Glasgow
G42 7BH
Scotland
Director Name | Mr Duncan Young Cameron |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 01 February 2021(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | John Churchill |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 1994) |
Role | Transport Executive |
Correspondence Address | 5 Cherry Road The Grange Kilmarnock Ayrshire KA1 2HW Scotland |
Director Name | George Nelson Hall |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 December 1992) |
Role | Company Director |
Correspondence Address | 27 Kirkland Avenue Blanefield Glasgow Lanarkshire G63 9BY Scotland |
Director Name | Charles Gallacher |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 1993) |
Role | Retired |
Correspondence Address | 12 Whiteford Avenue Dumbarton Dunbartonshire G82 3JT Scotland |
Director Name | Robert Calderwood |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 1993) |
Role | Local Government Officer |
Correspondence Address | 6 Mosspark Avenue Milngavie Glasgow Lanarkshire G62 8NL Scotland |
Secretary Name | John Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1990) |
Role | Company Director |
Correspondence Address | 5 Cherry Road The Grange Kilmarnock Ayrshire KA1 2HW Scotland |
Secretary Name | Peter Michael Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1990(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 23 Loancroft Gate Uddingston Glasgow Lanarkshire G71 7HN Scotland |
Director Name | John Steven Hodson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 June 1996) |
Role | Chief Enginerr |
Correspondence Address | 22 Crossdykes Kirkintilloch Glasgow Strathclyde G66 3EU Scotland |
Director Name | John Elliot |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Birdston Road Milton Of Campsie Glasgow Lanarkshire G65 8BU Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2001) |
Role | Commercial Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Neale John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 56 Braeside Place Aberdeen AB1 7TU Scotland |
Director Name | Paul Coupar |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2001) |
Role | Company Director |
Correspondence Address | 33 Greenhill Avenue Giffnock Glasgow G46 6QQ Scotland |
Director Name | Philip Norman Harper |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 13 Craigend View Condorrat, Cumbernauld Glasgow G67 4JY Scotland |
Secretary Name | Mr Michael McKenzie Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 5 Birkwood Place Mearnskirk Glasgow G77 5FW Scotland |
Director Name | Douglas Wellwood Harrison |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 December 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | Mr Steven Cocker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 47 Kellie Wynd Dunblane FK15 0NR Scotland |
Director Name | Howard Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2005) |
Role | Company Director |
Correspondence Address | 12 Broomhill Road Larkhall ML9 1QW Scotland |
Director Name | Mr Robert Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2010) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Cameron Broadfoot |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2009) |
Role | Company Director |
Correspondence Address | 43 Viewpark Drive Rutherglen Glasgow Lanarkshire G73 3QE Scotland |
Director Name | Mr John Martin Cahill |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(25 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 October 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | Mr John Harrower |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2012) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(25 years, 5 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(25 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 Kevin John Belfield |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(26 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 Kenneth George Dickson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2017) |
Role | Engineering Director |
Country of Residence | Scotland |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunlset Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(28 years, 3 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(30 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(33 years, 9 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 |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(35 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 |
Website | firstgroup.com |
---|---|
Telephone | 0141 4207600 |
Telephone region | Glasgow |
Registered Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 3 other UK companies use this postal address |
15.8m at £1 | Firstbus (North) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,769,000 |
Net Worth | £28,934,000 |
Cash | £1,051,000 |
Current Liabilities | £34,636,000 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
12 March 1993 | Delivered on: 30 March 1993 Satisfied on: 10 January 1997 Persons entitled: The Strathclyde Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Parkhead bus depot, 252 tollcross road, glasgow. Fully Satisfied |
---|---|
12 March 1993 | Delivered on: 30 March 1993 Satisfied on: 10 January 1997 Persons entitled: The Strathclyde Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Knightswood bus depot, 1875 great western road, glasgow. Fully Satisfied |
12 March 1993 | Delivered on: 30 March 1993 Satisfied on: 10 January 1997 Persons entitled: The Strathclyde Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Larkfield bus depot, 197 victoria road, glasgow. Fully Satisfied |
12 March 1993 | Delivered on: 30 March 1993 Satisfied on: 29 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Parkhead bus depot, 252 tollcross road glasgow. Fully Satisfied |
12 March 1993 | Delivered on: 30 March 1993 Satisfied on: 29 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Knightswood bus depot, 1875 great western road, glasgow. Fully Satisfied |
12 March 1993 | Delivered on: 30 March 1993 Satisfied on: 29 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Possilpark bus depot, 280 hawthorn street, glasgow. Fully Satisfied |
12 March 1993 | Delivered on: 30 March 1993 Satisfied on: 29 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Larkfield bus depot, 197 victoria road, glasgow. Fully Satisfied |
19 February 1993 | Delivered on: 9 March 1993 Satisfied on: 14 August 2002 Persons entitled: The Strathclyde Regional Council Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 March 1993 | Delivered on: 30 March 1993 Satisfied on: 10 January 1997 Persons entitled: The Strathclyde Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Possilpark bus depot, 280 hawthorn street, glasgow. Fully Satisfied |
19 February 1993 | Delivered on: 24 February 1993 Satisfied on: 10 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 December 2009 | Delivered on: 23 December 2009 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All obligations in terms of the missives. Particulars: 8676 square metres area of ground forming part of former helenvale sports ground, helenvale street, glasgow. Outstanding |
13 August 2009 | Delivered on: 29 August 2009 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 8676 square metres forming part of former helenvale sports ground, helenvale street, glasgow. Outstanding |
23 February 2021 | Termination of appointment of Douglas Wellwood Harrison as a director on 31 December 2020 (1 page) |
---|---|
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) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 30 March 2019 (28 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
11 April 2018 | Confirmation statement made on 31 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 (29 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) |
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 Martin Cahill as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of John Martin Cahill as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Margaret Beatrice Mayer as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Margaret Beatrice Mayer as a director on 13 October 2017 (1 page) |
27 April 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 March 2017 | Termination of appointment of Kenneth George Dickson as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Kenneth George Dickson as a director on 24 March 2017 (1 page) |
10 January 2017 | Full accounts made up to 26 March 2016 (27 pages) |
10 January 2017 | Full accounts made up to 26 March 2016 (27 pages) |
21 November 2016 | Appointment of Duncan Young Cameron as a director on 18 November 2016 (2 pages) |
21 November 2016 | Appointment of Duncan Young Cameron as a director on 18 November 2016 (2 pages) |
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) |
12 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
12 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 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
|
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
4 March 2016 | Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages) |
6 November 2015 | Full accounts made up to 28 March 2015 (29 pages) |
6 November 2015 | Full accounts made up to 28 March 2015 (29 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 January 2015 | Appointment of Mrs Margaret Beatrice Mayer as a director on 12 January 2015 (2 pages) |
13 January 2015 | Appointment of Mrs Margaret Beatrice Mayer as a director on 12 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Kenneth George Dickson on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Ronald Russell Williamson on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Ronald Russell Williamson on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Douglas Wellwood Harrison on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Kenneth George Dickson on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr John Martin Cahill on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr John Martin Cahill on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Douglas Wellwood Harrison on 15 October 2014 (2 pages) |
29 December 2014 | Full accounts made up to 29 March 2014 (29 pages) |
29 December 2014 | Full accounts made up to 29 March 2014 (29 pages) |
15 October 2014 | Registered office address changed from 197 Victoria Road Glasgow G42 7AD to 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 197 Victoria Road Glasgow G42 7AD to 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page) |
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 | 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) |
26 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
24 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
24 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
24 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
23 December 2013 | Full accounts made up to 30 March 2013 (30 pages) |
23 December 2013 | Full accounts made up to 30 March 2013 (30 pages) |
20 November 2013 | Termination of appointment of Alexander Shearer as a director (1 page) |
20 November 2013 | Termination of appointment of Alexander Shearer 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) |
3 October 2013 | Appointment of Mr Kenneth George Dickson as a director (2 pages) |
3 October 2013 | Appointment of Mr Kenneth George Dickson as a director (2 pages) |
3 October 2013 | Termination of appointment of Ronald Park as a director (1 page) |
3 October 2013 | Termination of appointment of Ronald Park as a director (1 page) |
10 April 2013 | Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Ronald Russell Williamson on 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
10 April 2013 | Director's details changed for Ronald Russell Williamson on 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
18 July 2012 | Termination of appointment of John Harrower as a director (1 page) |
18 July 2012 | Termination of appointment of John Harrower as a director (1 page) |
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) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
31 December 2011 | Full accounts made up to 26 March 2011 (29 pages) |
31 December 2011 | Full accounts made up to 26 March 2011 (29 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) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 April 2011 | Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
28 April 2011 | Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 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) |
25 February 2011 | Appointment of Mr John Martin Cahill as a director (2 pages) |
25 February 2011 | Appointment of Mr John Martin Cahill as a director (2 pages) |
24 February 2011 | Appointment of Mr John Harrower as a director (2 pages) |
24 February 2011 | Appointment of Mr John Harrower as a director (2 pages) |
11 January 2011 | Full accounts made up to 27 March 2010 (29 pages) |
11 January 2011 | Full accounts made up to 27 March 2010 (29 pages) |
3 September 2010 | Director's details changed for Mark Andre Savelli on 23 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mark Andre Savelli on 23 August 2010 (2 pages) |
20 July 2010 | Termination of appointment of Robert Graham as a director (1 page) |
20 July 2010 | Termination of appointment of Robert Graham as a director (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Douglas Wellwood Harrison on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Douglas Wellwood Harrison on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Douglas Wellwood Harrison on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Ronald Russell Williamson on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Full accounts made up to 28 March 2009 (31 pages) |
1 February 2010 | Full accounts made up to 28 March 2009 (31 pages) |
19 January 2010 | Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Alexander Marshall Shearer on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Robert Graham on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ronald Park on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mark Andre Savelli on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Alexander Marshall Shearer on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Robert Graham on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ronald Park on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Alexander Marshall Shearer on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ronald Park on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Douglas Wellwood Harrison on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Douglas Wellwood Harrison on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Robert Graham on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mark Andre Savelli on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Douglas Wellwood Harrison on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ronald Russell Williamson on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mark Andre Savelli on 1 December 2009 (2 pages) |
18 January 2010 | Termination of appointment of Cameron Broadfoot as a director (1 page) |
18 January 2010 | Termination of appointment of Cameron Broadfoot as a director (1 page) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
20 November 2009 | Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages) |
20 November 2009 | Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
2 September 2008 | Full accounts made up to 29 March 2008 (30 pages) |
2 September 2008 | Full accounts made up to 29 March 2008 (30 pages) |
2 July 2008 | Return made up to 31/03/08; full list of members (8 pages) |
2 July 2008 | Director's change of particulars / ronald williamson / 07/03/2008 (1 page) |
2 July 2008 | Director's change of particulars / ronald williamson / 07/03/2008 (1 page) |
2 July 2008 | Return made up to 31/03/08; full list of members (8 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (31 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (31 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
29 January 2007 | Full accounts made up to 31 March 2006 (30 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (30 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (3 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (25 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (25 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
24 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
20 January 2003 | New director appointed (7 pages) |
20 January 2003 | New director appointed (7 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
14 August 2002 | Dec mort/charge * (5 pages) |
14 August 2002 | Dec mort/charge * (5 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | Director's particulars changed (1 page) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | New director appointed (3 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (10 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (10 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (20 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (20 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (18 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (18 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
28 May 1998 | Company name changed strathclyde buses LIMITED\certificate issued on 29/05/98 (2 pages) |
28 May 1998 | Company name changed strathclyde buses LIMITED\certificate issued on 29/05/98 (2 pages) |
21 May 1998 | Return made up to 01/05/98; bulk list available separately (15 pages) |
21 May 1998 | Return made up to 01/05/98; bulk list available separately (15 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (24 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (24 pages) |
12 January 1998 | Return made up to 25/12/97; full list of members (14 pages) |
12 January 1998 | Return made up to 25/12/97; full list of members (14 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
23 June 1997 | Auditor's resignation (2 pages) |
23 June 1997 | Auditor's resignation (2 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
10 January 1997 | Dec mort/charge * (2 pages) |
10 January 1997 | Dec mort/charge * (2 pages) |
10 January 1997 | Dec mort/charge * (13 pages) |
10 January 1997 | Dec mort/charge * (2 pages) |
10 January 1997 | Dec mort/charge * (13 pages) |
10 January 1997 | Dec mort/charge * (2 pages) |
10 January 1997 | Dec mort/charge * (2 pages) |
10 January 1997 | Dec mort/charge * (2 pages) |
10 January 1997 | Dec mort/charge * (2 pages) |
10 January 1997 | Dec mort/charge * (2 pages) |
7 January 1997 | Return made up to 25/12/96; full list of members (12 pages) |
7 January 1997 | Return made up to 25/12/96; full list of members (12 pages) |
11 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
11 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
11 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
11 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | New director appointed (3 pages) |
3 July 1996 | New secretary appointed;new director appointed (1 page) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | New secretary appointed;new director appointed (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Secretary resigned;director resigned (1 page) |
3 July 1996 | Secretary resigned;director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
2 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
13 June 1996 | Auditor's resignation (1 page) |
13 June 1996 | Auditor's resignation (1 page) |
13 May 1996 | Full accounts made up to 31 March 1996 (17 pages) |
13 May 1996 | Full accounts made up to 31 March 1996 (17 pages) |
15 January 1996 | Return made up to 25/12/95; full list of members (8 pages) |
15 January 1996 | Return made up to 25/12/95; full list of members (8 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
2 February 1994 | Return made up to 25/12/93; full list of members
|
2 February 1994 | Return made up to 25/12/93; full list of members
|
26 February 1993 | Resolutions
|
26 February 1993 | Resolutions
|
31 January 1993 | Return made up to 25/12/92; full list of members (8 pages) |
31 January 1993 | Return made up to 25/12/92; full list of members (8 pages) |
24 January 1992 | Return made up to 25/12/91; no change of members (9 pages) |
24 January 1992 | Return made up to 25/12/91; no change of members (9 pages) |
4 June 1987 | Return made up to 02/06/87; change of members (5 pages) |
4 June 1987 | Return made up to 02/06/87; change of members (5 pages) |
13 February 1986 | Incorporation (17 pages) |
13 February 1986 | Incorporation (17 pages) |