Company NameFirst Scotrail Limited
DirectorsAndrew Mark James and Stephen Henry Montgomery
Company StatusActive
Company NumberSC185018
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(17 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Stephen Henry Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMs Barbara Mary Salter
StatusCurrent
Appointed20 February 2017(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 2003)
RoleDirector Uk Bus
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinchin Court
Forest Hill
Oxfordshire
OX33 1EH
Director NameMrs Mary Alexander Grant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Paul Desmond Patrick Furze Waddock
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chaseville Park Road
Winchmore Hill
London
N21 1PE
Director NameRichard Francis Drake
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address21 Crown Mill
Elmswell
Bury St Edmunds
Suffolk
IP30 9GF
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed05 July 2004(6 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameGordon Dewar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2006)
RoleCommercial Director
Correspondence Address10 Middlemas Road
Dunbar
East Lothian
EH42 1GJ
Scotland
Director NameDonald Fairley Macpherson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 November 2005)
RoleRailway Manager
Correspondence Address11 Victoria Mews
Perth
Perthshire
PH2 8LW
Scotland
Director NameFiona Jane McCallum
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 June 2005)
RoleService Quality Director
Correspondence Address38 Falkland Street
Hyndland
Glasgow
G12 9QY
Scotland
Secretary NameMr Max David Steinkopf
NationalityCanadian
StatusResigned
Appointed05 January 2005(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 08 July 2005)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Secretary NameBrenda Louise Ruppel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed05 January 2005(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr John Hamilton Curley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairgallop
Brighton Road, Sway
Lymington
Hampshire
SO41 6EA
Director NameMr Andrew Haines
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressYew Tree Barn
The Paddocks, East Hanney
Wantage
Oxfordshire
OX12 0XH
Director NameNatalie Rose Loughborough
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2007)
RoleCompany Director
Correspondence AddressFlat 3/1, Chroma
17 Prospecthill Grove
Glasgow
G42 9LG
Scotland
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(7 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(7 years, 8 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 NameFiona Margaret Irvine
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 April 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Bathgo Avenue
Ralston
Paisley
Renfrewshire
PA1 3DZ
Scotland
Director NameMr Alasdair James McNicoll
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2008(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Clive Burrows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMs Jacqueline Ann Dey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtruim Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Hugh Patrick Clancy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(13 years, 2 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 Vernon Ian Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Sean Duffy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Kenneth James Docherty
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
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 Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Contact

Websitewww.scotrail.co.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

2 at £1First Rail Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£672,018,000
Net Worth£12,742,000
Cash£21,756,000
Current Liabilities£92,659,000

Accounts

Latest Accounts31 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)

Filing History

25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 31 March 2019 (13 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (14 pages)
10 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
4 January 2018Full accounts made up to 31 March 2017 (14 pages)
21 December 2017Change of details for First Rail Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
13 January 2017Full accounts made up to 31 March 2016 (22 pages)
13 January 2017Full accounts made up to 31 March 2016 (22 pages)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 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)
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)
13 January 2016Termination of appointment of Clive Burrows as a director on 4 January 2016 (1 page)
13 January 2016Termination of appointment of Hugh Patrick Clancy as a director on 4 January 2016 (1 page)
13 January 2016Appointment of Mr Andrew Mark James as a director on 4 January 2016 (2 pages)
13 January 2016Termination of appointment of Hugh Patrick Clancy as a director on 4 January 2016 (1 page)
13 January 2016Appointment of Mr Andrew Mark James as a director on 4 January 2016 (2 pages)
13 January 2016Termination of appointment of Clive Burrows as a director on 4 January 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (30 pages)
31 December 2015Full accounts made up to 31 March 2015 (30 pages)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(7 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(7 pages)
31 March 2015Termination of appointment of Kenneth James Docherty as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Kenneth Allan Mcphail as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Kenneth James Docherty as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Sean Duffy as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Gary Stewart as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Jacqueline Dey as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Stephen Montgomery as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Sean Duffy as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Jacqueline Dey as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Kenneth Allan Mcphail as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Gary Stewart as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Stephen Montgomery as a director on 30 March 2015 (1 page)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages)
3 December 2014Full accounts made up to 31 March 2014 (32 pages)
3 December 2014Full accounts made up to 31 March 2014 (32 pages)
9 June 2014Director's details changed for Mr Kenneth Allan Mcphail on 6 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kenneth Allan Mcphail on 6 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kenneth Allan Mcphail on 6 June 2014 (2 pages)
23 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
23 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
23 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
23 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(13 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(13 pages)
28 January 2014Appointment of Mr Kenneth James Docherty as a director (2 pages)
28 January 2014Appointment of Mr Kenneth James Docherty as a director (2 pages)
4 December 2013Full accounts made up to 31 March 2013 (31 pages)
4 December 2013Full accounts made up to 31 March 2013 (31 pages)
25 July 2013Termination of appointment of David Murdoch as a director (1 page)
25 July 2013Appointment of Mr Gary Stewart as a director (2 pages)
25 July 2013Appointment of Mr Gary Stewart as a director (2 pages)
25 July 2013Termination of appointment of David Murdoch as a director (1 page)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
8 January 2013Termination of appointment of Kenneth Scott as a director (1 page)
8 January 2013Termination of appointment of Kenneth Scott as a director (1 page)
15 November 2012Full accounts made up to 31 March 2012 (31 pages)
15 November 2012Full accounts made up to 31 March 2012 (31 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (13 pages)
10 April 2012Director's details changed for Stephen Montgomery on 31 March 2012 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (13 pages)
10 April 2012Director's details changed for Stephen Montgomery on 31 March 2012 (2 pages)
27 January 2012Appointment of Mr Sean Duffy as a director (2 pages)
27 January 2012Appointment of Mr Sean Duffy as a director (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (31 pages)
7 December 2011Full accounts made up to 31 March 2011 (31 pages)
19 October 2011Appointment of Mr Vernon Ian Barker as a director (2 pages)
19 October 2011Appointment of Mr Vernon Ian Barker as a director (2 pages)
1 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
1 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
18 April 2011Termination of appointment of Mary Grant as a director (1 page)
18 April 2011Termination of appointment of Alasdair Mcnicoll as a director (1 page)
18 April 2011Termination of appointment of Mary Grant as a director (1 page)
18 April 2011Termination of appointment of Alasdair Mcnicoll as a director (1 page)
27 October 2010Full accounts made up to 31 March 2010 (31 pages)
27 October 2010Full accounts made up to 31 March 2010 (31 pages)
2 August 2010Appointment of David Murdoch as a director (3 pages)
2 August 2010Appointment of David Murdoch as a director (3 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
18 March 2010Termination of appointment of William Smith Black as a director (1 page)
18 March 2010Termination of appointment of William Smith Black as a director (1 page)
16 February 2010Termination of appointment of Gerard O'hanlon as a director (1 page)
16 February 2010Appointment of Hugh Patrick Clancy as a director (2 pages)
16 February 2010Termination of appointment of Gerard O'hanlon as a director (1 page)
16 February 2010Appointment of Hugh Patrick Clancy as a director (2 pages)
20 January 2010Director's details changed for Alasdair Mcnicol on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Alasdair Mcnicol on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Alasdair Mcnicol on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kenneth Scott on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Montgomery on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Montgomery on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Montgomery on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kenneth Allan Mcphail on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kenneth Allan Mcphail on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Gerard Patrick O'hanlon on 1 January 2010 (2 pages)
8 January 2010Director's details changed for William Smith Black on 1 January 2010 (2 pages)
8 January 2010Director's details changed for William Smith Black on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Alasdair Mcnicol on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kenneth Scott on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kenneth Scott on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Alasdair Mcnicol on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kenneth Allan Mcphail on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Montgomery on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Jacqueline Dey on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Gerard Patrick O'hanlon on 1 January 2010 (2 pages)
8 January 2010Director's details changed for William Smith Black on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Alasdair Mcnicol on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Jacqueline Dey on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Jacqueline Dey on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Gerard Patrick O'hanlon on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kenneth Allan Mcphail on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Montgomery on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kenneth Allan Mcphail on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kenneth Allan Mcphail on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Montgomery on 1 January 2010 (2 pages)
8 December 2009Termination of appointment of James Morgan as a director (2 pages)
8 December 2009Termination of appointment of James Morgan as a director (2 pages)
6 December 2009Termination of appointment of Paul Furze Waddock as a director (2 pages)
6 December 2009Termination of appointment of Paul Furze Waddock as a director (2 pages)
20 November 2009Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages)
20 November 2009Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages)
20 November 2009Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 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)
6 November 2009Director's details changed for Clive Burrows on 26 October 2009 (3 pages)
6 November 2009Director's details changed for Clive Burrows on 26 October 2009 (3 pages)
13 July 2009Full accounts made up to 31 March 2009 (29 pages)
13 July 2009Full accounts made up to 31 March 2009 (29 pages)
9 June 2009Director appointed jacqueline dey (2 pages)
9 June 2009Director appointed jacqueline dey (2 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
17 April 2009Director appointed clive burrows (3 pages)
17 April 2009Return made up to 31/03/09; full list of members; amend (11 pages)
17 April 2009Director appointed gerard patrick o'hanlon (2 pages)
17 April 2009Director appointed clive burrows (3 pages)
17 April 2009Return made up to 31/03/09; full list of members; amend (11 pages)
17 April 2009Director appointed gerard patrick o'hanlon (2 pages)
14 April 2009Director's change of particulars / james morgan / 01/02/2007 (1 page)
14 April 2009Return made up to 31/03/09; full list of members (10 pages)
14 April 2009Return made up to 31/03/09; full list of members (10 pages)
14 April 2009Director's change of particulars / james morgan / 01/02/2007 (1 page)
9 April 2009Appointment terminated director fiona irvine (1 page)
9 April 2009Appointment terminated director fiona irvine (1 page)
16 March 2009Appointment terminated director john curley (1 page)
16 March 2009Appointment terminated director john curley (1 page)
19 February 2009Appointment terminated director peter williams (1 page)
19 February 2009Appointment terminated director peter williams (1 page)
24 January 2009Full accounts made up to 31 March 2008 (27 pages)
24 January 2009Full accounts made up to 31 March 2008 (27 pages)
6 January 2009Appointment terminated director andrew haines (1 page)
6 January 2009Appointment terminated director andrew haines (1 page)
10 July 2008Director's change of particulars / mary dickson / 17/05/2008 (1 page)
10 July 2008Director's change of particulars / mary dickson / 17/05/2008 (1 page)
10 July 2008Director appointed alasdair mcnicol (2 pages)
10 July 2008Director appointed alasdair mcnicol (2 pages)
27 June 2008Return made up to 31/03/08; no change of members (10 pages)
27 June 2008Return made up to 31/03/08; no change of members (10 pages)
16 January 2008Full accounts made up to 31 March 2007 (27 pages)
16 January 2008Full accounts made up to 31 March 2007 (27 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
10 August 2007Return made up to 31/03/07; full list of members (11 pages)
10 August 2007Return made up to 31/03/07; full list of members (11 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
17 October 2006Full accounts made up to 31 March 2006 (26 pages)
17 October 2006Full accounts made up to 31 March 2006 (26 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 31/03/06; no change of members; amend (10 pages)
1 August 2006Return made up to 31/03/06; no change of members; amend (10 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director resigned (1 page)
25 April 2006Return made up to 31/03/06; no change of members (9 pages)
25 April 2006Return made up to 31/03/06; no change of members (9 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (3 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (3 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
25 November 2005Full accounts made up to 31 March 2005 (23 pages)
25 November 2005Full accounts made up to 31 March 2005 (23 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005Secretary resigned;director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
8 June 2005Return made up to 31/03/05; full list of members (13 pages)
8 June 2005Return made up to 31/03/05; full list of members (13 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
22 January 2005Secretary resigned (1 page)
22 January 2005New secretary appointed (2 pages)
22 January 2005Secretary resigned (1 page)
22 January 2005New secretary appointed (2 pages)
22 January 2005New secretary appointed (2 pages)
22 January 2005New secretary appointed (2 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
9 October 2004New director appointed (2 pages)
9 October 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
2 May 2004New director appointed (2 pages)
2 May 2004New director appointed (2 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
29 January 2003Company name changed first lowland buses LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed first lowland buses LIMITED\certificate issued on 29/01/03 (2 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 August 2000Secretary's particulars changed (1 page)
8 August 2000Secretary's particulars changed (1 page)
5 July 2000Return made up to 31/03/00; full list of members (6 pages)
5 July 2000Return made up to 31/03/00; full list of members (6 pages)
14 June 1999Secretary's particulars changed (1 page)
14 June 1999Secretary's particulars changed (1 page)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998New director appointed (6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (6 pages)
10 August 1998New secretary appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
4 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
4 August 1998Registered office changed on 04/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
5 June 1998Company name changed heathcoast LIMITED\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed heathcoast LIMITED\certificate issued on 08/06/98 (2 pages)
21 April 1998Incorporation (16 pages)
21 April 1998Incorporation (16 pages)