Company NameEast Coast Buses Limited
DirectorSarah Jean Boyd
Company StatusActive
Company NumberSC208702
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Sarah Jean Boyd
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameJulian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Director NameNeil John Renilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 November 2008)
RoleCompany Director
Correspondence AddressFlat 7
7 High Riggs
Edinburgh
EH3 9BW
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 November 2016)
RoleAccountant
Country of ResidenceUnited KIngdom
Correspondence Address8/6 Meggetland Square
Edinburgh
EH14 1XP
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceUnited KIngdom
Correspondence Address8/6 Meggetland Square
Edinburgh
EH14 1XP
Scotland
Director NameMr William Ian Gold Craig
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceU.K,
Correspondence Address4 Nile Grove
Edinburgh
Midlothian
EH10 4RF
Scotland
Director NameMr Richard John Hall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Nigel Murray Serafini
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 August 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Secretary NameMr Roger Cotton
StatusResigned
Appointed05 June 2017(16 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2018)
RoleCompany Director
Correspondence AddressBrodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Graham Alan Moorhouse
StatusResigned
Appointed17 May 2018(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 October 2018)
RoleCompany Director
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr Graham Alan Moorhouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(18 years after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 2018)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2000(3 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 September 2001)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2000(3 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 September 2001)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitelothianbuses.co.uk
Telephone0131 5544494
Telephone regionEdinburgh

Location

Registered Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lothian Buses LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Filing History

26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 August 2017Director's details changed for Mr Richard John Hall on 30 August 2017 (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (26 pages)
7 June 2017Appointment of Mr Roger Cotton as a secretary on 5 June 2017 (2 pages)
6 February 2017Termination of appointment of Norman James Strachan as a secretary on 31 January 2017 (1 page)
28 November 2016Appointment of Mr Nigel Murray Serafini as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of Norman James Strachan as a director on 25 November 2016 (1 page)
28 November 2016Appointment of Mrs Sarah Jean Boyd as a director on 25 November 2016 (2 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
17 May 2016Appointment of Mr Richard John Hall as a director on 1 May 2016 (2 pages)
1 February 2016Termination of appointment of William Ian Gold Craig as a director on 31 January 2016 (1 page)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
22 August 2013Company name changed edinburgh shuttle LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 November 2008Appointment terminated director neil renilson (1 page)
13 November 2008Director appointed william ian gold craig (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 October 2008Return made up to 25/09/08; full list of members (3 pages)
20 October 2008Director and secretary's change of particulars / norman strachan / 01/04/2008 (1 page)
27 September 2007Return made up to 25/09/07; full list of members (2 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
28 September 2006Company name changed edinburgh buses LIMITED\certificate issued on 28/09/06 (2 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2006Return made up to 30/06/06; full list of members (7 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 July 2005Return made up to 30/06/05; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 August 2002Registered office changed on 01/08/02 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
18 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Company name changed the overground LIMITED\certificate issued on 01/11/01 (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Return made up to 30/06/01; full list of members (5 pages)
10 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 November 2000Secretary resigned (1 page)
4 November 2000Director resigned (1 page)
4 November 2000New director appointed (2 pages)
4 November 2000Director resigned (1 page)
4 November 2000New secretary appointed (2 pages)
30 June 2000Incorporation (19 pages)