Company NameClub Class Bus Limited
DirectorDwayne Thandrayen
Company StatusActive - Proposal to Strike off
Company NumberSC418173
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dwayne Thandrayen
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Gateway Industrial Estate
Hythe Road
London
NW10 6RJ
Director NameMark Andrew Scott
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Avenue
Druids Park
Murtly
Perthshire
PH1 4DU
Scotland
Director NameMr Sholto David Hague Ramsay
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Brocklands West Meon
Petersfield
GU32 1JN
Director NameMr Dwayne Thandrayen
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2018)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address445 Park Way
Ruislip
Middlesex
Director NameMs Amisha Leena Bhagat
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Reform Street
Blairgowrie
Perthshire
PH10 6BD
Scotland

Contact

Websitewww.clubclassbus.com/
Telephone0800 5677121
Telephone regionFreephone

Location

Registered Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Hmgt Group LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£50,338
Cash£610
Current Liabilities£145,804

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 January 2022 (2 years, 3 months ago)
Next Return Due2 February 2023 (overdue)

Filing History

30 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 November 2020Registered 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 2020Appointment of Mr Dwayne Thandrayen as a director on 5 November 2020 (2 pages)
16 November 2020Termination of appointment of Amisha Leena Bhagat as a director on 5 November 2020 (1 page)
30 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
23 April 2018Appointment of Ms Amisha Leena Bhagat as a director on 17 April 2018 (2 pages)
23 April 2018Notification of National Bus Group Ltd as a person with significant control on 2 April 2018 (2 pages)
23 April 2018Cessation of Dwayne Thandrayen as a person with significant control on 2 April 2018 (1 page)
23 April 2018Termination of appointment of Dwayne Thandrayen as a director on 17 April 2018 (1 page)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
29 July 2016Appointment of Mr Dwayne Thandrayen as a director on 29 July 2016 (2 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Appointment of Mr Dwayne Thandrayen as a director on 29 July 2016 (2 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Termination of appointment of Sholto David Hague Ramsay as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Sholto David Hague Ramsay as a director on 29 July 2016 (1 page)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Termination of appointment of Mark Andrew Scott as a director on 3 November 2015 (1 page)
11 November 2015Termination of appointment of Mark Andrew Scott as a director on 3 November 2015 (1 page)
11 November 2015Termination of appointment of Mark Andrew Scott as a director on 3 November 2015 (1 page)
17 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
8 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
29 February 2012Incorporation (36 pages)
29 February 2012Incorporation (36 pages)