UKBizDB.co.uk

ARRIVA SCOTLAND WEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arriva Scotland West Limited. The company was founded 33 years ago and was given the registration number SC128566. The firm's registered office is in GLASGOW. You can find them at The Ca'd'oro, 45 Gordon Street, Glasgow, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:ARRIVA SCOTLAND WEST LIMITED
Company Number:SC128566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Director06 March 2023Active
54 Endless Street, Salisbury, SP1 3UH

Secretary01 November 1994Active
24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG

Secretary18 January 2005Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Secretary16 December 2013Active
292 St Vincent Street, Glasgow, G2 5TQ

Secretary03 December 1991Active
292 St Vincent Street, Glasgow, G2 5TQ

Secretary22 December 1990Active
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH

Secretary01 August 1996Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary15 November 1990Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director23 September 2013Active
24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG

Director24 March 2009Active
Windy Ridge Riverside Close, Stoford, Salisbury, SP2 0PX

Director27 June 1996Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director27 July 2000Active
New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, SG12 7SD

Director28 April 1998Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director19 March 2012Active
24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG

Director24 March 2009Active
22 Woodend Drive, Jordanhill, Glasgow, G13 1QS

Director01 March 2003Active
12 Cromalt Crescent, Bearsden, Glasgow, G61 4RX

Director22 December 1990Active
Tudor House 19 Ashpole Furlong, Loughton, Milton Keynes, MK5 8EA

Director22 December 1990Active
Foresters Hall, The Green Middleton Tyas, Richmond, DL10 6QY

Director30 December 1998Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Director23 June 2015Active
6 Winston Road, Staindrop, Darlington, DL2 3NN

Director01 January 2007Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director17 June 2011Active
4 Victoria Park Gardens North, Glasgow, G11 7EJ

Director09 June 1993Active
1 Forum Court, The Chesters, Bedlington, NE22 6LH

Director01 September 2004Active
24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG

Director15 December 2011Active
24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG

Director24 March 2009Active
7 Pont Haugh, Eland Mews Ponteland, Newcastle Upon Tyne, NE20 9XD

Director06 October 2004Active
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH

Director22 December 1995Active
5 Lintfort, Picktree Farm Picktree, Chester Le Street, NE38 9HX

Director01 August 1996Active
15 Wellmeadow Close, Newton Mearns, Glasgow, G77 6QW

Director09 June 1993Active
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ

Director30 November 1994Active
24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG

Director24 March 2009Active
Close House, Brewery Close, Stamfordham, Northumberland, United Kingdom, NE18 0PQ

Director07 November 1995Active
50 The Gables, Sedgefield, Stockton On Tees, TS21 3EU

Director15 September 1998Active
24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG

Director05 November 2007Active

People with Significant Control

Arriva Uk Bus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Admiral Way, Sunderland, England, SR3 3XP
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type small.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-03-14Officers

Change person director company with change date.

Download
2017-11-15Persons with significant control

Change to a person with significant control.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.