UKBizDB.co.uk

STRATHCLYDE BUSES LIMITED

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

This company is commonly known as Strathclyde Buses Limited. The company was founded 26 years ago and was given the registration number SC184505. The firm's registered office is in GLASGOW. You can find them at 100 Cathcart Road, , Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STRATHCLYDE BUSES LIMITED
Company Number:SC184505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1998
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:100 Cathcart Road, Glasgow, G42 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Cathcart Road, Glasgow, G42 7BH

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director24 April 2017Active
395, King Street, Aberdeen, AB24 5RP

Secretary27 September 2007Active
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
5 Birkwood Place, Mearnskirk, Glasgow, G77 5FW

Secretary29 May 1998Active
C/O Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Nominee Secretary03 April 1998Active
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
43 Viewpark Drive, Rutherglen, Glasgow, G73 3QE

Director26 November 2007Active
100, Cathcart Road, Glasgow, United Kingdom, G42 7BH

Director25 September 2013Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director03 April 1998Active
5 Birkwood Place, Mearnskirk, Glasgow, G77 5FW

Director02 April 2001Active
33 Middleton Way, Leighton Buzzard, LU7 4BQ

Director30 September 1999Active
Doublenuts, Clowbridge, Burnley, BB11 5NX

Director30 September 1999Active
197, Victoria Road, Glasgow, United Kingdom, G42 7AD

Director28 April 2006Active
197, Victoria Road, Glasgow, United Kingdom, G42 7AD

Director23 August 2010Active
Flat 2, 75 Lancefield Quay, Glasgow, G3 8HA

Director02 April 2001Active
197, Victoria Road, Glasgow, United Kingdom, G42 7AD

Director16 December 2009Active
Bramble Cottage, Dinghurst Road, Churchill, BS25 5PJ

Director29 May 1998Active
11 Novar Gardens, Kenmure, Bishopbriggs, G64 2ER

Director23 December 2002Active

People with Significant Control

First Glasgow (No 1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Cathcart Road, Glasgow, United Kingdom, G42 7BH
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-24Dissolution

Dissolution application strike off company.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2017-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.