Hythe Road
London
NW10 6RJ
Director Name | Mark Andrew Scott |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Avenue Druids Park Murtly Perthshire PH1 4DU Scotland |
Director Name | Mr Sholto David Hague Ramsay |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Brocklands West Meon Petersfield GU32 1JN |
Director Name | Mr Dwayne Thandrayen |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2018) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 445 Park Way Ruislip Middlesex |
Director Name | Ms Amisha Leena Bhagat |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9 Reform Street Blairgowrie Perthshire PH10 6BD Scotland |
Website | www.clubclassbus.com/ |
---|---|
Telephone | 0800 5677121 |
Telephone region | Freephone |
Registered Address | 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Hmgt Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£50,338 |
Cash | £610 |
Current Liabilities | £145,804 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2023 (overdue) |
30 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Registered office address changed from 9 Reform Street Blairgowrie Perthshire PH10 6BD to 200 Sir Harry Lauder Road Edinburgh EH15 2QA on 30 November 2020 (1 page) |
16 November 2020 | Appointment of Mr Dwayne Thandrayen as a director on 5 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Amisha Leena Bhagat as a director on 5 November 2020 (1 page) |
30 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Ms Amisha Leena Bhagat as a director on 17 April 2018 (2 pages) |
23 April 2018 | Notification of National Bus Group Ltd as a person with significant control on 2 April 2018 (2 pages) |
23 April 2018 | Cessation of Dwayne Thandrayen as a person with significant control on 2 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Dwayne Thandrayen as a director on 17 April 2018 (1 page) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
29 July 2016 | Appointment of Mr Dwayne Thandrayen as a director on 29 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Appointment of Mr Dwayne Thandrayen as a director on 29 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Termination of appointment of Sholto David Hague Ramsay as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Sholto David Hague Ramsay as a director on 29 July 2016 (1 page) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Termination of appointment of Mark Andrew Scott as a director on 3 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Mark Andrew Scott as a director on 3 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Mark Andrew Scott as a director on 3 November 2015 (1 page) |
17 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
8 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
29 February 2012 | Incorporation (36 pages) |
29 February 2012 | Incorporation (36 pages) |