UKBizDB.co.uk

BUSTEC (SCOTLAND) LTD.

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

This company is commonly known as Bustec (scotland) Ltd.. The company was founded 17 years ago and was given the registration number SC310115. The firm's registered office is in GLASGOW. You can find them at 4 Eaglesham Road, Clarkston, Glasgow, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BUSTEC (SCOTLAND) LTD.
Company Number:SC310115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2006
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:4 Eaglesham Road, Clarkston, Glasgow, G76 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Secretary14 October 2010Active
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Director03 December 2021Active
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Director13 October 2006Active
St Andrews, Kirkhill Golf Mansions, Cambuslang, G72 8YN

Secretary13 October 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary13 October 2006Active
4 Eaglesham Road, Clarkston, Glasgow, G76 7BT

Director13 October 2006Active
Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ

Director25 October 2010Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director13 October 2006Active

People with Significant Control

Mr David Stewart Hunter
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Scotland
Address:Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Hunter
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Scotland
Address:Caledonia House, 89, Seaward Street, Glasgow, Scotland, G41 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Address

Change registered office address company with date old address new address.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.