Company NameThe Durness Bus Ltd
DirectorsNeil Roland Fuller and Sarah Fuller
Company StatusActive
Company NumberSC431260
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Roland Fuller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChruch End Cottage Church End Cottage
Durness
Sutherland
Scotland
Director NameMrs Sarah Fuller
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChurch End Cottage Durness
Lairg
IV27 4PZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Nicholas Hird
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 August 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethedurnessbus.com
Email address[email protected]
Telephone07 782110007
Telephone regionMobile

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-£10,633
Cash£55,094
Current Liabilities£125,606

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
30 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
31 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
29 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
6 August 2019Amended micro company accounts made up to 31 August 2018 (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 February 2019Notification of Sarah Fuller as a person with significant control on 1 January 2019 (2 pages)
14 February 2019Notification of Neil Roland Fuller as a person with significant control on 1 January 2019 (2 pages)
14 February 2019Cessation of Jacqueline Anne Hird as a person with significant control on 1 January 2019 (1 page)
13 February 2019Cessation of Jacqueline Anne Hird as a person with significant control on 21 January 2019 (1 page)
29 January 2019Termination of appointment of Nicholas Hird as a director on 21 January 2019 (1 page)
29 January 2019Cessation of Nicholas Hird as a person with significant control on 21 January 2019 (1 page)
16 January 2019Appointment of Mrs Sarah Fuller as a director on 1 January 2019 (2 pages)
16 January 2019Appointment of Mr Neil Roland Fuller as a director on 1 January 2019 (2 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
26 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 September 2017Notification of Jacqueline Anne Hird as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
26 September 2017Notification of Nicholas Hird as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Jacqueline Anne Hird as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Nicholas Hird as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
11 October 2013Appointment of Mr Nicholas Hird as a director (2 pages)
11 October 2013Appointment of Mr Nicholas Hird as a director (2 pages)
5 September 2012Appointment of Nicholas Hird as a director (3 pages)
5 September 2012Appointment of Nicholas Hird as a director (3 pages)
4 September 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 September 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
4 September 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
4 September 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 August 2012Incorporation (22 pages)
28 August 2012Incorporation (22 pages)