Edinburgh
Midlothian
EH7 4AZ
Scotland
Director Name | Mr Mark David James Yexley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr Anthony Edward Hoath Rose |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Infrastructure Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | James McLean Henderson McFarlane |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chair |
Country of Residence | United Kingdom |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Prof Susan Catherine Deacon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr Nigel Murray Serafini |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mrs Sarah Jean Boyd |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr Iain Alexander Reid |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2018(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr Fraser James Wallace |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Avl Controller |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr John Millar Benson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(35 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Secretary Name | Mr John Millar Benson |
---|---|
Status | Current |
Appointed | 13 October 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Charles Evans |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(3 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 August 1998) |
Role | Chief Executive |
Correspondence Address | 3 Greenlaw Grove Milton Bridge Penicuik Midlothian EH26 0RF Scotland |
Director Name | Robert Crawford Banks Forman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 1990) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 51 Braid Road Edinburgh Midlothian EH10 6AR Scotland |
Director Name | John James Grant |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 1992) |
Role | Bus Driver |
Correspondence Address | 2-64 Stenhouse Drive Edinburgh Midlothian EH11 3JE Scotland |
Secretary Name | George Brunton Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(3 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 8 Avon Road Edinburgh Midlothian EH4 6RD Scotland |
Director Name | Cllr David Begg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 September 1997) |
Role | University Lecturer |
Correspondence Address | 12/5 Mayfield Terrace Edinburgh EH9 1SA Scotland |
Director Name | William Peter Bradshaw |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1999) |
Role | Academic Advisor & Consultant |
Correspondence Address | 14a Wood Street Wallingford Oxfordshire OX10 0BD |
Director Name | William Devlin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | William Watson Campbell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | John Edward Douglas Gordon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 11 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Secretary Name | John Edward Douglas Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 11 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 January 2017) |
Role | Accountant |
Country of Residence | United KIngdom |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr William Gerard Gallagher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland |
Director Name | James Dixon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 December 2008) |
Role | Pcv Driver |
Correspondence Address | 7 Wester Drylaw Park Edinburgh Lothian EH4 2TR Scotland |
Director Name | Iain Gilmour Coupar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 December 2010) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Nevis Drive Murieston Livingston West Lothian EH54 9HH Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2009) |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Ian Craig |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Ms Ann Faulds |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 September 2009(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 November 2014) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr Owen Joseph Boyle |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2014) |
Role | Training Officer |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr Anthony Depledge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(28 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Robert Smith Fraser |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(29 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 2015) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr Ian Bieniowski |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 2020) |
Role | Commercial Planning Officer |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Secretary Name | Mr Roger Cotton |
---|---|
Status | Resigned |
Appointed | 05 June 2017(31 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2018) |
Role | Company Director |
Correspondence Address | Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Graham Alan Moorhouse |
---|---|
Status | Resigned |
Appointed | 17 May 2018(32 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 October 2018) |
Role | Company Director |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Secretary Name | Roger Cotton |
---|---|
Status | Resigned |
Appointed | 11 April 2019(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2022) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | James Armstrong |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(34 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Website | lothianbuses.com |
---|---|
Telephone | 0131 5544494 |
Telephone region | Edinburgh |
Registered Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 10 other UK companies use this postal address |
5.8m at £1 | Transport For Edinburgh LTD 91.01% Ordinary |
---|---|
350k at £1 | Midlothian Council 5.47% Ordinary |
200k at £1 | East Lothian Council 3.13% Ordinary |
25k at £1 | West Lothian Council 0.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £135,260,000 |
Gross Profit | £135,260,000 |
Net Worth | £62,275,000 |
Cash | £5,272,000 |
Current Liabilities | £20,979,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
4 November 1986 | Delivered on: 12 November 1986 Satisfied on: 28 April 1997 Persons entitled: Lothian Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Marine garage, seafield road east, edinburgh shrubhill works and offices, shrub place, edinburgh central garage, annandale street, edinburgh longstone garage, murrayburn road, edinburgh 14 queen street, edinburgh seafield works, seafield road, edinburgh. Fully Satisfied |
---|
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
---|---|
30 August 2017 | Director's details changed for Donald Andrew Macleod on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Richard John Hall on 30 August 2017 (2 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
7 June 2017 | Appointment of Mr Roger Cotton as a secretary on 5 June 2017 (2 pages) |
6 February 2017 | Termination of appointment of Norman James Strachan as a secretary on 31 January 2017 (1 page) |
28 November 2016 | Appointment of Mr Nigel Murray Serafini as a director on 25 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of William Devlin as a director on 25 November 2016 (1 page) |
28 November 2016 | Appointment of Mrs Sarah Jean Boyd as a director on 25 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Norman James Strachan as a director on 25 November 2016 (1 page) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
17 May 2016 | Appointment of Mr Richard John Hall as a director on 1 May 2016 (2 pages) |
5 April 2016 | Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page) |
1 February 2016 | Termination of appointment of Ian Craig as a director on 31 January 2016 (1 page) |
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 August 2015 | Group of companies' accounts made up to 31 December 2014 (49 pages) |
10 August 2015 | Termination of appointment of Robert Smith Fraser as a director on 9 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Robert Smith Fraser as a director on 9 July 2015 (2 pages) |
10 August 2015 | Appointment of Robert Smith Fraser as a director on 21 January 2015 (3 pages) |
24 July 2015 | Appointment of Mr Ian Bieniowski as a director on 9 July 2015 (3 pages) |
24 July 2015 | Termination of appointment of Anthony Depledge as a director on 26 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Ian Bieniowski as a director on 9 July 2015 (3 pages) |
22 July 2015 | Termination of appointment of Marjory Joan Rodger as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of James Mclean Henderson Mcfarlane as a director on 1 July 2015 (3 pages) |
22 July 2015 | Appointment of Mr Anthony Edward Hoath Rose as a director on 1 July 2015 (3 pages) |
22 July 2015 | Appointment of Charlene Wallace as a director on 1 July 2015 (3 pages) |
22 July 2015 | Appointment of Mark David James Yexley as a director on 1 July 2015 (3 pages) |
22 July 2015 | Appointment of James Mclean Henderson Mcfarlane as a director on 1 July 2015 (3 pages) |
22 July 2015 | Termination of appointment of John Sharp Buchanan Martin as a director on 1 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of John Sharp Buchanan Martin as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Professor Susan Catherine Deacon as a director on 1 July 2015 (3 pages) |
22 July 2015 | Appointment of Professor Susan Catherine Deacon as a director on 1 July 2015 (3 pages) |
22 July 2015 | Appointment of Charlene Wallace as a director on 1 July 2015 (3 pages) |
22 July 2015 | Termination of appointment of Marjory Joan Rodger as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Anthony Edward Hoath Rose as a director on 1 July 2015 (3 pages) |
22 July 2015 | Appointment of Mark David James Yexley as a director on 1 July 2015 (3 pages) |
11 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (25 pages) |
26 February 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
18 December 2014 | Termination of appointment of Owen Joseph Boyle as a director on 9 December 2014
|
18 December 2014 | Termination of appointment of Owen Joseph Boyle as a director on 9 December 2014
|
10 December 2014 | Termination of appointment of Ann Faulds as a director on 12 November 2014 (1 page) |
13 October 2014 | Director's details changed for William Devlin on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Dr Steven Cassidy as a director on 6 February 2014 (2 pages) |
13 October 2014 | Director's details changed for Ian Craig on 13 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Appointment of Dr Steven Cassidy as a director on 6 February 2014 (2 pages) |
13 October 2014 | Appointment of Mr Anthony Depledge as a director on 6 February 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Norman James Strachan on 13 October 2014 (1 page) |
13 October 2014 | Director's details changed for Norman James Strachan on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Donald Andrew Macleod on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Ms Ann Faulds on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for William Watson Campbell on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Anthony Depledge as a director on 6 February 2014 (2 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (48 pages) |
14 April 2014 | Termination of appointment of Christopher Walton as a director (1 page) |
23 December 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2013 | Re-registration from a public company to a private limited company (1 page) |
23 December 2013 | Re-registration of Memorandum and Articles (40 pages) |
23 December 2013 | Resolutions
|
9 December 2013 | Termination of appointment of Ronald Hewitt as a director (1 page) |
9 December 2013 | Termination of appointment of John Mckay as a director (1 page) |
31 October 2013 | Resolutions
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (46 pages) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (13 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (47 pages) |
4 May 2012 | Appointment of Mr Owen Joseph Boyle as a director (2 pages) |
5 January 2012 | Termination of appointment of Jane Gray as a director (1 page) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (15 pages) |
4 October 2011 | Director's details changed for Ian Craig on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Ian Craig on 3 October 2011 (2 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (50 pages) |
16 June 2011 | Statement of company's objects (2 pages) |
16 June 2011 | Resolutions
|
5 April 2011 | Appointment of Mr Christopher John Walton as a director (2 pages) |
14 January 2011 | Appointment of Mr John Ian Mckay as a director (2 pages) |
30 December 2010 | Appointment of Mr John Sharp Buchanan Martin as a director (2 pages) |
30 December 2010 | Termination of appointment of Iain Coupar as a director (1 page) |
30 December 2010 | Director's details changed for Ann Faulds on 2 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Ann Faulds on 2 December 2010 (2 pages) |
30 December 2010 | Termination of appointment of David Mackay as a director (1 page) |
7 October 2010 | Director's details changed for Jane Gray on 23 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (13 pages) |
23 June 2010 | Termination of appointment of Alison Ross as a director (1 page) |
23 June 2010 | Termination of appointment of Irene Kitson as a director (1 page) |
23 June 2010 | Termination of appointment of Pilmar Smith as a director (1 page) |
22 June 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
12 February 2010 | Appointment of Marjory Joan Rodger as a director (4 pages) |
21 November 2009 | Appointment of Donald Andrew Macleod as a director (1 page) |
12 November 2009 | Appointment of Ann Faulds as a director (1 page) |
12 November 2009 | Appointment of Ronald James Hewitt as a director (2 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (7 pages) |
23 September 2009 | Appointment terminated director brian cox (1 page) |
23 September 2009 | Appointment terminated director jane saren (1 page) |
23 September 2009 | Appointment terminated director andrew guest (1 page) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
14 January 2009 | Director appointed jane gray (2 pages) |
17 December 2008 | Appointment terminated director neil renilson (1 page) |
17 December 2008 | Appointment terminated director james dixon (1 page) |
5 December 2008 | Appointment terminated director william gallagher (1 page) |
20 October 2008 | Director's change of particulars / william devlin / 01/08/2008 (1 page) |
20 October 2008 | Return made up to 25/09/08; full list of members (9 pages) |
20 October 2008 | Director and secretary's change of particulars / norman strachan / 01/04/2008 (1 page) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
16 June 2008 | Director appointed david james mackay (2 pages) |
27 September 2007 | Return made up to 25/09/07; full list of members (5 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 09/07/07; full list of members (5 pages) |
9 August 2006 | New director appointed (1 page) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (13 pages) |
29 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
13 July 2005 | Return made up to 09/07/05; full list of members (13 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (5 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
21 July 2003 | New director appointed (2 pages) |
12 July 2003 | Return made up to 09/07/03; full list of members
|
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Memorandum and Articles of Association (51 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
26 July 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 09/07/01; full list of members
|
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 1-4 shrub place edinburgh EH7 4PA (1 page) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | Full accounts made up to 31 March 2000 (19 pages) |
14 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 July 2000 | Return made up to 09/07/00; full list of members
|
5 January 2000 | Company name changed lothian region transport PUBLIC LIMITED COMPANY\certificate issued on 06/01/00 (2 pages) |
4 October 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 09/07/99; no change of members
|
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
29 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 09/07/98; no change of members
|
31 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
1 October 1997 | Director resigned (1 page) |
7 August 1997 | Return made up to 09/07/97; full list of members
|
31 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
28 April 1997 | Dec mort/charge * (5 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
13 August 1996 | Return made up to 09/07/96; full list of members (8 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (20 pages) |
14 July 1995 | Return made up to 09/07/95; full list of members
|
26 July 1994 | Return made up to 09/07/94; full list of members
|
14 August 1989 | Return made up to 10/07/89; full list of members (18 pages) |
22 August 1988 | Return made up to 12/07/88; full list of members (18 pages) |
23 October 1987 | Full accounts made up to 31 March 1987 (14 pages) |
12 November 1986 | Particulars of mortgage/charge (3 pages) |