Edinburgh
Midlothian
EH7 4AZ
Scotland
Director Name | Neil John Renilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 2008) |
Role | Chief Executive |
Correspondence Address | Flat 7 7 High Riggs Edinburgh EH3 9BW Scotland |
Director Name | Norman James Strachan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 November 2016) |
Role | Accountant |
Country of Residence | United KIngdom |
Correspondence Address | 8/6 Meggetland Square Edinburgh EH14 1XP Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years (resigned 31 January 2017) |
Role | Accountant |
Country of Residence | United KIngdom |
Correspondence Address | 8/6 Meggetland Square Edinburgh EH14 1XP Scotland |
Director Name | Iain Gilmour Coupar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2010) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Nevis Drive Murieston Livingston West Lothian EH54 9HH Scotland |
Director Name | Donald Dewar |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | North Cottage Athelstaneford North Berwick EH39 5BE Scotland |
Director Name | Ruth Dewar |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | North Cottage Athelstaneford North Berwick EH39 5BE Scotland |
Director Name | William Watson Campbell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 10 Dundonald Street Edinburgh EH3 6RY Scotland |
Director Name | William Devlin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Druimbie Manse Road Killin Perthshire FK21 8UY Scotland |
Director Name | Mr William Ian Gold Craig |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | U.K, |
Correspondence Address | 4 Nile Grove Edinburgh Midlothian EH10 4RF Scotland |
Director Name | Mr Richard John Hall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr Nigel Murray Serafini |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2022) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | lothianbuses.co.uk |
---|---|
Telephone | 0131 4750100 |
Telephone region | Edinburgh |
Registered Address | 55 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lothian Buses PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
---|---|
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 February 2017 | Termination of appointment of Norman James Strachan as a secretary on 31 January 2017 (1 page) |
28 November 2016 | Termination of appointment of William Devlin as a director on 25 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Norman James Strachan as a director on 25 November 2016 (1 page) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 May 2016 | Appointment of Mr Richard John Hall as a director on 1 May 2016 (2 pages) |
5 April 2016 | Termination of appointment of William Watson Campbell as a director on 31 March 2016 (1 page) |
1 February 2016 | Termination of appointment of William Ian Gold Craig as a director on 31 January 2016 (1 page) |
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 April 2011 | Termination of appointment of Iain Coupar as a director (1 page) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 November 2008 | Director appointed william ian gold craig (3 pages) |
13 November 2008 | Appointment terminated director neil renilson (1 page) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
20 October 2008 | Director and secretary's change of particulars / norman strachan / 01/04/2008 (1 page) |
20 October 2008 | Director's change of particulars / william devlin / 01/08/2008 (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
7 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 December 2004 | Return made up to 04/12/04; full list of members
|
20 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 December 2003 | Return made up to 04/12/03; full list of members (9 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 June 2003 | Director resigned (1 page) |
7 December 2002 | Return made up to 04/12/02; full list of members
|
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
4 February 2002 | Memorandum and Articles of Association (14 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Registered office changed on 04/02/02 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
24 December 2001 | Company name changed camvo 60 LIMITED\certificate issued on 24/12/01 (2 pages) |
4 December 2001 | Incorporation (22 pages) |