Company NameBlue Bus Limited
DirectorsDrew Thomas Law and Graeme George Law
Company StatusActive
Company NumberSC261919
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Drew Thomas Law
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address3 River View
Lanark
Lanarkshire
ML11 8TJ
Scotland
Secretary NameMr Drew Thomas Law
NationalityBritish
StatusCurrent
Appointed29 June 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 River View
Lanark
Lanarkshire
ML11 8TJ
Scotland
Director NameMr Graeme George Law
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mecahinics Workshop New Lanark Mills
Lanark
ML11 9DB
Scotland
Director NameMrs Deborah Law
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(1 week, 5 days after company formation)
Appointment Duration10 years, 10 months (resigned 15 December 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 River View
Lanark
Lanarkshire
ML11 8TJ
Scotland
Secretary NameGillian Young
NationalityBritish
StatusResigned
Appointed26 January 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2007)
RoleAdministrator
Correspondence Address3 Cairney Place
Bonkle
Wishaw
Lanarkshire
ML2 9QU
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone01501 820598
Telephone regionHarthill

Location

Registered AddressThe Mecahinics Workshop
New Lanark Mills
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

50 at £0.01Deborah Law
50.00%
Ordinary
50 at £0.01Drew Law
50.00%
Ordinary

Financials

Year2014
Net Worth£111,988
Current Liabilities£180,113

Accounts

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

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

29 June 2015Delivered on: 3 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
31 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
16 September 2022Change of share class name or designation (2 pages)
30 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 February 2021Registered office address changed from 3 River View Lanark ML11 8TJ to The Mecahinics Workshop New Lanark Mills Lanark ML11 9DB on 12 February 2021 (1 page)
12 February 2021Director's details changed for Mr Drew Thomas Law on 1 January 2021 (2 pages)
11 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
12 November 2020Notification of Deborah Law as a person with significant control on 6 April 2017 (2 pages)
18 June 2020Appointment of Mr Graeme George Law as a director on 11 June 2020 (2 pages)
25 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 July 2019Amended accounts made up to 31 December 2017 (8 pages)
11 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
31 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
7 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
7 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 July 2015Registration of charge SC2619190001, created on 29 June 2015 (18 pages)
3 July 2015Registration of charge SC2619190001, created on 29 June 2015 (18 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
16 December 2014Termination of appointment of Deborah Law as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Deborah Law as a director on 15 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 99
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 99
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 99
(4 pages)
10 February 2010Director's details changed for Mr Drew Thomas Law on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Drew Thomas Law on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Drew Thomas Law on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 December 2009Amended accounts made up to 31 December 2008 (8 pages)
4 December 2009Amended accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 14/01/09; full list of members (3 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Director and secretary's change of particulars / drew law / 31/07/2008 (1 page)
11 March 2009Director's change of particulars / deborah law / 31/07/2008 (1 page)
11 March 2009Return made up to 14/01/09; full list of members (3 pages)
11 March 2009Director and secretary's change of particulars / drew law / 31/07/2008 (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Director's change of particulars / deborah law / 31/07/2008 (1 page)
11 March 2009Location of register of members (1 page)
11 December 2008Registered office changed on 11/12/2008 from rose cottage 34 burnbrae road shotts (1 page)
11 December 2008Registered office changed on 11/12/2008 from rose cottage 34 burnbrae road shotts (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2008Return made up to 14/01/08; full list of members (2 pages)
5 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 February 2008New director appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 February 2007Return made up to 14/01/07; full list of members (2 pages)
7 February 2007Return made up to 14/01/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 February 2006Return made up to 14/01/06; full list of members (2 pages)
10 February 2006Return made up to 14/01/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 April 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 April 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
11 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
11 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New secretary appointed (1 page)
26 January 2004New director appointed (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New director appointed (1 page)
26 January 2004New secretary appointed (1 page)
14 January 2004Incorporation (13 pages)
14 January 2004Incorporation (13 pages)