Company NameEdinburgh Buses Limited
DirectorSarah Jean Boyd
Company StatusActive
Company NumberSC305763
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Previous NameCamvo 147 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
Appointed12 August 2022(16 years 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
Appointed28 September 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2008)
RoleCompany Director
Correspondence AddressFlat 7
7 High Riggs
Edinburgh
EH3 9BW
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 25 November 2016)
RoleAccountant
Country of ResidenceUnited KIngdom
Correspondence Address55 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed28 September 2006(2 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2017)
RoleAccountant
Correspondence Address87/10 East London Street
Edinburgh
EH7 4BQ
Scotland
Director NameMr William Ian Gold Craig
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 3 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(9 years, 9 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(13 years, 8 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
Appointed21 July 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitelothianbuses.co.uk

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 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

29 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 August 2022Appointment of Mrs Sarah Jean Boyd as a director on 12 August 2022 (2 pages)
26 August 2022Termination of appointment of Nigel Murray Serafini as a director on 12 August 2022 (1 page)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Nigel Murray Serafini as a director on 31 March 2020 (2 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)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
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)
30 August 2017Director's details changed for Mr Richard John Hall on 30 August 2017 (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 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)
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
(5 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
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 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
(5 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
(5 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 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
(5 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
(5 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (2 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 (5 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 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 (5 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Norman James Strachan on 23 September 2010 (2 pages)
7 October 2010Director's details changed for Norman James Strachan on 23 September 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 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 (3 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 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)
17 December 2008Return made up to 25/09/08; full list of members (3 pages)
17 December 2008Return made up to 25/09/08; full list of members (3 pages)
13 November 2008Appointment terminated director neil renilson (1 page)
13 November 2008Director appointed william ian gold craig (3 pages)
13 November 2008Director appointed william ian gold craig (3 pages)
13 November 2008Appointment terminated director neil renilson (1 page)
27 September 2007Return made up to 25/09/07; full list of members (2 pages)
27 September 2007Return made up to 25/09/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
5 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New secretary appointed;new director appointed (3 pages)
31 October 2006Registered office changed on 31/10/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
31 October 2006New director appointed (3 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed;new director appointed (3 pages)
28 September 2006Company name changed camvo 147 LIMITED\certificate issued on 28/09/06 (2 pages)
28 September 2006Company name changed camvo 147 LIMITED\certificate issued on 28/09/06 (2 pages)
21 July 2006Incorporation (18 pages)
21 July 2006Incorporation (18 pages)