Company NameLothian Buses Limited
Company StatusActive
Company NumberSC096849
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Steven Cassidy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(28 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Mark David James Yexley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Anthony Edward Hoath Rose
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleInfrastructure Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameJames McLean Henderson McFarlane
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleChair
Country of ResidenceUnited Kingdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameProf Susan Catherine Deacon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Nigel Murray Serafini
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMrs Sarah Jean Boyd
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Iain Alexander Reid
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Fraser James Wallace
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleAvl Controller
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr John Millar Benson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(35 years after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Secretary NameMr John Millar Benson
StatusCurrent
Appointed13 October 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameCharles Evans
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 August 1998)
RoleChief Executive
Correspondence Address3 Greenlaw Grove
Milton Bridge
Penicuik
Midlothian
EH26 0RF
Scotland
Director NameRobert Crawford Banks Forman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 May 1990)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address51 Braid Road
Edinburgh
Midlothian
EH10 6AR
Scotland
Director NameJohn James Grant
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 1992)
RoleBus Driver
Correspondence Address2-64 Stenhouse Drive
Edinburgh
Midlothian
EH11 3JE
Scotland
Secretary NameGeorge Brunton Kirk
NationalityBritish
StatusResigned
Appointed10 July 1989(3 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 July 1999)
RoleCompany Director
Correspondence Address8 Avon Road
Edinburgh
Midlothian
EH4 6RD
Scotland
Director NameCllr David Begg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(11 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 September 1997)
RoleUniversity Lecturer
Correspondence Address12/5 Mayfield Terrace
Edinburgh
EH9 1SA
Scotland
Director NameWilliam Peter Bradshaw
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1999)
RoleAcademic Advisor & Consultant
Correspondence Address14a Wood Street
Wallingford
Oxfordshire
OX10 0BD
Director NameWilliam Devlin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(13 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameWilliam Watson Campbell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(13 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameJohn Edward Douglas Gordon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleCompany Director
Correspondence Address11 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Secretary NameJohn Edward Douglas Gordon
NationalityBritish
StatusResigned
Appointed01 August 1999(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleCompany Director
Correspondence Address11 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceUnited KIngdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr William Gerard Gallagher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Director NameJames Dixon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(15 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2008)
RolePcv Driver
Correspondence Address7 Wester Drylaw Park
Edinburgh
Lothian
EH4 2TR
Scotland
Director NameIain Gilmour Coupar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(15 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 December 2010)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address10 Nevis Drive
Murieston
Livingston
West Lothian
EH54 9HH
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(16 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2009)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameIan Craig
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(20 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMs Ann Faulds
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 September 2009(23 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 2014)
RolePartner
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Owen Joseph Boyle
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2014)
RoleTraining Officer
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Anthony Depledge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(28 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameRobert Smith Fraser
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(29 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 2015)
RoleDriver
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Ian Bieniowski
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(29 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 2020)
RoleCommercial Planning Officer
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Secretary NameMr Roger Cotton
StatusResigned
Appointed05 June 2017(31 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2018)
RoleCompany Director
Correspondence AddressBrodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Graham Alan Moorhouse
StatusResigned
Appointed17 May 2018(32 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 October 2018)
RoleCompany Director
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Secretary NameRoger Cotton
StatusResigned
Appointed11 April 2019(33 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2022)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameJames Armstrong
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(34 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland

Contact

Websitelothianbuses.com
Telephone0131 5544494
Telephone regionEdinburgh

Location

Registered Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.8m at £1Transport For Edinburgh LTD
91.01%
Ordinary
350k at £1Midlothian Council
5.47%
Ordinary
200k at £1East Lothian Council
3.13%
Ordinary
25k at £1West Lothian Council
0.39%
Ordinary

Financials

Year2014
Turnover£135,260,000
Gross Profit£135,260,000
Net Worth£62,275,000
Cash£5,272,000
Current Liabilities£20,979,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

4 November 1986Delivered 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

Filing History

26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 August 2017Director's details changed for Donald Andrew Macleod on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Richard John Hall on 30 August 2017 (2 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
7 June 2017Appointment of Mr Roger Cotton as a secretary on 5 June 2017 (2 pages)
6 February 2017Termination of appointment of Norman James Strachan as a secretary on 31 January 2017 (1 page)
28 November 2016Appointment of Mr Nigel Murray Serafini as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of William Devlin as a director on 25 November 2016 (1 page)
28 November 2016Appointment of Mrs Sarah Jean Boyd as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of Norman James Strachan as a director on 25 November 2016 (1 page)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
17 May 2016Appointment of Mr Richard John Hall as a director on 1 May 2016 (2 pages)
5 April 2016Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page)
1 February 2016Termination of appointment of Ian Craig as a director on 31 January 2016 (1 page)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,399,139
(9 pages)
18 August 2015Group of companies' accounts made up to 31 December 2014 (49 pages)
10 August 2015Termination of appointment of Robert Smith Fraser as a director on 9 July 2015 (2 pages)
10 August 2015Termination of appointment of Robert Smith Fraser as a director on 9 July 2015 (2 pages)
10 August 2015Appointment of Robert Smith Fraser as a director on 21 January 2015 (3 pages)
24 July 2015Appointment of Mr Ian Bieniowski as a director on 9 July 2015 (3 pages)
24 July 2015Termination of appointment of Anthony Depledge as a director on 26 June 2015 (2 pages)
24 July 2015Appointment of Mr Ian Bieniowski as a director on 9 July 2015 (3 pages)
22 July 2015Termination of appointment of Marjory Joan Rodger as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of James Mclean Henderson Mcfarlane as a director on 1 July 2015 (3 pages)
22 July 2015Appointment of Mr Anthony Edward Hoath Rose as a director on 1 July 2015 (3 pages)
22 July 2015Appointment of Charlene Wallace as a director on 1 July 2015 (3 pages)
22 July 2015Appointment of Mark David James Yexley as a director on 1 July 2015 (3 pages)
22 July 2015Appointment of James Mclean Henderson Mcfarlane as a director on 1 July 2015 (3 pages)
22 July 2015Termination of appointment of John Sharp Buchanan Martin as a director on 1 July 2015 (2 pages)
22 July 2015Termination of appointment of John Sharp Buchanan Martin as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Professor Susan Catherine Deacon as a director on 1 July 2015 (3 pages)
22 July 2015Appointment of Professor Susan Catherine Deacon as a director on 1 July 2015 (3 pages)
22 July 2015Appointment of Charlene Wallace as a director on 1 July 2015 (3 pages)
22 July 2015Termination of appointment of Marjory Joan Rodger as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Anthony Edward Hoath Rose as a director on 1 July 2015 (3 pages)
22 July 2015Appointment of Mark David James Yexley as a director on 1 July 2015 (3 pages)
11 March 2015Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (25 pages)
26 February 2015Second filing of TM01 previously delivered to Companies House (4 pages)
18 December 2014Termination of appointment of Owen Joseph Boyle as a director on 9 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/02/2015.
(2 pages)
18 December 2014Termination of appointment of Owen Joseph Boyle as a director on 9 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/02/2015.
(2 pages)
10 December 2014Termination of appointment of Ann Faulds as a director on 12 November 2014 (1 page)
13 October 2014Director's details changed for William Devlin on 13 October 2014 (2 pages)
13 October 2014Appointment of Dr Steven Cassidy as a director on 6 February 2014 (2 pages)
13 October 2014Director's details changed for Ian Craig on 13 October 2014 (2 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,399,139
(8 pages)
13 October 2014Appointment of Dr Steven Cassidy as a director on 6 February 2014 (2 pages)
13 October 2014Appointment of Mr Anthony Depledge as a director on 6 February 2014 (2 pages)
13 October 2014Secretary's details changed for Norman James Strachan on 13 October 2014 (1 page)
13 October 2014Director's details changed for Norman James Strachan on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Donald Andrew Macleod on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Ms Ann Faulds on 13 October 2014 (2 pages)
13 October 2014Director's details changed for William Watson Campbell on 13 October 2014 (2 pages)
13 October 2014Appointment of Mr Anthony Depledge as a director on 6 February 2014 (2 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (48 pages)
14 April 2014Termination of appointment of Christopher Walton as a director (1 page)
23 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2013Re-registration from a public company to a private limited company (1 page)
23 December 2013Re-registration of Memorandum and Articles (40 pages)
23 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 December 2013Termination of appointment of Ronald Hewitt as a director (1 page)
9 December 2013Termination of appointment of John Mckay as a director (1 page)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6,399,139
(13 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (13 pages)
29 June 2012Group of companies' accounts made up to 31 December 2011 (47 pages)
4 May 2012Appointment of Mr Owen Joseph Boyle as a director (2 pages)
5 January 2012Termination of appointment of Jane Gray as a director (1 page)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (15 pages)
4 October 2011Director's details changed for Ian Craig on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Ian Craig on 3 October 2011 (2 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (50 pages)
16 June 2011Statement of company's objects (2 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
5 April 2011Appointment of Mr Christopher John Walton as a director (2 pages)
14 January 2011Appointment of Mr John Ian Mckay as a director (2 pages)
30 December 2010Appointment of Mr John Sharp Buchanan Martin as a director (2 pages)
30 December 2010Termination of appointment of Iain Coupar as a director (1 page)
30 December 2010Director's details changed for Ann Faulds on 2 December 2010 (2 pages)
30 December 2010Director's details changed for Ann Faulds on 2 December 2010 (2 pages)
30 December 2010Termination of appointment of David Mackay as a director (1 page)
7 October 2010Director's details changed for Jane Gray on 23 September 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (13 pages)
23 June 2010Termination of appointment of Alison Ross as a director (1 page)
23 June 2010Termination of appointment of Irene Kitson as a director (1 page)
23 June 2010Termination of appointment of Pilmar Smith as a director (1 page)
22 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
12 February 2010Appointment of Marjory Joan Rodger as a director (4 pages)
21 November 2009Appointment of Donald Andrew Macleod as a director (1 page)
12 November 2009Appointment of Ann Faulds as a director (1 page)
12 November 2009Appointment of Ronald James Hewitt as a director (2 pages)
28 September 2009Return made up to 25/09/09; full list of members (7 pages)
23 September 2009Appointment terminated director brian cox (1 page)
23 September 2009Appointment terminated director jane saren (1 page)
23 September 2009Appointment terminated director andrew guest (1 page)
3 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
14 January 2009Director appointed jane gray (2 pages)
17 December 2008Appointment terminated director neil renilson (1 page)
17 December 2008Appointment terminated director james dixon (1 page)
5 December 2008Appointment terminated director william gallagher (1 page)
20 October 2008Director's change of particulars / william devlin / 01/08/2008 (1 page)
20 October 2008Return made up to 25/09/08; full list of members (9 pages)
20 October 2008Director and secretary's change of particulars / norman strachan / 01/04/2008 (1 page)
31 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
16 June 2008Director appointed david james mackay (2 pages)
27 September 2007Return made up to 25/09/07; full list of members (5 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 09/07/07; full list of members (5 pages)
9 August 2006New director appointed (1 page)
28 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
14 July 2006Return made up to 09/07/06; full list of members (13 pages)
29 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
13 July 2005Return made up to 09/07/05; full list of members (13 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
19 July 2004Return made up to 09/07/04; full list of members (5 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
21 July 2003New director appointed (2 pages)
12 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
31 July 2002Full accounts made up to 31 December 2001 (20 pages)
17 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Memorandum and Articles of Association (51 pages)
26 July 2001Full accounts made up to 31 December 2000 (21 pages)
26 July 2001Director resigned (1 page)
18 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 1-4 shrub place edinburgh EH7 4PA (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Secretary resigned;director resigned (1 page)
31 July 2000Full accounts made up to 31 March 2000 (19 pages)
14 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 January 2000Company name changed lothian region transport PUBLIC LIMITED COMPANY\certificate issued on 06/01/00 (2 pages)
4 October 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Full accounts made up to 31 March 1999 (19 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
29 September 1998Auditor's resignation (1 page)
25 September 1998Full accounts made up to 31 March 1998 (18 pages)
11 August 1998Director resigned (1 page)
11 August 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
3 October 1997Full accounts made up to 31 March 1997 (19 pages)
1 October 1997Director resigned (1 page)
7 August 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
28 April 1997Dec mort/charge * (5 pages)
6 September 1996Full accounts made up to 31 March 1996 (18 pages)
13 August 1996Return made up to 09/07/96; full list of members (8 pages)
12 September 1995Full accounts made up to 31 March 1995 (20 pages)
14 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1994Return made up to 09/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 1989Return made up to 10/07/89; full list of members (18 pages)
22 August 1988Return made up to 12/07/88; full list of members (18 pages)
23 October 1987Full accounts made up to 31 March 1987 (14 pages)
12 November 1986Particulars of mortgage/charge (3 pages)