EASTERN SCOTTISH OMNIBUSES LIMITED

EASTERN SCOTTISH OMNIBUSES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEASTERN SCOTTISH OMNIBUSES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC026972
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EASTERN SCOTTISH OMNIBUSES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EASTERN SCOTTISH OMNIBUSES LIMITED located?

    Registered Office Address
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EASTERN SCOTTISH OMNIBUSES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH OMNIBUSES LIMITEDApr 04, 1949Apr 04, 1949

    What are the latest accounts for EASTERN SCOTTISH OMNIBUSES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EASTERN SCOTTISH OMNIBUSES LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for EASTERN SCOTTISH OMNIBUSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Mr Robert Lindsay Drummond as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr James Anthony Williamson as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Robert Lindsay Drummond as a secretary on Sep 01, 2025

    2 pagesAP03

    Termination of appointment of Grant Ballantyne as a secretary on Sep 01, 2025

    1 pagesTM02

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 24, 2024 with updates

    4 pagesCS01

    Change of details for First Scotland East Limited as a person with significant control on Sep 27, 2022

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 395 King Street Aberdeen AB24 5RP United Kingdom to 300 Stirling Road Larbert FK5 3NJ

    1 pagesAD02

    Termination of appointment of David Craig Phillips as a director on Apr 14, 2023

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Appointment of Grant Ballantyne as a secretary on Sep 21, 2022

    2 pagesAP03

    Termination of appointment of Andrew Simon Jarvis as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Colin Brown as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of David John Mark Blizzard as a secretary on Sep 21, 2022

    1 pagesTM02

    Appointment of Mr Grant Ballantyne as a director on Sep 21, 2022

    2 pagesAP01

    Appointment of David Craig Phillips as a director on Sep 21, 2022

    2 pagesAP01

    Appointment of Colin Rae Napier as a director on Sep 21, 2022

    2 pagesAP01

    Appointment of Mr Ralph Roberts as a director on Sep 21, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Who are the officers of EASTERN SCOTTISH OMNIBUSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRUMMOND, Robert Lindsay
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Secretary
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    339766650001
    BALLANTYNE, Grant Norman
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Director
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    ScotlandBritish278585750001
    DRUMMOND, Robert Lindsay
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Director
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    ScotlandBritish136151950001
    NAPIER, Colin Rae
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Director
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    United KingdomBritish300360890001
    ROBERTS, Ralph
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Director
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    ScotlandBritish279371080001
    WILLIAMSON, James Anthony
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Director
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    ScotlandBritish324474960001
    BALLANTYNE, Grant
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Secretary
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    300373510001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    British149771960001
    BLIZZARD, David John Mark
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Secretary
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    299092060001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607350001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217953410001
    HAZLEWOOD, Derek
    4 Bankton Way
    Murieston
    EH54 9EG Livingston
    West Lothian
    Secretary
    4 Bankton Way
    Murieston
    EH54 9EG Livingston
    West Lothian
    British43578050002
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161901930001
    MATHIESON, Thomas
    Mizpah 9 Newhouse Drive
    FK1 5PE Falkirk
    Secretary
    Mizpah 9 Newhouse Drive
    FK1 5PE Falkirk
    British42422590001
    SCOTT, James
    44 Cammo Gardens
    EH4 8EG Edinburgh
    Midlothian
    Secretary
    44 Cammo Gardens
    EH4 8EG Edinburgh
    Midlothian
    British465120001
    SHARKEY, John
    44 Kiltarie Crescent
    ML6 8NL Airdrie
    Lanarkshire
    Secretary
    44 Kiltarie Crescent
    ML6 8NL Airdrie
    Lanarkshire
    British63411450002
    STEWART, David Black
    16 Tullylumb Terrace
    PH1 1BA Perth
    Secretary
    16 Tullylumb Terrace
    PH1 1BA Perth
    British63981860001
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    284236810001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188198560001
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    EnglandBritish20404660006
    BARKER, Neil James
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    Director
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    EnglandBritish165014000001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    ScotlandBritish85970020004
    CAMPBELL, William Watson
    10 Dundonald Street
    EH3 6RY Edinburgh
    Director
    10 Dundonald Street
    EH3 6RY Edinburgh
    U.K.British43760260001
    DESMOND, Jane
    6 The Hedgerows
    Lychpit
    RG24 8FQ Basingstoke
    Hampshire
    Director
    6 The Hedgerows
    Lychpit
    RG24 8FQ Basingstoke
    Hampshire
    EnglandBritish117080470001
    DOUGLAS, Archibald
    198 Colinton Road
    EH14 1BP Edinburgh
    Midlothian
    Director
    198 Colinton Road
    EH14 1BP Edinburgh
    Midlothian
    British465150001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    EDMOND, John Macfarlane
    Thorntree 20 Bonnington
    EH27 8BB Kirknewton
    Midlothian
    Director
    Thorntree 20 Bonnington
    EH27 8BB Kirknewton
    Midlothian
    British465160001
    GALL, Andrew Ritchie
    3 Colmestone Gate
    EH10 6QP Edinburgh
    Director
    3 Colmestone Gate
    EH10 6QP Edinburgh
    British465140002
    GALL, Andrew Ritchie
    3 Colmestone Gate
    EH10 6QP Edinburgh
    Director
    3 Colmestone Gate
    EH10 6QP Edinburgh
    British465140002
    HAZLEWOOD, Derek
    4 Bankton Way
    Murieston
    EH54 9EG Livingston
    West Lothian
    Director
    4 Bankton Way
    Murieston
    EH54 9EG Livingston
    West Lothian
    British43578050002
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish230200500001
    JUFFS, Brian
    14 Belmont Gardens
    Haydon Bridge
    NE47 6HG Hexham
    Northumberland
    Director
    14 Belmont Gardens
    Haydon Bridge
    NE47 6HG Hexham
    Northumberland
    United KingdomBritish105031650001
    LOCKHEAD, Moir, Sir
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    Director
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    ScotlandBritish56009610001
    MAIR, George Alexander
    Newburgh Circle
    Bridge Of Don
    AB22 8QZ Aberdeen
    32
    Aberdeenshire
    Director
    Newburgh Circle
    Bridge Of Don
    AB22 8QZ Aberdeen
    32
    Aberdeenshire
    British41378180002
    MATHIESON, Thomas
    Mizpah 9 Newhouse Drive
    FK1 5PE Falkirk
    Director
    Mizpah 9 Newhouse Drive
    FK1 5PE Falkirk
    British42422590001

    Who are the persons with significant control of EASTERN SCOTTISH OMNIBUSES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    300 Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    Stirlingshire
    United Kingdom
    Apr 06, 2016
    300 Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    Stirlingshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc091923
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0