MCGILL’S SCOTLAND EAST LIMITED

MCGILL’S SCOTLAND EAST LIMITED

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

    Company NameMCGILL’S SCOTLAND EAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC091923
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MCGILL’S SCOTLAND EAST LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is MCGILL’S SCOTLAND EAST LIMITED located?

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

    What were the previous names of MCGILL’S SCOTLAND EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST SCOTLAND EAST LIMITEDSep 05, 2008Sep 05, 2008
    FIRST EDINBURGH LIMITEDJun 28, 1999Jun 28, 1999
    LOWLAND OMNIBUSES LIMITEDAug 29, 1990Aug 29, 1990
    LOWLAND SCOTTISH OMNIBUSES LIMITEDMar 01, 1985Mar 01, 1985

    What are the latest accounts for MCGILL’S SCOTLAND EAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for MCGILL’S SCOTLAND EAST 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 MCGILL’S SCOTLAND EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 29, 2024

    36 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

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Full accounts made up to Jan 01, 2023

    35 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Keyes Campbell as a director on Sep 06, 2023

    1 pagesTM01

    Full accounts made up to Mar 26, 2022

    31 pagesAA

    Confirmation statement made on Mar 24, 2023 with updates

    4 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

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Alan Keyes Campbell as a director on Sep 23, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed first scotland east LIMITED\certificate issued on 27/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 27, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2022

    RES15

    Termination of appointment of Graeme Kenneth Macfarlan as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Gary West as a director on Sep 21, 2022

    1 pagesTM01

    Notification of Mcgill's Bus Service Limited as a person with significant control on Sep 21, 2022

    2 pagesPSC02

    Cessation of Firstbus (North) Limited as a person with significant control on Sep 21, 2022

    1 pagesPSC07

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

    2 pagesAP03

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

    2 pagesAP01

    Who are the officers of MCGILL’S SCOTLAND EAST 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
    339766090001
    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
    300362700001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    British149772250001
    BLIZZARD, David John Mark
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Secretary
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    299120340001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607360001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    214277420001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161983790001
    MATHIESON, Thomas
    Mizpah 9 Newhouse Drive
    FK1 5PE Falkirk
    Secretary
    Mizpah 9 Newhouse Drive
    FK1 5PE Falkirk
    British42422590001
    METHVEN, John Bruce
    Northcote
    Barr Road
    TD1 3HX Galashiels
    Selkirkshire
    Secretary
    Northcote
    Barr Road
    TD1 3HX Galashiels
    Selkirkshire
    British46223280001
    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
    283871980001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    187990610001
    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
    BELFIELD, Kevin John
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    Director
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    EnglandBritish67754880002
    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
    CAMERON, Duncan Young
    Cathcart Road
    G42 7BH Glasgow
    100
    United Kingdom
    Director
    Cathcart Road
    G42 7BH Glasgow
    100
    United Kingdom
    United KingdomBritish218923990001
    CAMPBELL, Alan Keyes
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    Director
    Carmuirs House
    300 Stirling Road
    FK5 3NJ Larbert
    Stirlingshire
    ScotlandBritish159470080001
    CAMPBELL, William Watson
    10 Dundonald Street
    EH3 6RY Edinburgh
    Director
    10 Dundonald Street
    EH3 6RY Edinburgh
    U.K.British43760260001
    COCKER, Steven
    47 Kellie Wynd
    FK15 0NR Dunblane
    Director
    47 Kellie Wynd
    FK15 0NR Dunblane
    ScotlandBritish78376600003
    COUPAR, Paul
    33 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    Director
    33 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    British59353270003
    DESMOND, Jane
    6 The Hedgerows
    Lychpit
    RG24 8FQ Basingstoke
    Hampshire
    Director
    6 The Hedgerows
    Lychpit
    RG24 8FQ Basingstoke
    Hampshire
    EnglandBritish117080470001
    DEWAR, Gordon
    13 Limekilns
    Pencaitland
    EH34 5HF Tranent
    East Lothian
    Director
    13 Limekilns
    Pencaitland
    EH34 5HF Tranent
    East Lothian
    British71339080001
    DOUGLAS, Archibald
    198 Colinton Road
    EH14 1BP Edinburgh
    Midlothian
    Director
    198 Colinton Road
    EH14 1BP Edinburgh
    Midlothian
    British465150001
    DUDDY, Victor
    32 Bantaskine Street
    FK1 5EX Falkirk
    Stirlingshire
    Director
    32 Bantaskine Street
    FK1 5EX Falkirk
    Stirlingshire
    British99474030001
    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
    GORMAN, John Finnigan
    300 Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    Scotland
    Director
    300 Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    Scotland
    United KingdomBritish159779850002
    GRAHAM, Robert
    300 Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    Stirlingshire
    United Kingdom
    Director
    300 Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    Stirlingshire
    United Kingdom
    United KingdomBritish112302180002

    Who are the persons with significant control of MCGILL’S SCOTLAND EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mcgill's Bus Service Limited
    Earnhill Road
    Larkfield Industrial Estate
    PA16 0EQ Greenock
    99
    Renfrewshire
    Scotland
    Sep 21, 2022
    Earnhill Road
    Larkfield Industrial Estate
    PA16 0EQ Greenock
    99
    Renfrewshire
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For Scotland
    Registration NumberSc027238
    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.
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Apr 06, 2016
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03261484
    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