Company NameNorth West Community Bus Association
DirectorsStuart Gordon McHugh and Graham Wild
Company StatusActive
Company NumberSC417268
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameStuart Gordon McHugh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth West Community Bus Association The Harbour
Kinlochbervie
Lairg
Sutherland
IV27 4RR
Scotland
Director NameMr Graham Wild
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth West Community Bus Association The Harbour
Kinlochbervie
Lairg
Sutherland
IV27 4RR
Scotland

Contact

Websitenwcba.co.uk
Telephone01971 521054
Telephone regionScourie

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£69,164
Cash£48,831
Current Liabilities£780

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

26 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
27 February 2018Notification of Graham Wild as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Notification of Stuart Gordon Mchugh as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 17 February 2016 no member list (3 pages)
4 March 2016Annual return made up to 17 February 2016 no member list (3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 17 February 2015 no member list (3 pages)
26 February 2015Annual return made up to 17 February 2015 no member list (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 17 February 2014 no member list (3 pages)
4 March 2014Annual return made up to 17 February 2014 no member list (3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
12 September 2013Registered office address changed from 24 Tower Street Tain Ross and Cromarty IV1 1DY on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 24 Tower Street Tain Ross and Cromarty IV1 1DY on 12 September 2013 (1 page)
12 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 March 2013Annual return made up to 17 February 2013 no member list (3 pages)
22 March 2013Annual return made up to 17 February 2013 no member list (3 pages)
17 February 2012Incorporation (35 pages)
17 February 2012Incorporation (35 pages)