Company NameThe Brush Bus Ltd
DirectorsHeather Jane Swan and Paul Tennison
Company StatusActive
Company NumberSC338963
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMiss Heather Jane Swan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleDepute Procurator Fiscal
Country of ResidenceScotland
Correspondence AddressLakeside Chapel Coodham House
Symington
Kilmarnock
South Ayrshire
KA1 5SG
Scotland
Director NameMr Paul Tennison
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Newland Park
Hull
HU5 2DW
Director NameMr Alastair John Swan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleRetired Clinical Dental Director Of Nhs
Country of ResidenceScotland
Correspondence Address10 Greenan Road
Ayr
South Ayrshire
KA7 4ES
Scotland
Secretary NameAnne Constance Swan
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Greenan Road
Ayr
Ayrshire
KA7 4ES
Scotland
Director NameMiss Heather Jane Smith
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 August 2022)
RoleDepute Procurator Fiscal
Country of ResidenceScotland
Correspondence AddressLakeside Chapel Coodham House
Symington
Kilmarnock
South Ayrshire
KA1 5SG
Scotland
Director NameMiss Jill Anne Swan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 August 2022)
RolePharmacist
Country of ResidenceScotland
Correspondence Address10 Greenan Road
Ayr
KA7 4ES
Scotland

Contact

Websitethebrushbus.com
Telephone01563 830308
Telephone regionKilmarnock

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Alastair Swan
25.00%
Ordinary
1 at £1Anne Swan
25.00%
Ordinary
1 at £1Heather Swan
25.00%
Ordinary
1 at £1Jill Swan
25.00%
Ordinary

Financials

Year2014
Net Worth£208,231
Current Liabilities£7,124

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

27 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 30 April 2019 (7 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 May 2018Micro company accounts made up to 30 April 2018 (7 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 June 2017Micro company accounts made up to 30 April 2017 (7 pages)
10 June 2017Micro company accounts made up to 30 April 2017 (7 pages)
2 May 2017Registered office address changed from 10 Greenan Road Ayr South Ayrshire KA7 4ES to Lakeside Chapel Coodham House Symington Kilmarnock South Ayrshire KA1 5SG on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 10 Greenan Road Ayr South Ayrshire KA7 4ES to Lakeside Chapel Coodham House Symington Kilmarnock South Ayrshire KA1 5SG on 2 May 2017 (1 page)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 June 2016Micro company accounts made up to 30 April 2016 (4 pages)
23 June 2016Micro company accounts made up to 30 April 2016 (4 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4
(6 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4
(6 pages)
15 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(6 pages)
11 May 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
11 May 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 4
(6 pages)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 4
(6 pages)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 4
(6 pages)
16 May 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
16 May 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (17 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (17 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (17 pages)
9 April 2013Appointment of Miss Heather Jane Swan as a director (2 pages)
9 April 2013Appointment of Miss Jill Anne Swan as a director (2 pages)
9 April 2013Appointment of Miss Jill Anne Swan as a director (2 pages)
9 April 2013Appointment of Miss Heather Jane Swan as a director (2 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013.
(5 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013.
(5 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013.
(5 pages)
1 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 October 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
9 October 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Dr Alastair John Swan on 13 March 2010 (2 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Dr Alastair John Swan on 13 March 2010 (2 pages)
14 March 2010Statement of capital following an allotment of shares on 26 December 2009
  • GBP 4
(2 pages)
14 March 2010Statement of capital following an allotment of shares on 26 December 2009
  • GBP 4
(2 pages)
1 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 April 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
1 April 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)