Company NameGo By Bus Limited
Company StatusDissolved
Company NumberSC268980
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date8 June 2021 (2 years, 10 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
StatusClosed
Appointed09 August 2007(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 08 June 2021)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
ML11 9DB
Scotland
Secretary NameMrs Deborah Law
NationalityBritish
StatusClosed
Appointed09 August 2007(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 River View
Lanark
Lanarkshire
ML11 8TJ
Scotland
Director NameDavid Byres
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(2 months after company formation)
Appointment Duration3 years (resigned 09 August 2007)
RoleAdministrator
Correspondence Address7 Erskine Way
Shotts
Lanarkshire
ML7 4AJ
Scotland
Secretary NameSharon Byres
NationalityBritish
StatusResigned
Appointed09 August 2004(2 months after company formation)
Appointment Duration3 years (resigned 09 August 2007)
RoleCompany Director
Correspondence Address7 Erskine Way
Shotts
Lanarkshire
ML7 4AJ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Deborah Law
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
12 March 2021Application to strike the company off the register (3 pages)
16 February 2021Director's details changed for Mr Drew Thomas Law on 1 January 2021 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
2 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
2 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
12 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
19 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 July 2009Secretary's change of particulars / deborah law / 20/07/2009 (1 page)
20 July 2009Secretary's change of particulars / deborah law / 20/07/2009 (1 page)
18 June 2009Registered office changed on 18/06/2009 from the mechanics workshop new lanark lanark ML11 9DB united kingdom (1 page)
18 June 2009Secretary's change of particulars / deborah law / 01/12/2008 (1 page)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
18 June 2009Location of debenture register (1 page)
18 June 2009Secretary's change of particulars / deborah law / 01/12/2008 (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Registered office changed on 18/06/2009 from the mechanics workshop new lanark lanark ML11 9DB united kingdom (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Director's change of particulars / drew law / 01/12/2008 (1 page)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Director's change of particulars / drew law / 01/12/2008 (1 page)
20 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
20 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 February 2009Registered office changed on 05/02/2009 from 1 hope street lanark lanarkshire ML11 7LZ scotland (1 page)
5 February 2009Registered office changed on 05/02/2009 from 1 hope street lanark lanarkshire ML11 7LZ scotland (1 page)
24 June 2008Return made up to 09/06/08; full list of members (3 pages)
24 June 2008Return made up to 09/06/08; full list of members (3 pages)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Registered office changed on 23/06/2008 from ia stewart & co,, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from ia stewart & co,, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
23 June 2008Location of register of members (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 August 2007New director appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
13 June 2007Location of debenture register (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Location of debenture register (1 page)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
27 July 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 June 2006Return made up to 09/06/06; full list of members (2 pages)
14 June 2006Return made up to 09/06/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 July 2005Return made up to 09/06/05; full list of members (2 pages)
25 July 2005Return made up to 09/06/05; full list of members (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (1 page)
9 June 2004Incorporation (13 pages)
9 June 2004Incorporation (13 pages)