SMT OMNIBUSES LIMITED

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

    Company NameSMT OMNIBUSES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121976
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SMT OMNIBUSES LIMITED?

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

    Where is SMT OMNIBUSES LIMITED located?

    Registered Office Address
    395 King Street
    AB24 5RP Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMT OMNIBUSES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2024

    What are the latest filings for SMT OMNIBUSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Feb 23, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Jan 03, 2024 with updates

    4 pagesCS01

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

    4 pagesAA

    Notification of Firstgroup Plc as a person with significant control on Feb 22, 2023

    2 pagesPSC02

    Cessation of Grt Bus Group Limited as a person with significant control on Feb 22, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ to 395 King Street Aberdeen AB24 5RP on Oct 05, 2022

    1 pagesAD01

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

    5 pagesAA

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021

    2 pagesAP03

    Termination of appointment of David Brian Alexander as a director on May 21, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colin Brown as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Who are the officers of SMT OMNIBUSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    299093050001
    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
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish230200500001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    British149773410001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607450001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217953240001
    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
    162172150001
    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
    284237140001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189303340001
    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
    DESMOND, Jane
    6 The Hedgerows
    Lychpit
    RG24 8FQ Basingstoke
    Hampshire
    Director
    6 The Hedgerows
    Lychpit
    RG24 8FQ Basingstoke
    Hampshire
    EnglandBritish117080470001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    GALL, Andrew Ritchie
    3 Colmestone Gate
    EH10 6QP Edinburgh
    Director
    3 Colmestone Gate
    EH10 6QP Edinburgh
    British465140002
    GALL, Andrew Ritchie
    64 Dean Path
    EH4 3AU Edinburgh
    Midlothian
    Director
    64 Dean Path
    EH4 3AU Edinburgh
    Midlothian
    British465140001
    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
    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
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Director
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    ScotlandBritish82210090001
    MCCRACKEN, William Ferrie
    25 Miller Park
    FK2 0UJ Polmont
    Director
    25 Miller Park
    FK2 0UJ Polmont
    British98289650001
    MCGOWAN, John Paul
    300
    Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    Stirlingshire
    Scotland
    Director
    300
    Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    Stirlingshire
    Scotland
    United KingdomBritish183541910002
    MILLS, Gordon
    15 Pittengullies Circle
    Peterculter
    AB1 0QR Aberdeen
    Aberdeenshire
    Director
    15 Pittengullies Circle
    Peterculter
    AB1 0QR Aberdeen
    Aberdeenshire
    British141290001
    MITCHELL, Michael James Ross
    23 Earlspark Crescent
    Bieldside
    AB15 9AY Aberdeen
    Director
    23 Earlspark Crescent
    Bieldside
    AB15 9AY Aberdeen
    British52062750001
    MONTGOMERY, Robert
    Doublenuts
    Clowbridge
    BB11 5NX Burnley
    Director
    Doublenuts
    Clowbridge
    BB11 5NX Burnley
    British57748800001
    MULHOLLAND, David
    39 Douglas Crescent
    EH32 0LH Longniddry
    East Lothian
    Director
    39 Douglas Crescent
    EH32 0LH Longniddry
    East Lothian
    British1212550001
    O'TOOLE, Raymond
    49 Hall Lee Fold
    HD3 3NX Huddersfield
    West Yorkshire
    Director
    49 Hall Lee Fold
    HD3 3NX Huddersfield
    West Yorkshire
    British67261690001
    SAVELLI, Mark Andre
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    Director
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    United KingdomBritish76620360004

    Who are the persons with significant control of SMT OMNIBUSES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Feb 22, 2023
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc157176
    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.
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Apr 06, 2016
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc114203
    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