Company NameEdinburgh Bus Tours Limited
DirectorSarah Jean Boyd
Company StatusActive
Company NumberSC230326
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Previous NameEdinburgh Tours Limited

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(14 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleOperations 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
Appointed12 April 2002(same day as company formation)
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
Appointed12 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited KIngdom
Correspondence Address8/6 Meggetland Square
Edinburgh
EH14 1XP
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
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
Appointed26 April 2002(2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2010)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address10 Nevis Drive
Murieston
Livingston
West Lothian
EH54 9HH
Scotland
Director NameWilliam Watson Campbell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 weeks after company formation)
Appointment Duration13 years, 11 months (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
Appointed26 April 2002(2 weeks after company formation)
Appointment Duration14 years, 7 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, 7 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 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(14 years, 7 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(15 years, 1 month 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(16 years, 1 month 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(16 years, 2 months 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

Contact

Websitewww.edinburghtour.com
Email address[email protected]
Telephone0131 2200770
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

Financials

Year2014
Turnover£6,093,420
Net Worth£3,174,590
Cash£959,703
Current Liabilities£384,749

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
8 August 2023Full accounts made up to 31 December 2022 (27 pages)
7 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
26 August 2022Termination of appointment of Nigel Murray Serafini as a director on 12 August 2022 (1 page)
10 August 2022Full accounts made up to 31 December 2021 (27 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
25 June 2021Full accounts made up to 31 December 2020 (27 pages)
8 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 June 2020Full accounts made up to 31 December 2019 (27 pages)
2 April 2020Termination of appointment of Richard John Hall as a director on 31 March 2020 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (27 pages)
15 February 2019Termination of appointment of Graham Alan Moorhouse as a director on 8 October 2018 (1 page)
15 February 2019Termination of appointment of Graham Alan Moorhouse as a secretary on 8 October 2018 (1 page)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
2 July 2018Appointment of Mr Graham Alan Moorhouse as a director on 29 June 2018 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (28 pages)
17 May 2018Termination of appointment of Roger Cotton as a secretary on 17 May 2018 (1 page)
17 May 2018Appointment of Mr Graham Alan Moorhouse as a secretary on 17 May 2018 (2 pages)
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 (27 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 Mrs Sarah Jean Boyd as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Mr Nigel Murray Serafini as a director on 25 November 2016 (2 pages)
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)
28 June 2016Full accounts made up to 31 December 2015 (33 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)
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 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)
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)
18 August 2015Full accounts made up to 31 December 2014 (27 pages)
18 August 2015Full accounts made up to 31 December 2014 (27 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)
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)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 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)
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)
30 September 2013Accounts made up to 31 December 2012 (28 pages)
30 September 2013Accounts made up to 31 December 2012 (28 pages)
22 August 2013Company name changed edinburgh tours LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2013Company name changed edinburgh tours LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
28 September 2012Accounts made up to 31 December 2011 (55 pages)
28 September 2012Accounts made up to 31 December 2011 (55 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
29 September 2011Accounts made up to 31 December 2010 (15 pages)
29 September 2011Accounts made up to 31 December 2010 (15 pages)
21 April 2011Termination of appointment of Iain Coupar as a director (1 page)
21 April 2011Termination of appointment of Iain Coupar as a director (1 page)
7 October 2010Director's details changed for Iain Gilmour Coupar on 23 September 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Iain Gilmour Coupar on 23 September 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
28 September 2010Accounts made up to 31 December 2009 (15 pages)
28 September 2010Accounts made up to 31 December 2009 (15 pages)
6 October 2009Amended full accounts made up to 31 December 2008 (14 pages)
6 October 2009Amended full accounts made up to 31 December 2008 (14 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 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)
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)
13 November 2008Appointment terminated director neil renilson (1 page)
13 November 2008Director appointed william ian gold craig (3 pages)
24 October 2008Accounts made up to 31 December 2007 (14 pages)
24 October 2008Accounts made up to 31 December 2007 (14 pages)
20 October 2008Director and secretary's change of particulars / norman strachan / 01/04/2008 (1 page)
20 October 2008Return made up to 25/09/08; full list of members (4 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)
20 October 2008Director's change of particulars / william devlin / 01/08/2008 (1 page)
15 October 2007Accounts made up to 31 December 2006 (15 pages)
15 October 2007Accounts made up to 31 December 2006 (15 pages)
27 September 2007Return made up to 25/09/07; full list of members (3 pages)
27 September 2007Return made up to 25/09/07; full list of members (3 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
18 April 2007Return made up to 12/04/07; full list of members (3 pages)
7 September 2006Full accounts made up to 31 December 2005 (14 pages)
7 September 2006Full accounts made up to 31 December 2005 (14 pages)
27 April 2006Return made up to 12/04/06; full list of members (3 pages)
27 April 2006Return made up to 12/04/06; full list of members (3 pages)
6 October 2005Full accounts made up to 31 December 2004 (14 pages)
6 October 2005Full accounts made up to 31 December 2004 (14 pages)
21 April 2005Return made up to 12/04/05; full list of members (8 pages)
21 April 2005Return made up to 12/04/05; full list of members (8 pages)
20 October 2004Full accounts made up to 31 December 2003 (15 pages)
20 October 2004Full accounts made up to 31 December 2003 (15 pages)
21 April 2004Return made up to 12/04/04; full list of members (8 pages)
21 April 2004Return made up to 12/04/04; full list of members (8 pages)
6 October 2003Full accounts made up to 31 December 2002 (13 pages)
6 October 2003Full accounts made up to 31 December 2002 (13 pages)
16 April 2003Return made up to 12/04/03; full list of members (8 pages)
16 April 2003Return made up to 12/04/03; full list of members (8 pages)
23 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
12 April 2002Incorporation (22 pages)
12 April 2002Incorporation (22 pages)