STRATHCLYDE BUSES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

24/03/2324 March 2023 Application to strike the company off the register

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-03 with no updates

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

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

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

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

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ANDREW SIMON JARVIS

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA KERR

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

12/08/1612 August 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

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

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MCLAREN KERR / 01/03/2016

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MCLAREN KERR / 15/10/2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 197 VICTORIA ROAD GLASGOW G42 7AD

View Document

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

View Document

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

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEARER

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS FIONA MCLAREN KERR

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD PARK

View Document

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

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PARK / 31/03/2013

View Document

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

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/12/117 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 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

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

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

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

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR MARK ANDRE SAVELLI

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PARK / 01/12/2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAMERON BROADFOOT

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR ALEXANDER MARSHALL SHEARER

View Document

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

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 EXEMPTION FROM APPOINTING AUDITORS 29/01/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED MELCHESTER LIMITED CERTIFICATE ISSUED ON 19/03/99

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 EXEMPTION FROM APPOINTING AUDITORS 19/10/98

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED FIRST GLASGOW (NO.1) LIMITED CERTIFICATE ISSUED ON 29/05/98

View Document

20/04/9820 April 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/04/98

View Document

20/04/9820 April 1998 COMPANY NAME CHANGED MELCHESTER LIMITED CERTIFICATE ISSUED ON 21/04/98

View Document

03/04/983 April 1998 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