Warning: file_put_contents(c/89828a8e5dedb0c69fc61b5c0bdbf6cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
First Scotland East Limited, FK5 3NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRST SCOTLAND EAST LIMITED

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

This company is commonly known as First Scotland East Limited. The company was founded 39 years ago and was given the registration number SC091923. The firm's registered office is in LARBERT. You can find them at Carmuirs House, 300 Stirling Road, Larbert, Stirlingshire. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:FIRST SCOTLAND EAST LIMITED
Company Number:SC091923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1985
End of financial year:26 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Carmuirs House, 300 Stirling Road, Larbert, Stirlingshire, FK5 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carmuirs House, 300 Stirling Road, Larbert, FK5 3NJ

Secretary21 September 2022Active
Carmuirs House, 300 Stirling Road, Larbert, FK5 3NJ

Director21 September 2022Active
Carmuirs House, 300 Stirling Road, Larbert, FK5 3NJ

Director21 September 2022Active
Carmuirs House, 300 Stirling Road, Larbert, FK5 3NJ

Director21 September 2022Active
395, King Street, Aberdeen, AB24 5RP

Secretary16 December 2009Active
Carmuirs House, 300 Stirling Road, Larbert, FK5 3NJ

Secretary09 August 2022Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
Mizpah 9 Newhouse Drive, Falkirk, FK1 5PE

Secretary01 February 1995Active
Northcote, Barr Road, Galashiels, TD1 3HX

Secretary-Active
44 Kiltarie Crescent, Airdrie, ML6 8NL

Secretary07 September 1998Active
16 Tullylumb Terrace, Perth, PH1 1BA

Secretary16 January 2002Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director21 April 2014Active
197, Victoria Road, Glasgow, United Kingdom, G42 7AD

Director01 December 2011Active
197, Victoria Road, Glasgow, United Kingdom, G42 7AD

Director27 June 2012Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
100, Cathcart Road, Glasgow, United Kingdom, G42 7BH

Director31 January 2022Active
Carmuirs House, 300 Stirling Road, Larbert, FK5 3NJ

Director23 September 2022Active
10 Dundonald Street, Edinburgh, EH3 6RY

Director28 April 1995Active
47 Kellie Wynd, Dunblane, FK15 0NR

Director10 December 2002Active
33 Greenhill Avenue, Giffnock, Glasgow, G46 6QQ

Director01 May 2001Active
6 The Hedgerows, Lychpit, Basingstoke, RG24 8FQ

Director06 August 2007Active
13 Limekilns, Pencaitland, Tranent, EH34 5HF

Director16 January 2002Active
198 Colinton Road, Edinburgh, EH14 1BP

Director-Active
32 Bantaskine Street, Falkirk, FK1 5EX

Director01 July 2004Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director18 November 1994Active
Thorntree 20 Bonnington, Kirknewton, EH27 8BB

Director-Active
Carmuirs House, 300 Stirling Road, Larbert, Scotland, FK5 3NJ

Director18 April 2011Active
Carmuirs House, 300 Stirling Road, Larbert, United Kingdom, FK5 3NJ

Director05 August 2010Active
Alexandra House, 4 Princess Road, Ripon, HG4 1HW

Director01 March 2006Active
Carmuirs House, 300, Stirling Road, Larbert, United Kingdom, FK5 3NJ

Director23 January 2012Active
44 Ironmills Road, Dalkeith, EH22 1JP

Director17 August 1990Active

People with Significant Control

Mcgill's Bus Service Limited
Notified on:21 September 2022
Status:Active
Country of residence:Scotland
Address:99, Earnhill Road, Greenock, Scotland, PA16 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Firstbus (North) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Point, London, United Kingdom, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-08Address

Change sail address company with old address new address.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Change account reference date company current shortened.

Download
2022-10-06Incorporation

Memorandum articles.

Download
2022-10-06Resolution

Resolution.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Change of name

Certificate change of name company.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Appoint person secretary company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination secretary company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.