Company NameGRT Bus Group Limited
DirectorsWilliam Alexander Forbes and James Thomas Bowen
Company StatusActive
Company NumberSC114203
CategoryPrivate Limited Company
Incorporation Date25 October 1988(35 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William Alexander Forbes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(24 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameAlastair Merchant Mathieson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(same day as company formation)
RoleAdvocate In Aberdeen
Correspondence Address4 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(same day as company formation)
RoleAdvocate In Aberdeen
Country of ResidenceScotland
Correspondence Address15 Kirk Brae Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RF
Scotland
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1989(1 year, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameWilliam Holmes Duff Graham
NationalityBritish
StatusResigned
Appointed25 December 1989(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 August 1990)
RoleInspector
Correspondence Address27 Sumburgh Crescent
Aberdeen
Aberdeenshire
AB2 6WG
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1989(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameGordon Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1989(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 June 1999)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEllengowan
Cults
Aberdeen
AB15 9QJ
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1989(1 year, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameAndrew Rutherford
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1989(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 1995)
RoleBus Driver
Correspondence Address29 Forresterhill Road
Aberdeen
Aberdeenshire
AB2 5BQ
Scotland
Secretary NameRobert Alexander Duncan
NationalityBritish
StatusResigned
Appointed25 December 1989(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address19 Osborne Place
Aberdeen
Aberdeenshire
AB2 4BX
Scotland
Director NameRobert Williamson Barclay
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1990(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 12 August 1995)
RoleLeading Hand Blacksmith
Correspondence AddressGlenythan 37 Knockhall Road
Newburgh
Ellon
Aberdeenshire
AB41 0BJ
Scotland
Director NameAlan George Semple
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1995)
RoleChartered Accountant
Correspondence AddressMains Of Hilton
Catterline
Stonehaven
Kincardineshire
AB3 2UN
Scotland
Director NameMr Christopher Mahony
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address2 Church Way Court
Church Way
Northampton
NN3 3BX
Secretary NameAlan George Semple
NationalityBritish
StatusResigned
Appointed25 February 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1995)
RoleChartered Accountant
Correspondence AddressMains Of Hilton
Catterline
Stonehaven
Kincardineshire
AB3 2UN
Scotland
Secretary NameNeale John Stewart
NationalityBritish
StatusResigned
Appointed30 September 1995(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address56 Braeside Place
Aberdeen
AB1 7TU
Scotland
Secretary NameSteven Cocker
NationalityBritish
StatusResigned
Appointed28 August 1996(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2001)
RoleCompany Director
Correspondence Address22 Laurel Wynd
Aberdeen
AB22 8XX
Scotland
Director NameMr John Anthony Osbaldiston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years after company formation)
Appointment Duration5 years (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Director NameRobert Anthony Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2001)
RoleHead Of Internal Audit
Correspondence AddressDamery Mill House
Damery
Wotton Under Edge
Gloucestershire
GL12 8HB
Wales
Director NameMartin Ian Salisbury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleGroup Tax Manager
Correspondence AddressNorton Lodge, 13 Saint Johns Road
Clevedon
Bristol
BS21 7TG
Director NameBrenda Louise Ruppel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 08 July 2016)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address50 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed27 September 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMr Iain Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressErnan Lodge
82 Beechgrove Terrace
Aberdeen
AB15 5EY
Scotland
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed14 January 2005(16 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(17 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Duncan McLellan Collie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(27 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(27 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(31 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed25 October 1988(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteswtbusgroup.org.uk

Location

Registered Address395 King Street
Aberdeen
AB24 5RP
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 20 other UK companies use this postal address

Shareholders

44.5m at £0.05Firstgroup PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£157,450,000
Cash£5,355,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

25 June 1994Delivered on: 5 July 1994
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Others

Classification: Bond & 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
13 September 1990Delivered on: 3 October 1990
Satisfied on: 23 August 1994
Persons entitled: The First National Bank of Boston

Classification: Bond & 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
16 May 1990Delivered on: 5 June 1990
Satisfied on: 23 August 1994
Persons entitled: The First National Bank of Boston

Classification: Bond & 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
18 January 1989Delivered on: 3 February 1989
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 January 1989Delivered on: 23 January 1989
Satisfied on: 25 October 1990
Persons entitled: Grampian Regional Council Aberdeen

Classification: Floating charge
Secured details: £2,439,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 November 2023Consolidated accounts of parent company for subsidiary company period ending 25/03/23 (240 pages)
8 February 2023Statement by Directors (1 page)
8 February 2023Resolutions
  • RES13 ‐ Amount in share premium account/capital redemption reserve reduced,cancelled and extinguished in its entirety withy the amount credited to the distributable reserves 07/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2023Statement of capital on 8 February 2023
  • GBP 0.05
(3 pages)
8 February 2023Solvency Statement dated 07/02/23 (1 page)
17 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
18 October 2022Audit exemption subsidiary accounts made up to 26 March 2022 (8 pages)
17 October 2022Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page)
17 October 2022Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (259 pages)
17 October 2022Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
1 July 2022Appointment of Mr James Thomas Bowen as a director on 30 June 2022 (2 pages)
1 July 2022Termination of appointment of Duncan Mclellan Collie as a director on 30 June 2022 (1 page)
15 February 2022Audit exemption subsidiary accounts made up to 27 March 2021 (8 pages)
15 February 2022Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page)
15 February 2022Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages)
15 February 2022Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (248 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
6 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages)
6 July 2021Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
30 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
30 June 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
9 February 2021Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page)
4 September 2020Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
7 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
7 February 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (192 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
17 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (12 pages)
16 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
4 January 2018Full accounts made up to 31 March 2017 (11 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 October 2016Statement of company's objects (2 pages)
6 October 2016Statement of company's objects (2 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
25 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
25 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
25 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
12 July 2016Termination of appointment of Brenda Louise Ruppel as a director on 8 July 2016 (1 page)
12 July 2016Appointment of Mr Duncan Mclellan Collie as a director on 8 July 2016 (2 pages)
12 July 2016Termination of appointment of Brenda Louise Ruppel as a director on 8 July 2016 (1 page)
12 July 2016Appointment of Mr Duncan Mclellan Collie as a director on 8 July 2016 (2 pages)
29 December 2015Full accounts made up to 31 March 2015 (13 pages)
29 December 2015Full accounts made up to 31 March 2015 (13 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,227,261.65
(7 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,227,261.65
(7 pages)
18 June 2015Director's details changed for Mr William Alexander Forbes on 12 June 2015 (2 pages)
18 June 2015Director's details changed for Mr William Alexander Forbes on 12 June 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 12 August 2014 (17 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 12 August 2014 (17 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,222,261.65

Statement of capital on 2014-10-06
  • GBP 2,227,261.65
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014.
(7 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,222,261.65

Statement of capital on 2014-10-06
  • GBP 2,227,261.65
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014.
(7 pages)
28 August 2014Statement of capital following an allotment of shares on 21 August 2013
  • GBP 2,222,261.65
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 21 August 2013
  • GBP 2,222,261.65
(3 pages)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
27 December 2013Full accounts made up to 31 March 2013 (14 pages)
27 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,222,261.65
(5 pages)
23 August 2013Appointment of Mr William Alexander Forbes as a director (2 pages)
23 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,222,261.65
(5 pages)
23 August 2013Appointment of Mr William Alexander Forbes as a director (2 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
5 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
4 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
4 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
1 November 2010Termination of appointment of Moir Lockhead as a director (1 page)
1 November 2010Termination of appointment of Moir Lockhead as a director (1 page)
12 August 2010Director's details changed for Sir Moir Lockhead on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Sir Moir Lockhead on 11 August 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
11 November 2009Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
11 November 2009Director's details changed for Brenda Louise Ruppel on 12 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
11 November 2009Director's details changed for Brenda Louise Ruppel on 12 October 2009 (3 pages)
11 November 2009Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages)
29 August 2009Return made up to 12/08/09; full list of members (6 pages)
29 August 2009Return made up to 12/08/09; full list of members (6 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
24 January 2009Full accounts made up to 31 March 2008 (15 pages)
24 January 2009Full accounts made up to 31 March 2008 (15 pages)
22 September 2008Appointment terminated director david leeder (1 page)
22 September 2008Appointment terminated director david leeder (1 page)
12 September 2008Return made up to 12/08/08; full list of members (7 pages)
12 September 2008Return made up to 12/08/08; full list of members (7 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
18 October 2007Return made up to 12/08/07; no change of members (7 pages)
18 October 2007Return made up to 12/08/07; no change of members (7 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
3 November 2006Full accounts made up to 31 March 2006 (16 pages)
3 November 2006Full accounts made up to 31 March 2006 (16 pages)
23 October 2006Re-registration of Memorandum and Articles (12 pages)
23 October 2006Application for reregistration from PLC to private (1 page)
23 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2006Re-registration of Memorandum and Articles (12 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2006Application for reregistration from PLC to private (1 page)
11 September 2006Return made up to 12/08/06; no change of members (5 pages)
11 September 2006Return made up to 12/08/06; no change of members (5 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
21 November 2005Full accounts made up to 31 March 2005 (14 pages)
21 November 2005Full accounts made up to 31 March 2005 (14 pages)
16 August 2005Return made up to 12/08/05; full list of members (8 pages)
16 August 2005Return made up to 12/08/05; full list of members (8 pages)
9 May 2005Full accounts made up to 31 March 2004 (14 pages)
9 May 2005Full accounts made up to 31 March 2004 (14 pages)
22 January 2005New secretary appointed (2 pages)
22 January 2005Secretary resigned (1 page)
22 January 2005Secretary resigned (1 page)
22 January 2005New secretary appointed (2 pages)
29 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
29 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
7 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
3 June 2004New director appointed (3 pages)
3 June 2004New director appointed (3 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 March 2003 (13 pages)
3 November 2003Full accounts made up to 31 March 2003 (13 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
20 August 2003Return made up to 12/08/03; full list of members (7 pages)
20 August 2003Return made up to 12/08/03; full list of members (7 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 March 2002 (16 pages)
1 November 2002Full accounts made up to 31 March 2002 (16 pages)
5 September 2002Return made up to 12/08/02; full list of members (7 pages)
5 September 2002Return made up to 12/08/02; full list of members (7 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
29 November 2001Full accounts made up to 31 March 2001 (17 pages)
29 November 2001Full accounts made up to 31 March 2001 (17 pages)
18 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
18 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
27 September 2001Return made up to 12/08/01; full list of members (8 pages)
27 September 2001Return made up to 12/08/01; full list of members (8 pages)
13 August 2001Ad 25/06/01--------- £ si [email protected]=27500 £ ic 2194762/2222262 (2 pages)
13 August 2001Ad 25/06/01--------- £ si [email protected]=27500 £ ic 2194762/2222262 (2 pages)
3 August 2001Return made up to 31/03/00; full list of members; amend (8 pages)
3 August 2001Return made up to 31/03/00; full list of members; amend (8 pages)
1 August 2001Ad 28/09/99--------- £ si [email protected] (2 pages)
1 August 2001Ad 28/09/99--------- £ si [email protected] (2 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
19 December 2000Return made up to 12/08/00; full list of members (8 pages)
19 December 2000Return made up to 12/08/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
22 September 2000Return made up to 31/03/00; full list of members (18 pages)
22 September 2000Return made up to 31/03/00; full list of members (18 pages)
8 August 2000Director's particulars changed (1 page)
8 August 2000Director's particulars changed (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
15 October 1999Full accounts made up to 31 March 1999 (16 pages)
15 October 1999Full accounts made up to 31 March 1999 (16 pages)
21 September 1999Return made up to 12/08/99; full list of members (19 pages)
21 September 1999Return made up to 12/08/99; full list of members (19 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Nc inc already adjusted 01/09/99 (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Nc inc already adjusted 01/09/99 (1 page)
15 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
28 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 September 1998Full accounts made up to 31 March 1998 (18 pages)
9 September 1998Full accounts made up to 31 March 1998 (18 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
26 August 1998Return made up to 12/08/98; full list of members (24 pages)
26 August 1998Return made up to 12/08/98; full list of members (24 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
27 August 1997Full accounts made up to 31 March 1997 (20 pages)
27 August 1997Full accounts made up to 31 March 1997 (20 pages)
12 August 1997Return made up to 12/08/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
12 August 1997Return made up to 12/08/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
23 June 1997Auditor's resignation (2 pages)
23 June 1997Auditor's resignation (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
30 December 1996Director's particulars changed (1 page)
30 December 1996Director's particulars changed (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
7 November 1996Full accounts made up to 31 March 1996 (18 pages)
7 November 1996Full accounts made up to 31 March 1996 (18 pages)
1 October 1996Return made up to 12/08/96; full list of members (12 pages)
1 October 1996Return made up to 12/08/96; full list of members (12 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (5 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (5 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
22 November 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
22 November 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
10 October 1995Full group accounts made up to 31 March 1995 (43 pages)
10 October 1995Full group accounts made up to 31 March 1995 (43 pages)
12 September 1995Return made up to 12/08/95; full list of members (22 pages)
12 September 1995Return made up to 12/08/95; full list of members (22 pages)
26 July 1995Particulars of contract relating to shares (5 pages)
26 July 1995£ nc 2800000/4709762 12/05/95 (1 page)
26 July 1995£ nc 2800000/4709762 12/05/95 (1 page)
26 July 1995Particulars of contract relating to shares (5 pages)
26 July 1995£ nc 4709762/2800000 21/07/95 (1 page)
26 July 1995£ nc 4709762/2800000 21/07/95 (1 page)
26 July 1995Ad 16/06/95--------- £ si [email protected]=1909761 £ ic 440238/2349999 (2 pages)
26 July 1995Ad 16/06/95--------- £ si [email protected]=1909761 £ ic 440238/2349999 (2 pages)
16 June 1995Certificate of reduction of issued capital (1 page)
16 June 1995Certificate of reduction of issued capital (1 page)
16 June 1995Minute approved by the court (6 pages)
16 June 1995Scheme of arrangement (2 pages)
16 June 1995Scheme of arrangement (2 pages)
16 June 1995Minute approved by the court (6 pages)
15 June 1995Scheme of arrangement - amalgamation (2 pages)
15 June 1995Scheme of arrangement - amalgamation (2 pages)
16 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
16 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 March 1995Ad 17/01/95--------- £ si [email protected]=323 £ ic 1646937/1647260 (2 pages)
6 March 1995Ad 17/01/95--------- £ si [email protected]=323 £ ic 1646937/1647260 (2 pages)
7 February 1995Particulars of contract relating to shares (3 pages)
7 February 1995Ad 07/11/94--------- £ si [email protected]=25051 £ ic 1621886/1646937 (2 pages)
7 February 1995Particulars of contract relating to shares (3 pages)
7 February 1995Ad 07/11/94--------- £ si [email protected]=25051 £ ic 1621886/1646937 (2 pages)
29 November 1994Particulars of contract relating to shares (3 pages)
29 November 1994Particulars of contract relating to shares (3 pages)
29 November 1994Ad 26/10/94--------- £ si [email protected]=72015 £ ic 1549871/1621886 (2 pages)
29 November 1994Ad 26/10/94--------- £ si [email protected]=72015 £ ic 1549871/1621886 (2 pages)
29 August 1994Full group accounts made up to 26 March 1994 (45 pages)
29 August 1994Full group accounts made up to 26 March 1994 (45 pages)
11 August 1994Particulars of contract relating to shares (3 pages)
11 August 1994Particulars of contract relating to shares (3 pages)
11 August 1994Ad 18/07/94--------- £ si [email protected]=24841 £ ic 625000/649841 (2 pages)
11 August 1994Ad 18/07/94--------- £ si [email protected]=24841 £ ic 625000/649841 (2 pages)
10 August 1994Memorandum and Articles of Association (64 pages)
10 August 1994£ nc 750000/2800000 12/04/94 (1 page)
10 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 August 1994Memorandum and Articles of Association (64 pages)
10 August 1994£ nc 750000/2800000 12/04/94 (1 page)
10 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 April 1994Listing particulars 270494 (100 pages)
27 April 1994Listing particulars 270494 (100 pages)
12 April 1994Company name changed grt holdings PLC\certificate issued on 12/04/94 (2 pages)
12 April 1994Company name changed grt holdings PLC\certificate issued on 12/04/94 (2 pages)
14 October 1993Full group accounts made up to 31 March 1993 (19 pages)
14 October 1993Full group accounts made up to 31 March 1993 (19 pages)
9 September 1993Return made up to 12/08/93; full list of members (9 pages)
9 September 1993Return made up to 12/08/93; full list of members (9 pages)
26 October 1992Full group accounts made up to 31 March 1992 (26 pages)
26 October 1992Full group accounts made up to 31 March 1992 (26 pages)
8 September 1992Return made up to 12/08/92; change of members (9 pages)
8 September 1992Return made up to 12/08/92; change of members (9 pages)
30 October 1991Full group accounts made up to 31 March 1991 (28 pages)
30 October 1991Full group accounts made up to 31 March 1991 (28 pages)
12 September 1991Return made up to 12/08/91; change of members (11 pages)
12 September 1991Return made up to 12/08/91; change of members (11 pages)
11 October 1990Ad 12/09/90--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages)
11 October 1990Ad 12/09/90--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages)
13 September 1990Return made up to 12/08/90; full list of members (9 pages)
13 September 1990Return made up to 12/08/90; full list of members (9 pages)
27 August 1990Full group accounts made up to 31 March 1990 (23 pages)
27 August 1990Full group accounts made up to 31 March 1990 (23 pages)
1 February 1990Return made up to 25/12/89; full list of members (8 pages)
1 February 1990Return made up to 25/12/89; full list of members (8 pages)
18 September 1989Memorandum and Articles of Association (51 pages)
18 September 1989Memorandum and Articles of Association (51 pages)
18 September 1989Memorandum and Articles of Association (51 pages)
18 September 1989Memorandum and Articles of Association (51 pages)
31 March 1989Allots 200189 250,000 x £1 c r & (2 pages)
31 March 1989Allots 200189 250,000 x £1 c r & (2 pages)
14 December 1988Allots 49998X£1 ordinary 121288 (2 pages)
14 December 1988Allots 49998X£1 ordinary 121288 (2 pages)
25 October 1988Incorporation (23 pages)
25 October 1988Incorporation (23 pages)