UKBizDB.co.uk

BUCHAN DIAL-A-COMMUNITY BUS

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

This company is commonly known as Buchan Dial-a-community Bus. The company was founded 23 years ago and was given the registration number SC216225. The firm's registered office is in MARKET ST, MAUD. You can find them at Unit 7&8 Community Service Centre, Old Maud Mart,, Market St, Maud, Aberdeenshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:BUCHAN DIAL-A-COMMUNITY BUS
Company Number:SC216225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2001
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Unit 7&8 Community Service Centre, Old Maud Mart,, Market St, Maud, Aberdeenshire, AB42 4NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7&8, Community Service Centre, Old Maud Mart,, Market St, Maud, AB42 4NH

Secretary18 July 2019Active
Unit 7&8, Community Service Centre, Old Maud Mart,, Market St, Maud, AB42 4NH

Director17 January 2018Active
Woodlands, Stevensburn, New Deer, Turriff, Scotland, AB53 6UA

Director08 January 2019Active
Unit 7&8, Community Service Centre, Old Maud Mart,, Market St, Maud, AB42 4NH

Director12 October 2020Active
Unit 7&8, Community Service Centre, Old Maud Mart,, Market St, Maud, AB42 4NH

Director09 August 2022Active
Balquhindachy Farm, Turriff, AB53 8DU

Secretary28 February 2001Active
14 Water Street, Strichen, Fraserburgh, AB43 6ST

Director28 February 2001Active
52 High Street, New Pitsligo, Fraserburgh, AB43 6NL

Director28 February 2001Active
16 Knock View, Stuartfield, Peterhead, AB42 5TQ

Director13 July 2005Active
Ardmorn, Castle Road, Maud, Peterhead, Scotland, AB42 4RL

Director01 July 2008Active
10 Auchreddie Road East, New Deer, AB53 6TW

Director25 November 2002Active
5, Newton Road, Mintlaw, Peterhead, Scotland, AB42 5EF

Director08 January 2019Active
10 Springfield Gardens, Maud, AB42 4QZ

Director12 May 2003Active
Woodlands, Stevensburn, New Deer, Turriff, AB53 6UA

Director20 March 2003Active
Glen Cottage, Victoria Rd, Maud, Peterhead, Scotland, AB42 4NL

Director01 July 2008Active
35 High Street, New Deer, Turriff, AB53 6SX

Director28 February 2001Active

People with Significant Control

Mr Spencer Richard Critten
Notified on:08 January 2019
Status:Active
Date of birth:August 1971
Nationality:British
Address:Unit 7&8, Community Service Centre, Market St, Maud, AB42 4NH
Nature of control:
  • Significant influence or control
Mrs Norma Elizabeth Thomson
Notified on:01 February 2017
Status:Active
Date of birth:July 1946
Nationality:Scottish
Address:Unit 7&8, Community Service Centre, Market St, Maud, AB42 4NH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Gordon Arthur Reid
Notified on:01 February 2017
Status:Active
Date of birth:May 1947
Nationality:Scottish
Address:Unit 7&8, Community Service Centre, Market St, Maud, AB42 4NH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.