STRATHTAY SCOTTISH OMNIBUSES LIMITED
Overview
| Company Name | STRATHTAY SCOTTISH OMNIBUSES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC091932 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STRATHTAY SCOTTISH OMNIBUSES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for STRATHTAY SCOTTISH OMNIBUSES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STRATHTAY SCOTTISH OMNIBUSES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Apr 07, 2014 | 16 pages | RP04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 18, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Robert Montgomery as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary James Nolan as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Simon Jarvis as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Gervase Andrew as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Samuel Derek Greer as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2014 | 24 pages | AA | ||||||||||||||
Director's details changed for Samuel Derek Greer on Jun 09, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Michael John Vaux on Mar 20, 2014 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Charles Mullen as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Andrew Simon Jarvis as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Apr 30, 2013 | 23 pages | AA | ||||||||||||||
Director's details changed for Mr Gary James Nolan on May 03, 2013 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Gary James Nolan as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Leslie Warneford as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 07, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
Who are the officers of STRATHTAY SCOTTISH OMNIBUSES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAUX, Michael John | Secretary | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | British | 137383880001 | ||||||
| BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 85970020003 | |||||
| VAUX, Michael John | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 137383880003 | |||||
| BEATTIE, David Rae | Secretary | 13 Chapman Drive DD7 6DX Carnoustie Angus | British | 71059100002 | ||||||
| MULLEN, Charles | Secretary | 349 Blackness Road DD2 1SN Dundee Angus | British | 642010001 | ||||||
| WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
| ANDREW, Robert Gervase | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 54172700004 | |||||
| CARTER, Frank Albert | Director | Brookfields 31 Applehaigh Lane Notton WF4 2NA Wakefield West Yorkshire | England | British | 3479840001 | |||||
| CARTER, Michael Frank | Director | 29 The Mount WF2 0NZ Wrenthorpe West Yorkshire | United Kingdom | British | 86998020003 | |||||
| DOUGLAS, Archibald | Director | 198 Colinton Road EH14 1BP Edinburgh Midlothian | British | 465150001 | ||||||
| EDMOND, John Mcfarlane | Director | Thorn Tree 20 Bonnington EH27 8BB Kirknewton Midlothian | British | 35451980001 | ||||||
| GREER, Samuel Derek | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 140386230006 | |||||
| JARVIS, Andrew Simon | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 230200500001 | |||||
| MONTGOMERY, Robert | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 122403240002 | |||||
| MULLEN, Charles | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 642010001 | |||||
| MYERS, John Highton | Director | 25 Rainton Grove S75 2QZ Barnsley South Yorkshire | British | 3479850001 | ||||||
| NOLAN, Gary James | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 65317320002 | |||||
| PEACH, George Arthur | Director | Greenacres 332 Barnsley Road Flockton WF4 4AT Wakefield West Yorkshire | British | 5265340002 | ||||||
| RENILSON, Neil John | Director | Essendean Perth Road PH10 6EN Blairgowrie Perthshire | British | 42889750001 | ||||||
| RICHARDSON, Ian | Director | 21 Blackford Hill Rise EH9 3HB Edinburgh Midlothian | United Kingdom | British | 1275850001 | |||||
| ROBERTSON, Thomas Robert | Director | 27 Dundee Road West Broughty Ferry DD5 1NB Dundee Angus | British | 56999370003 | ||||||
| SMITH, Eric Brian | Director | 16 Green Lane DD7 6AA Carnoustie Angus | British | 1369890001 | ||||||
| STARK, John | Director | 94/4 Whitehouse Loan EH9 1BD Edinburgh Midlothian | Scotland | British | 597660002 | |||||
| STEWART, Malcolm Somerville | Director | 53 Bennochy Road KY2 5RB Kirkcaldy Fife | British | 465130001 | ||||||
| THOMAS, Sholto Douglas Vyvyan | Director | 11 Meadowview Drive Inchture PH14 9RQ Perth Perthshire | British | 1369880001 | ||||||
| WARNEFORD, Leslie Brian | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 49771140004 |
Does STRATHTAY SCOTTISH OMNIBUSES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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