Company NameLothian Community Transport Services
Company StatusActive
Company NumberSC134332
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameBridget Wilcox
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1997(5 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr William Morrison Mason
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(19 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameSteven William Whitton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameDawn Baxter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameKimberley Ward
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMalcolm James Nicholson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(32 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleRisk Manager
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameJohn Paul Kirkpatrick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(32 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameAyesha Siddika Islam
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(32 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleDesigner
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr Robbie Lewis Young
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(32 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NamePatricia Duncan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleCopy Editor
Correspondence Address20 Learmonth Gardens
Edinburgh
Midlothian
EH4 1HA
Scotland
Director NameMarjory Kennedy Bisset
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleHousewife
Correspondence Address12 Monksrig Road
Penicuik
Midlothian
EH26 9JH
Scotland
Secretary NameJohn Gordon Moore
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Polton Bank
Lasswade
Midlothian
EH18 1JN
Scotland
Director NameJames Cook
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 weeks after company formation)
Appointment Duration19 years (resigned 05 November 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address1-15 Hailesland Park
Edinburgh
Midlothian
EH14 2RA
Scotland
Director NameKenneth Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1998)
RoleTransport Training Officer
Country of ResidenceScotland
Correspondence Address11 Craigend Road
Stow
Galashiels
Selkirkshire
TD1 2RJ
Scotland
Director NameIan Hugh Crawford
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 1993)
RoleAdministrator
Correspondence Address4 Niddrie Mill Avenue
Edinburgh
EH15 3ER
Scotland
Director NameRonald Bernard Dirollo
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1995)
RolePart Time General Secretary
Correspondence Address6 Blackbarony Road
Edinburgh
Midlothian
EH16 5QP
Scotland
Director NameJames Alexander Bruce
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 1994)
RoleSheltered Housing Warden
Correspondence Address39 Muirpark Gardens
Tranent
East Lothian
EH33 2PY
Scotland
Director NameJanet Kay Sinclair Booker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 November 2004)
RoleCompany Director
Correspondence Address42 Warriston Road
Edinburgh
EH7 4HP
Scotland
Director NameThomas Halliday Curran
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1998)
RoleAdmin
Correspondence Address3 Pentland Park
Craigshill
Livingston
West Lothian
EH54 5NR
Scotland
Director NameJohn Purves Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 1999)
RoleRetired
Correspondence Address4 Craigs Drive
Edinburgh
EH12 8UW
Scotland
Director NameJames Bruce
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2001)
RoleTransport Co Ordinator
Country of ResidenceScotland
Correspondence Address6 Fleets Road
Tranent
East Lothian
EH33 2JJ
Scotland
Director NameRosalynne Mary Clark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(7 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 08 November 2006)
RoleScheme Manager
Correspondence Address12 Baldwin Court
Penicuik
Midlothian
EH26 9EH
Scotland
Director NameJohn Dunse
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(10 years after company formation)
Appointment Duration3 years (resigned 03 November 2004)
RoleTransport Manager
Correspondence Address13h Cameron House Avenue
Edinburgh
EH16 5LF
Scotland
Director NameMr Derek Alexander
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(17 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 October 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Maryfield Place
Bonnyrigg
Midlothian
EH19 3BG
Scotland
Director NameAnne Armstrong Forrester
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(17 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 June 2019)
RoleDay Centre Manager
Country of ResidenceScotland
Correspondence AddressThe Patch Burngrange
West Calder
West Lothian
EH55 8ET
Scotland
Director NameMr Peter Andrew Davidson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2011)
RoleMaintenance Engineer
Country of ResidenceScotland
Correspondence Address43/1 Prestonfield Avenue
Edinburgh
EH16 5EQ
Scotland
Director NameMs Judith Alexandra Ann Ackerman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(19 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 January 2024)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr Jamie Dunlop
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(28 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2021)
RoleDeputy Ceo
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMs Linda Arthur
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2020(28 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 21 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr Kenny Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2020(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Secretary NameMr Kenny Duncan
StatusResigned
Appointed01 September 2020(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2022)
RoleCompany Director
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr Trevor John Docherty
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed22 April 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr Douglas Hamilton Bryce
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2022(30 years, 3 months after company formation)
Appointment Duration5 months (resigned 13 June 2022)
RoleCEO
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Secretary NameMr Douglas Hamilton Bryce
StatusResigned
Appointed10 January 2022(30 years, 3 months after company formation)
Appointment Duration5 months (resigned 13 June 2022)
RoleCompany Director
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland

Contact

Websitelcts.org.uk
Telephone0131 6699959
Telephone regionEdinburgh

Location

Registered Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£648,015
Net Worth£382,895
Cash£262,292
Current Liabilities£35,762

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

27 October 2017Termination of appointment of Derek Alexander as a director on 26 October 2017 (1 page)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
12 September 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
5 October 2015Director's details changed for Mr William Morrison Mason on 30 September 2015 (2 pages)
5 October 2015Annual return made up to 4 October 2015 no member list (10 pages)
5 October 2015Annual return made up to 4 October 2015 no member list (10 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
7 May 2015Director's details changed for George Bell Wilson on 1 May 2015 (2 pages)
7 May 2015Director's details changed for George Bell Wilson on 1 May 2015 (2 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 November 2014Memorandum and Articles of Association (23 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
8 October 2014Annual return made up to 4 October 2014 no member list (10 pages)
8 October 2014Annual return made up to 4 October 2014 no member list (10 pages)
9 October 2013Annual return made up to 4 October 2013 no member list (10 pages)
9 October 2013Annual return made up to 4 October 2013 no member list (10 pages)
23 September 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
17 October 2012Full accounts made up to 31 March 2012 (19 pages)
5 October 2012Annual return made up to 4 October 2012 no member list (10 pages)
5 October 2012Annual return made up to 4 October 2012 no member list (10 pages)
19 December 2011Director's details changed for Bridget Wilcox on 19 December 2011 (2 pages)
7 October 2011Annual return made up to 4 October 2011 no member list (10 pages)
7 October 2011Annual return made up to 4 October 2011 no member list (10 pages)
15 September 2011Full accounts made up to 31 March 2011 (19 pages)
1 July 2011Termination of appointment of Stephen Wright as a director (1 page)
1 July 2011Termination of appointment of Peter Davidson as a director (1 page)
5 May 2011Appointment of Ms Judith Alexandra Ann Ackerman as a director (2 pages)
3 March 2011Appointment of Mr Stephen Andrew Wright as a director (2 pages)
1 March 2011Appointment of Mr William Morrison Mason as a director (2 pages)
1 March 2011Appointment of Mr William Rae as a director (2 pages)
28 February 2011Termination of appointment of Margaret Killin as a director (1 page)
5 November 2010Termination of appointment of James Cook as a director (1 page)
3 November 2010Full accounts made up to 31 March 2010 (18 pages)
6 October 2010Annual return made up to 4 October 2010 no member list (11 pages)
6 October 2010Annual return made up to 4 October 2010 no member list (11 pages)
1 September 2010Termination of appointment of Monica Langa as a director (1 page)
22 June 2010Appointment of Mr Peter Andrew Davidson as a director (2 pages)
6 November 2009Termination of appointment of Bruce Henderson as a director (1 page)
7 October 2009Director's details changed for Bruce Henderson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Bridget Wilcox on 7 October 2009 (2 pages)
7 October 2009Director's details changed for James Cook on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Alexander on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Margaret Killin on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Peter William Randall on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Monica Julia Langa on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anne Armstrong Forrester on 7 October 2009 (2 pages)
7 October 2009Director's details changed for George Bell Wilson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Bruce Henderson on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 4 October 2009 no member list (8 pages)
7 October 2009Annual return made up to 4 October 2009 no member list (8 pages)
7 October 2009Director's details changed for George Bell Wilson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Alexander on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Monica Julia Langa on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Bridget Wilcox on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anne Armstrong Forrester on 7 October 2009 (2 pages)
7 October 2009Director's details changed for John Gordon Moore on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Peter William Randall on 7 October 2009 (2 pages)
7 October 2009Director's details changed for John Gordon Moore on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Margaret Killin on 7 October 2009 (2 pages)
7 October 2009Director's details changed for James Cook on 7 October 2009 (2 pages)
28 September 2009Full accounts made up to 31 March 2009 (17 pages)
17 March 2009Director appointed anne armstrong forrester (2 pages)
2 March 2009Appointment terminated director margaret glencorse (1 page)
24 November 2008Director appointed derek alexander (2 pages)
10 November 2008Appointment terminated director norman moyes (1 page)
8 October 2008Annual return made up to 04/10/08 (5 pages)
6 October 2008Full accounts made up to 31 March 2008 (17 pages)
23 October 2007Annual return made up to 04/10/07 (3 pages)
17 October 2007Full accounts made up to 31 March 2007 (16 pages)
27 June 2007Director resigned (1 page)
18 December 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
30 October 2006Full accounts made up to 31 March 2006 (16 pages)
16 October 2006Annual return made up to 04/10/06 (3 pages)
16 October 2006Director's particulars changed (1 page)
12 April 2006Director resigned (2 pages)
7 October 2005Annual return made up to 04/10/05 (9 pages)
23 September 2005Full accounts made up to 31 March 2005 (15 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
9 October 2004Annual return made up to 04/10/04 (9 pages)
28 September 2004Full accounts made up to 31 March 2004 (15 pages)
3 August 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
8 October 2003Annual return made up to 04/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2003Full accounts made up to 31 March 2003 (14 pages)
14 March 2003New director appointed (2 pages)
8 October 2002Annual return made up to 04/10/02 (8 pages)
19 September 2002Full accounts made up to 31 March 2002 (14 pages)
5 March 2002New director appointed (2 pages)
15 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
8 October 2001Annual return made up to 04/10/01 (6 pages)
12 September 2001Full accounts made up to 31 March 2001 (13 pages)
6 October 2000Annual return made up to 04/10/00 (6 pages)
5 October 2000Full accounts made up to 31 March 2000 (13 pages)
11 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 March 1999 (12 pages)
6 October 1999Annual return made up to 04/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Director resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: 129B willowbrae road edinburgh EH8 7HL (1 page)
22 December 1998New director appointed (2 pages)
17 November 1998Memorandum and Articles of Association (17 pages)
16 November 1998New director appointed (2 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1998Director resigned (1 page)
8 October 1998Annual return made up to 04/10/98 (6 pages)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
8 September 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
16 November 1997Director resigned (1 page)
7 October 1997Annual return made up to 04/10/97 (8 pages)
10 September 1997Full accounts made up to 31 March 1997 (12 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
29 November 1996Director resigned (1 page)
9 October 1996Annual return made up to 04/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1996Full accounts made up to 31 March 1996 (12 pages)
14 June 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
31 January 1996New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
12 October 1995Annual return made up to 04/10/95 (8 pages)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
28 August 1995Director's particulars changed (2 pages)
25 April 1995Director resigned (2 pages)