Company NameSmoothie Cruisers Ltd.
DirectorJames Easdale
Company StatusActive
Company NumberSC327293
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Easdale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
Secretary NameAlbert Hendry
NationalityBritish
StatusResigned
Appointed19 November 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 25 March 2014)
RoleGeneral Manager
Correspondence Address12 Nethergreen Crescent
Renfrew
Renfrewshire
PA4 8HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemcgillsbuses.co.uk

Location

Registered Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
ConstituencyInverclyde
WardInverclyde South West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mcgills Bus Service LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

28 February 2024Accounts for a dormant company made up to 31 July 2023 (6 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
4 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
23 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
7 July 2017Notification of Mcgills Bus Service Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Mcgills Bus Service Limited as a person with significant control on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Cessation of James Easdale as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Mcgills Bus Service Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Cessation of James Easdale as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Cessation of James Easdale as a person with significant control on 7 July 2017 (1 page)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
8 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
19 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
19 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
21 July 2014Termination of appointment of Albert Hendry as a secretary on 25 March 2014 (1 page)
21 July 2014Director's details changed for Mr James Easdale on 31 May 2014 (2 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Termination of appointment of Albert Hendry as a secretary on 25 March 2014 (1 page)
21 July 2014Director's details changed for Mr James Easdale on 31 May 2014 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
28 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
12 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 August 2009Return made up to 05/07/09; full list of members (3 pages)
17 August 2009Return made up to 05/07/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
7 August 2008Return made up to 05/07/08; full list of members (3 pages)
7 August 2008Return made up to 05/07/08; full list of members (3 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2007Incorporation (17 pages)
5 July 2007Incorporation (17 pages)