) |
3 February 2010 | Full accounts made up to 28 March 2009 (28 pages) |
3 February 2010 | Full accounts made up to 28 March 2009 (28 pages) |
22 December 2009 | Appointment of John Lyall as a director (3 pages) |
22 December 2009 | Termination of appointment of Victor Duddy as a director (2 pages) |
22 December 2009 | Appointment of John Lyall as a director (3 pages) |
22 December 2009 | Termination of appointment of Victor Duddy as a director (2 pages) |
3 August 2009 | Appointment terminated director george mair (1 page) |
3 August 2009 | Appointment terminated director george mair (1 page) |
17 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
19 December 2008 | Full accounts made up to 29 March 2008 (25 pages) |
19 December 2008 | Full accounts made up to 29 March 2008 (25 pages) |
3 September 2008 | Company name changed first edinburgh LIMITED\certificate issued on 05/09/08 (2 pages) |
3 September 2008 | Company name changed first edinburgh LIMITED\certificate issued on 05/09/08 (2 pages) |
22 May 2008 | Director appointed geoffrey parsons (2 pages) |
22 May 2008 | Director appointed geoffrey parsons (2 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
16 April 2008 | Appointment terminated director jane desmond (1 page) |
16 April 2008 | Appointment terminated director jane desmond (1 page) |
27 March 2008 | Director appointed paul anthony thomas (1 page) |
27 March 2008 | Director appointed paul anthony thomas (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
14 April 2006 | Director resigned (1 page) |
14 April 2006 | Director resigned (1 page) |
14 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
14 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members
|
4 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New director appointed (3 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (27 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (27 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
27 January 2003 | Full accounts made up to 31 March 2002 (27 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (27 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (1 page) |
22 November 2002 | New director appointed (1 page) |
19 September 2002 | Dec mort/charge * (4 pages) |
19 September 2002 | Dec mort/charge * (4 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (26 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (26 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 31/03/01; full list of members (8 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 31/03/01; full list of members (8 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 14/16 eskbank road dalkeith EH22 1HH (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 14/16 eskbank road dalkeith EH22 1HH (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (26 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (26 pages) |
1 June 2000 | Return made up to 31/03/00; full list of members (17 pages) |
1 June 2000 | Return made up to 31/03/00; full list of members (17 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
28 June 1999 | Company name changed lowland omnibuses LIMITED\certificate issued on 28/06/99 (2 pages) |
28 June 1999 | Company name changed lowland omnibuses LIMITED\certificate issued on 28/06/99 (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (16 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (16 pages) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
3 June 1998 | Return made up to 21/05/98; full list of members (12 pages) |
3 June 1998 | Return made up to 21/05/98; full list of members (12 pages) |
1 June 1998 | Return made up to 05/03/98; full list of members (12 pages) |
1 June 1998 | Return made up to 05/03/98; full list of members (12 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (22 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (22 pages) |
23 June 1997 | Auditor's resignation (2 pages) |
23 June 1997 | Auditor's resignation (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 05/03/97; full list of members (8 pages) |
27 March 1997 | Return made up to 05/03/97; full list of members (8 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Return made up to 05/03/96; full list of members (12 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: duke street galashiels TD1 1QA (1 page) |
1 May 1996 | Return made up to 05/03/96; full list of members (12 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: duke street galashiels TD1 1QA (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Memorandum and Articles of Association (9 pages) |
26 January 1996 | Memorandum and Articles of Association (9 pages) |
26 January 1996 | Resolutions
|
7 January 1996 | Memorandum and Articles of Association (9 pages) |
7 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
7 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
7 January 1996 | Resolutions
|
7 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
7 January 1996 | Resolutions
|
7 January 1996 | Memorandum and Articles of Association (9 pages) |
7 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
7 January 1996 | Resolutions
|
7 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
7 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
7 January 1996 | Resolutions
|
7 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
7 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
26 October 1995 | Director resigned (4 pages) |
26 October 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | New director appointed (4 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
31 May 1992 | Full accounts made up to 31 December 1991 (20 pages) |
31 May 1992 | Full accounts made up to 31 December 1991 (20 pages) |
28 August 1990 | Company name changed lowland scottish omnibuses limit ed\certificate issued on 29/08/90 (2 pages) |
28 August 1990 | Company name changed lowland scottish omnibuses limit ed\certificate issued on 29/08/90 (2 pages) |
23 August 1990 | Resolutions
|
23 August 1990 | Resolutions
|
1 March 1985 | Incorporation (10 pages) |
1 March 1985 | Incorporation (10 pages) |