SMT OMNIBUSES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024 Statement of capital on 2024-02-23

View Document

23/02/2423 February 2024 Resolutions

View Document

21/02/2421 February 2024 Change of share class name or designation

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/03/231 March 2023 Notification of Firstgroup Plc as a person with significant control on 2023-02-22

View Document

28/02/2328 February 2023 Cessation of Grt Bus Group Limited as a person with significant control on 2023-02-22

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

05/10/225 October 2022 Registered office address changed from Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ to 395 King Street Aberdeen AB24 5RP on 2022-10-05

View Document

15/06/2115 June 2021 Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of David Brian Alexander as a director on 2021-05-21

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MRS SILVANA NERINA GLIBOTA-VIGO

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 30/08/2019

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOWAN

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ANDREW SIMON JARVIS

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MCGOWAN / 28/10/2015

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR JOHN PAUL MCGOWAN

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

19/04/1319 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1319 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR NEIL JAMES BARKER

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SAVELLI

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR MARK ANDRE SAVELLI

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLACK STEWART / 12/02/2010

View Document

16/03/1016 March 2010 SECRETARY APPOINTED SIDNEY BARRIE

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY THOMAS / 12/02/2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID STEWART

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR JANE DESMOND

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED PAUL ANTHONY THOMAS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/04/0614 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 2 WESTFIELD AVENUE EDINBURGH EH11 2QH

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 AUDITOR'S RESIGNATION

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9623 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/967 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/967 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/967 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/967 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 ALTER MEM AND ARTS 01/05/95

View Document

01/08/951 August 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/08/951 August 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/08/951 August 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/08/951 August 1995 REREGISTRATION PLC-PRI 01/05/95

View Document

19/07/9519 July 1995 £ SR 800000@1 19/10/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DEC MORT/CHARGE *****

View Document

01/03/951 March 1995 DEC MORT/CHARGE *****

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

28/09/9428 September 1994 £ IC 1145202/1080102 19/09/94 £ SR 65100@1=65100

View Document

09/08/949 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/946 August 1994 RE DIR SHARES 31/07/94

View Document

22/06/9422 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: NEW STREET EDINBURGH EH8 8DW

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 INTERIM ACCOUNTS MADE UP TO 06/10/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

27/04/9127 April 1991 £ IC 1320002/1145202 03/04/91 £ SR 174800@1=174800

View Document

24/04/9124 April 1991 APPROVE PROPOSED CONTRA 31/03/91

View Document

24/04/9124 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 PROSPECTUS DATED 070391

View Document

15/10/9015 October 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

05/10/905 October 1990 PROSPECTUS 051090

View Document

03/10/903 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/10/901 October 1990 PARTIC OF MORT/CHARGE 10823

View Document

01/10/901 October 1990 PARTIC OF MORT/CHARGE 10824

View Document

28/09/9028 September 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/09/90

View Document

28/09/9028 September 1990 NC INC ALREADY ADJUSTED 28/08/90

View Document

28/09/9028 September 1990 APPLICATION COMMENCE BUSINESS

View Document

28/09/9028 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9028 September 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/08/9028 August 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED

View Document

16/08/9016 August 1990 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company