Company NameKelvin Central Buses Limited
Company StatusDissolved
Company NumberSC184510
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date2 May 2023 (11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(19 years after company formation)
Appointment Duration6 years (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameColin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 02 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusClosed
Appointed09 August 2022(24 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 02 May 2023)
RoleCompany Director
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Investment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Secretary NameMr Michael McKenzie Milne
NationalityBritish
StatusResigned
Appointed29 May 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 27 September 2007)
RoleCompany Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Director NameRobert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressDoublenuts
Clowbridge
Burnley
BB11 5NX
Director NameJohn Elliot
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Birdston Road
Milton Of Campsie
Glasgow
Lanarkshire
G65 8BU
Scotland
Director NameMark Andre Savelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2002)
RoleManaging Director
Correspondence AddressFlat 2
75 Lancefield Quay
Glasgow
G3 8HA
Scotland
Director NameMr Michael McKenzie Milne
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2007)
RoleFinance Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Director NameMr Eric Campbell Stewart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2006)
RoleMan Dir Scotland (West)
Country of ResidenceUnited Kingdom
Correspondence Address11 Novar Gardens
Kenmure
Bishopbriggs
G64 2ER
Scotland
Director NameMr Ronald Park
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 25 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed27 September 2007(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameCameron Broadfoot
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 December 2009)
RoleFinance Director
Correspondence Address43 Viewpark Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QE
Scotland
Director NameMr Alex Marshall Shearer
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr Mark Andre Savelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2011)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2014)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMrs Fiona McLaren Kerr
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2016)
RoleManaging Director, Firstbus Scotland
Country of ResidenceUnited Kingdom
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(16 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(18 years, 3 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(21 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Location

Registered Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1First Glasgow (No 2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
27 April 2017Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
12 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
12 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
4 March 2016Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages)
24 December 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
8 January 2015Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages)
15 October 2014Registered office address changed from 197 Victoria Road Glasgow G42 7AD to C/O First Glasgow 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
25 April 2014Termination of appointment of Neil Barker as a director (1 page)
25 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
24 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
20 November 2013Termination of appointment of Alexander Shearer as a director (1 page)
4 October 2013Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
3 October 2013Termination of appointment of Ronald Park as a director (1 page)
13 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
10 April 2013Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 April 2013Register(s) moved to registered inspection location (1 page)
13 December 2012Accounts for a dormant company made up to 30 March 2012 (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
7 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
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)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
6 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
18 June 2010Register inspection address has been changed (1 page)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 28 March 2009 (5 pages)
29 January 2010Termination of appointment of Cameron Broadfoot as a director (1 page)
29 January 2010Director's details changed for Ronald Park on 1 December 2009 (2 pages)
29 January 2010Appointment of Mr Alexander Marshall Shearer as a director (2 pages)
29 January 2010Director's details changed for Ronald Park on 1 December 2009 (2 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 31/03/09; full list of members (5 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 July 2008Return made up to 31/03/08; full list of members (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008New director appointed (2 pages)
21 December 2007Secretary resigned;director resigned (1 page)
30 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
4 May 2007Return made up to 31/03/07; full list of members (5 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 31/03/06; full list of members (5 pages)
12 May 2006New director appointed (3 pages)
12 May 2006Director resigned (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 June 2005Return made up to 31/03/05; full list of members (5 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 31/03/04; full list of members (5 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (5 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
8 January 2003New director appointed (2 pages)
12 December 2002Director resigned (1 page)
21 May 2002Return made up to 31/03/02; full list of members (5 pages)
21 May 2002Director's particulars changed (1 page)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
3 May 2001Return made up to 31/03/01; full list of members (5 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
28 April 2000Return made up to 31/03/00; full list of members (8 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (5 pages)
13 December 1999Director resigned (1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
15 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Return made up to 31/03/99; full list of members (8 pages)
16 March 1999New director appointed (4 pages)
16 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
16 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Registered office changed on 16/03/99 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Director resigned (1 page)
28 May 1998Company name changed first glasgow (no.2) LIMITED\certificate issued on 29/05/98 (2 pages)
3 April 1998Incorporation (23 pages)