GRT BUS GROUP LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

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

View Document

08/12/238 December 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

15/11/2315 November 2023

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Statement of capital on 2023-02-08

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023 Resolutions

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

18/10/2218 October 2022 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

17/10/2217 October 2022

View Document

17/10/2217 October 2022

View Document

17/10/2217 October 2022

View Document

15/02/2215 February 2022

View Document

15/02/2215 February 2022 Audit exemption subsidiary accounts made up to 2021-03-27

View Document

15/02/2215 February 2022

View Document

15/02/2215 February 2022

View Document

06/07/216 July 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

06/07/216 July 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY SILVANA GLIBOTA-VIGO

View Document

07/02/207 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

07/02/207 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

03/02/203 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

03/02/203 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

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

View Document

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

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 ADOPT ARTICLES 23/09/2016

View Document

06/10/166 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

25/08/1625 August 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR DUNCAN MCLELLAN COLLIE

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA RUPPEL

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER FORBES / 12/06/2015

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/10/146 October 2014 SECOND FILING WITH MUD 12/08/14 FOR FORM AR01

View Document

10/09/1410 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 21/08/13 STATEMENT OF CAPITAL GBP 2222261.65

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

08/07/148 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR WILLIAM ALEXANDER FORBES

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR MOIR LOCKHEAD

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MOIR LOCKHEAD / 11/08/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR MOIR LOCKHEAD / 19/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA LOUISE RUPPEL / 12/10/2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR DEAN FINCH

View Document

24/01/0924 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LEEDER

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/10/0623 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0623 October 2006 REREG PLC-PRI 10/07/06

View Document

23/10/0623 October 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/10/0623 October 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 12/08/06; NO CHANGE OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0522 January 2005 NEW SECRETARY APPOINTED

View Document

22/01/0522 January 2005 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NC INC ALREADY ADJUSTED 01/09/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 £ NC 2800000/47285000 01/

View Document

15/09/9915 September 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/09/99

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 REVOKING TRUST 07/05/99

View Document

28/05/9928 May 1999 REVOKING TRUST 07/05/99

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 AUDITOR'S RESIGNATION

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 DEC MORT/CHARGE *****

View Document

19/08/9619 August 1996 DEC MORT/CHARGE *****

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 £ NC 2800000/4709762 12/05/95

View Document

26/07/9526 July 1995 £ NC 4709762/2800000 21/07/95

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 SCHEME OF ARRANGEMENT

View Document

16/06/9516 June 1995 REDUCTION OF ISSUED CAPITAL

View Document

16/06/9516 June 1995 MINUTE APPROVED BY THE COURT

View Document

15/06/9515 June 1995 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

17/05/9517 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9516 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/95

View Document

05/04/955 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 SUPERSEDING 883 FOR 1440300 SHRS

View Document

23/11/9423 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/08/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 12/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/9429 August 1994 FULL GROUP ACCOUNTS MADE UP TO 26/03/94

View Document

24/08/9424 August 1994 £ SR 320000@1 31/03/93

View Document

24/08/9424 August 1994 £ SR 125000@1 31/03/92

View Document

24/08/9424 August 1994 122 450000 @ £1 12/4/94

View Document

23/08/9423 August 1994 DEC MORT/CHARGE *****

View Document

23/08/9423 August 1994 DEC MORT/CHARGE *****

View Document

10/08/9410 August 1994 £ NC 750000/2800000 12/04/94

View Document

10/08/9410 August 1994 ADOPT MEM AND ARTS 12/04/94

View Document

10/08/9410 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/945 July 1994 PARTIC OF MORT/CHARGE *****

View Document

27/05/9427 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 LISTING PARTICULARS 270494

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 COMPANY NAME CHANGED GRT HOLDINGS PLC CERTIFICATE ISSUED ON 12/04/94

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 12/08/92; CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

02/10/912 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 12/08/91; CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 DEC MORT/CHARGE 11985

View Document

05/10/905 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 PARTIC OF MORT/CHARGE 10977

View Document

13/09/9013 September 1990 RETURN MADE UP TO 12/08/90; FULL LIST OF MEMBERS

View Document

27/08/9027 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

05/06/905 June 1990 PARTIC OF MORT/CHARGE 6005

View Document

16/04/9016 April 1990 CONVE 20/01/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/8918 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8915 September 1989 ALTER MEM AND ARTS 180889

View Document

15/09/8915 September 1989 TO ADOPT P/SHARING SCH. 300889

View Document

31/03/8931 March 1989 INC CAP TO £750,000 200189

View Document

31/03/8931 March 1989 ALLOTS 200189 250,000 X £1 C R &

View Document

31/03/8931 March 1989 123 200189 BY 700000 TO 750000

View Document

31/03/8931 March 1989 ALTER MEM AND ARTS 200189

View Document

31/03/8931 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/8931 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 200189

View Document

10/02/8910 February 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

07/02/897 February 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

03/02/893 February 1989 PARTIC OF MORT/CHARGE 1349

View Document

23/01/8923 January 1989 PARTIC OF MORT/CHARGE 728

View Document

06/01/896 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 ALLOTS 49998X£1 ORDINARY 121288

View Document

14/12/8814 December 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/12/8813 December 1988 APPLICATION COMMENCE BUSINESS

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 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