MCGILL'S BUS SERVICE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewGroup of companies' accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document (might not be available)

30/09/2430 September 2024 Group of companies' accounts made up to 2023-01-01

View Document (might not be available)

23/04/2423 April 2024 Director's details changed for Mr Ralph Roberts on 2024-04-23

View Document (might not be available)

07/03/247 March 2024 Confirmation statement made on 2023-12-31 with no updates

View Document (might not be available)

05/03/245 March 2024 Satisfaction of charge SC0272380023 in full

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Termination of appointment of Alan Campbell as a secretary on 2023-09-06

View Document (might not be available)

06/09/236 September 2023 Appointment of Mr Ralph Roberts as a secretary on 2023-09-06

View Document (might not be available)

05/04/235 April 2023 Group of companies' accounts made up to 2022-01-02

View Document (might not be available)

31/01/2331 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document (might not be available)

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

29/11/2229 November 2022 Registration of charge SC0272380025, created on 2022-11-21

View Document (might not be available)

27/01/2227 January 2022 Full accounts made up to 2020-12-27

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document (might not be available)

21/10/2121 October 2021 Registration of charge SC0272380024, created on 2021-10-13

View Document (might not be available)

19/10/2119 October 2021 Satisfaction of charge 10 in full

View Document (might not be available)

18/10/2118 October 2021 Satisfaction of charge SC0272380019 in full

View Document (might not be available)

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0272380016

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY ALBERT HENDRY

View Document (might not be available)

12/06/1412 June 2014 SECRETARY APPOINTED MR GRANT BALLANTYNE

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ALBERT HENDRY / 31/12/2013

View Document (might not be available)

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document (might not be available)

23/10/1323 October 2013 ADOPT ARTICLES 16/09/2013

View Document (might not be available)

23/10/1323 October 2013 ADOPT ARTICLES 20/09/2013

View Document (might not be available)

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EASDALE / 19/09/2013

View Document (might not be available)

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document (might not be available)

04/01/134 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document (might not be available)

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document (might not be available)

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document (might not be available)

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document (might not be available)

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document (might not be available)

13/12/1213 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document (might not be available)

13/12/1213 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document (might not be available)

13/12/1213 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document (might not be available)

13/12/1213 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document (might not be available)

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document (might not be available)

10/12/1210 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document (might not be available)

05/10/125 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document (might not be available)

28/03/1228 March 2012 ADOPT ARTICLES 23/03/2012

View Document (might not be available)

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR GAIL EASDALE

View Document (might not be available)

02/02/122 February 2012 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document (might not be available)

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document (might not be available)

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document (might not be available)

23/09/1123 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document (might not be available)

03/05/113 May 2011 31/12/08 FULL LIST AMEND

View Document (might not be available)

24/01/1124 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document (might not be available)

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document (might not be available)

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document (might not be available)

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

04/10/104 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document (might not be available)

26/04/1026 April 2010 DIRECTOR APPOINTED ALEXANDER EASDALE

View Document (might not be available)

13/04/1013 April 2010 DIRECTOR APPOINTED MR RALPH ROBERT ROBERTS

View Document (might not be available)

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document (might not be available)

31/10/0931 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document (might not be available)

20/02/0920 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

20/10/0820 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document (might not be available)

28/04/0828 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document (might not be available)

30/10/0730 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document (might not be available)

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 32 ESPLANADE GREENOCK RENFREWSHIRE PA16 7RY

View Document (might not be available)

24/05/0724 May 2007 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND

View Document (might not be available)

09/02/079 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

09/02/079 February 2007 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND

View Document (might not be available)

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

10/08/0510 August 2005 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

04/06/054 June 2005 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NH

View Document (might not be available)

21/02/0521 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

21/02/0521 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document (might not be available)

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document (might not be available)

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document (might not be available)

29/10/0429 October 2004 SECRETARY RESIGNED

View Document (might not be available)

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

17/09/0417 September 2004 SECRETARY RESIGNED

View Document (might not be available)

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

11/10/0311 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document (might not be available)

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document (might not be available)

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document (might not be available)

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

15/10/0215 October 2002 SECRETARY RESIGNED

View Document (might not be available)

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

25/02/0225 February 2002 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document (might not be available)

08/02/028 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document (might not be available)

01/11/011 November 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document (might not be available)

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

04/07/014 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document (might not be available)

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

04/07/014 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

04/07/014 July 2001 SECRETARY RESIGNED

View Document (might not be available)

04/07/014 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

04/07/014 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: THE GATEHOUSE PORTERFIELD ROAD RENFREW RENFREWSHIRE PA4 8JB

View Document (might not be available)

04/07/014 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document (might not be available)

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document (might not be available)

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document (might not be available)

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document (might not be available)

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document (might not be available)

07/01/997 January 1999 DIRECTOR RESIGNED

View Document (might not be available)

06/11/986 November 1998 AUDITOR'S RESIGNATION

View Document (might not be available)

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document (might not be available)

20/10/9820 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

20/10/9820 October 1998 ADOPT MEM AND ARTS 01/10/98

View Document (might not be available)

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document (might not be available)

25/11/9725 November 1997 S386 DISP APP AUDS 20/11/97

View Document (might not be available)

25/11/9725 November 1997 S366A DISP HOLDING AGM 20/11/97

View Document (might not be available)

25/11/9725 November 1997 S252 DISP LAYING ACC 20/11/97

View Document (might not be available)

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document (might not be available)

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document (might not be available)

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/07/9721 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

21/07/9721 July 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document (might not be available)

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: G OFFICE CHANGED 21/07/97 3 MURIEL STREET BARRHEAD GLASGOW G78 1QE

View Document (might not be available)

16/07/9716 July 1997 DEC MORT/CHARGE *****

View Document (might not be available)

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document (might not be available)

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document (might not be available)

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document (might not be available)

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document (might not be available)

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document (might not be available)

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document (might not be available)

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document (might not be available)

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document (might not be available)

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document (might not be available)

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document (might not be available)

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/03/9210 March 1992 � IC 25000/18999 27/01/92 � SR 6001@1=6001

View Document (might not be available)

05/02/925 February 1992 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/01/92

View Document (might not be available)

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document (might not be available)

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92

View Document (might not be available)

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document (might not be available)

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document (might not be available)

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document (might not be available)

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document (might not be available)

20/09/8920 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document (might not be available)

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document (might not be available)

23/08/8823 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document (might not be available)

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document (might not be available)

09/02/879 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document (might not be available)

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document (might not be available)

05/01/875 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

20/05/8620 May 1986 RETURN MADE UP TO 31/08/84; FULL LIST OF MEMBERS

View Document (might not be available)

08/09/808 September 1980 ANNUAL RETURN MADE UP TO 04/01/80

View Document (might not be available)

08/09/788 September 1978 ANNUAL ACCOUNTS MADE UP DATE 13/01/78

View Document (might not be available)

01/09/761 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/08/75

View Document (might not be available)

02/09/492 September 1949 CERTIFICATE OF INCORPORATION

View Document (might not be available)

02/09/492 September 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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