STRATHTAY SCOTTISH OMNIBUSES LIMITED

STRATHTAY SCOTTISH OMNIBUSES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTRATHTAY SCOTTISH OMNIBUSES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC091932
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STRATHTAY SCOTTISH OMNIBUSES LIMITED?

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

    Where is STRATHTAY SCOTTISH OMNIBUSES LIMITED located?

    Registered Office Address
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRATHTAY SCOTTISH OMNIBUSES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for STRATHTAY SCOTTISH OMNIBUSES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STRATHTAY SCOTTISH OMNIBUSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Second filing of AR01 previously delivered to Companies House made up to Apr 07, 2014

    16 pagesRP04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Apr 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 2,119,741
    SH01
    capitalApr 07, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Apr 14, 2015Clarification A second filed AR01 was registered on 14/04/2015.

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 18, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    That the amount by which the capital of the company is so reduced be transferred to the companys profit and loss amount 17/03/2015
    RES13

    Termination of appointment of Robert Montgomery as a director on Feb 23, 2015

    1 pagesTM01

    Termination of appointment of Gary James Nolan as a director on Feb 23, 2015

    1 pagesTM01

    Termination of appointment of Andrew Simon Jarvis as a director on Feb 23, 2015

    1 pagesTM01

    Termination of appointment of Robert Gervase Andrew as a director on Feb 23, 2015

    1 pagesTM01

    Termination of appointment of Samuel Derek Greer as a director on Feb 23, 2015

    1 pagesTM01

    Full accounts made up to Apr 30, 2014

    24 pagesAA

    Director's details changed for Samuel Derek Greer on Jun 09, 2014

    2 pagesCH01

    Annual return made up to Apr 07, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 2,119,741
    SH01

    Director's details changed for Mr Michael John Vaux on Mar 20, 2014

    2 pagesCH01

    Termination of appointment of Charles Mullen as a director

    1 pagesTM01

    Appointment of Andrew Simon Jarvis as a director

    2 pagesAP01

    Full accounts made up to Apr 30, 2013

    23 pagesAA

    Director's details changed for Mr Gary James Nolan on May 03, 2013

    2 pagesCH01

    Appointment of Mr Gary James Nolan as a director

    2 pagesAP01

    Termination of appointment of Leslie Warneford as a director

    1 pagesTM01

    Annual return made up to Apr 07, 2013 with full list of shareholders

    10 pagesAR01

    Who are the officers of STRATHTAY SCOTTISH OMNIBUSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish137383880003
    BEATTIE, David Rae
    13 Chapman Drive
    DD7 6DX Carnoustie
    Angus
    Secretary
    13 Chapman Drive
    DD7 6DX Carnoustie
    Angus
    British71059100002
    MULLEN, Charles
    349 Blackness Road
    DD2 1SN Dundee
    Angus
    Secretary
    349 Blackness Road
    DD2 1SN Dundee
    Angus
    British642010001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    ANDREW, Robert Gervase
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish54172700004
    CARTER, Frank Albert
    Brookfields 31 Applehaigh Lane
    Notton
    WF4 2NA Wakefield
    West Yorkshire
    Director
    Brookfields 31 Applehaigh Lane
    Notton
    WF4 2NA Wakefield
    West Yorkshire
    EnglandBritish3479840001
    CARTER, Michael Frank
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    Director
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    United KingdomBritish86998020003
    DOUGLAS, Archibald
    198 Colinton Road
    EH14 1BP Edinburgh
    Midlothian
    Director
    198 Colinton Road
    EH14 1BP Edinburgh
    Midlothian
    British465150001
    EDMOND, John Mcfarlane
    Thorn Tree 20 Bonnington
    EH27 8BB Kirknewton
    Midlothian
    Director
    Thorn Tree 20 Bonnington
    EH27 8BB Kirknewton
    Midlothian
    British35451980001
    GREER, Samuel Derek
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish140386230006
    JARVIS, Andrew Simon
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish230200500001
    MONTGOMERY, Robert
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish122403240002
    MULLEN, Charles
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish642010001
    MYERS, John Highton
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    Director
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    British3479850001
    NOLAN, Gary James
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish65317320002
    PEACH, George Arthur
    Greenacres 332 Barnsley Road
    Flockton
    WF4 4AT Wakefield
    West Yorkshire
    Director
    Greenacres 332 Barnsley Road
    Flockton
    WF4 4AT Wakefield
    West Yorkshire
    British5265340002
    RENILSON, Neil John
    Essendean Perth Road
    PH10 6EN Blairgowrie
    Perthshire
    Director
    Essendean Perth Road
    PH10 6EN Blairgowrie
    Perthshire
    British42889750001
    RICHARDSON, Ian
    21 Blackford Hill Rise
    EH9 3HB Edinburgh
    Midlothian
    Director
    21 Blackford Hill Rise
    EH9 3HB Edinburgh
    Midlothian
    United KingdomBritish1275850001
    ROBERTSON, Thomas Robert
    27 Dundee Road West
    Broughty Ferry
    DD5 1NB Dundee
    Angus
    Director
    27 Dundee Road West
    Broughty Ferry
    DD5 1NB Dundee
    Angus
    British56999370003
    SMITH, Eric Brian
    16 Green Lane
    DD7 6AA Carnoustie
    Angus
    Director
    16 Green Lane
    DD7 6AA Carnoustie
    Angus
    British1369890001
    STARK, John
    94/4 Whitehouse Loan
    EH9 1BD Edinburgh
    Midlothian
    Director
    94/4 Whitehouse Loan
    EH9 1BD Edinburgh
    Midlothian
    ScotlandBritish597660002
    STEWART, Malcolm Somerville
    53 Bennochy Road
    KY2 5RB Kirkcaldy
    Fife
    Director
    53 Bennochy Road
    KY2 5RB Kirkcaldy
    Fife
    British465130001
    THOMAS, Sholto Douglas Vyvyan
    11 Meadowview Drive
    Inchture
    PH14 9RQ Perth
    Perthshire
    Director
    11 Meadowview Drive
    Inchture
    PH14 9RQ Perth
    Perthshire
    British1369880001
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish49771140004

    Does STRATHTAY SCOTTISH OMNIBUSES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 17, 1997
    Delivered On Nov 07, 1997
    Satisfied
    Amount secured
    £226,000
    Short particulars
    Seagate bus station,dundee.
    Persons Entitled
    • Scottish Enterprise Tayside
    Transactions
    • Nov 07, 1997Registration of a charge (410)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 17, 1997
    Delivered On Oct 23, 1997
    Satisfied
    Amount secured
    £330,000 as specified in a minute of agreement
    Short particulars
    Seagate bus station,seagate,dundee.
    Persons Entitled
    • Dundee City Council
    Transactions
    • Oct 23, 1997Registration of a charge (410)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 30, 1995
    Delivered On Jul 05, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1995Registration of a charge (410)
    • Nov 14, 1997Alteration to a floating charge (466 Scot)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 22, 1993
    Delivered On Jul 01, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 01, 1993Registration of a charge (410)
    • Nov 10, 1997Alteration to a floating charge (466 Scot)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 22, 1991
    Delivered On Apr 09, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bus depot at riggs road perth.
    Persons Entitled
    • S T G Properties Limited
    Transactions
    • Apr 09, 1991Registration of a charge
    • Aug 24, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 08, 1991
    Delivered On Mar 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bus station/depot at seagate, dundee.
    Persons Entitled
    • S T G Properties Limited
    Transactions
    • Mar 20, 1991Registration of a charge
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 08, 1991
    Delivered On Mar 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bus station at church street crieff, perthshire.
    Persons Entitled
    • S T G Properties Limited
    Transactions
    • Mar 20, 1991Registration of a charge
    • Aug 24, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 08, 1991
    Delivered On Mar 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bus depot at rossie island, montrose.
    Persons Entitled
    • S T G Properties Limited
    Transactions
    • Mar 20, 1991Registration of a charge
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (419a)

    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