Company NameMactours Limited
DirectorSarah Jean Boyd
Company StatusActive
Company NumberSC225977
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 5 months ago)

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
Appointed12 August 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameNeil John Renilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2008)
RoleChief Executive
Correspondence AddressFlat 7
7 High Riggs
Edinburgh
EH3 9BW
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 4 weeks after company formation)
Appointment Duration14 years, 10 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
Appointed01 February 2002(1 month, 4 weeks after company formation)
Appointment Duration15 years (resigned 31 January 2017)
RoleAccountant
Country of ResidenceUnited KIngdom
Correspondence Address8/6 Meggetland Square
Edinburgh
EH14 1XP
Scotland
Director NameIain Gilmour Coupar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2010)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address10 Nevis Drive
Murieston
Livingston
West Lothian
EH54 9HH
Scotland
Director NameDonald Dewar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2004)
RoleCompany Director
Correspondence AddressNorth Cottage
Athelstaneford
North Berwick
EH39 5BE
Scotland
Director NameRuth Dewar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressNorth Cottage
Athelstaneford
North Berwick
EH39 5BE
Scotland
Director NameWilliam Watson Campbell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address10 Dundonald Street
Edinburgh
EH3 6RY
Scotland
Director NameWilliam Devlin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDruimbie Manse Road
Killin
Perthshire
FK21 8UY
Scotland
Director NameMr William Ian Gold Craig
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(6 years, 11 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(14 years, 5 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
Appointed31 March 2020(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitelothianbuses.co.uk
Telephone0131 4750100
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 PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 February 2017Termination of appointment of Norman James Strachan as a secretary on 31 January 2017 (1 page)
28 November 2016Termination of appointment of William Devlin as a director on 25 November 2016 (1 page)
28 November 2016Termination of appointment of Norman James Strachan as a director on 25 November 2016 (1 page)
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)
17 May 2016Appointment of Mr Richard John Hall as a director on 1 May 2016 (2 pages)
5 April 2016Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page)
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
(7 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
(7 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
(7 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 (7 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 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 April 2011Termination of appointment of Iain Coupar as a director (1 page)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 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 (4 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 November 2008Director appointed william ian gold craig (3 pages)
13 November 2008Appointment terminated director neil renilson (1 page)
24 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 October 2008Return made up to 25/09/08; full list of members (4 pages)
20 October 2008Director and secretary's change of particulars / norman strachan / 01/04/2008 (1 page)
20 October 2008Director's change of particulars / william devlin / 01/08/2008 (1 page)
15 October 2007Full accounts made up to 31 December 2006 (13 pages)
27 September 2007Return made up to 25/09/07; full list of members (3 pages)
7 November 2006Return made up to 23/10/06; full list of members (8 pages)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
17 November 2005Return made up to 23/10/05; full list of members (8 pages)
6 October 2005Full accounts made up to 31 December 2004 (13 pages)
10 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 October 2004Full accounts made up to 31 December 2003 (14 pages)
9 December 2003Return made up to 04/12/03; full list of members (9 pages)
3 October 2003Full accounts made up to 31 December 2002 (15 pages)
5 June 2003Director resigned (1 page)
7 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Director resigned (1 page)
4 February 2002Memorandum and Articles of Association (14 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Registered office changed on 04/02/02 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
24 December 2001Company name changed camvo 60 LIMITED\certificate issued on 24/12/01 (2 pages)
4 December 2001Incorporation (22 pages)