ARRIVA SCOTLAND WEST LIMITED
Overview
Company Name | ARRIVA SCOTLAND WEST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC128566 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARRIVA SCOTLAND WEST LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is ARRIVA SCOTLAND WEST LIMITED located?
Registered Office Address | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARRIVA SCOTLAND WEST LIMITED?
Company Name | From | Until |
---|---|---|
CLYDESIDE BUSES LIMITED | Jul 24, 1995 | Jul 24, 1995 |
CLYDESIDE 2000 LIMITED | Feb 04, 1991 | Feb 04, 1991 |
CLYDESIDE 2000 LIMITED | Jan 14, 1991 | Jan 14, 1991 |
LYCIDAS (186) LIMITED | Nov 15, 1990 | Nov 15, 1990 |
What are the latest accounts for ARRIVA SCOTLAND WEST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARRIVA SCOTLAND WEST LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for ARRIVA SCOTLAND WEST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Termination of appointment of John Ian Thompson as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Appointment of Nicholas John Bradley as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lorna Edwards as a secretary on Jun 12, 2020 | 1 pages | TM02 | ||
Appointment of John Ian Thompson as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Cocker as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Termination of appointment of Nigel Paul Featham as a director on Aug 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Director's details changed for David Cocker on Mar 14, 2018 | 2 pages | CH01 | ||
Change of details for Arriva Uk Bus Holdings Limited as a person with significant control on Nov 10, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 15, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of ARRIVA SCOTLAND WEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Nicholas John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro | England | British | Company Director | 306514980001 | ||||
DAVIES, Elizabeth Anne | Secretary | 24 Greenock Road Inchinnan PA4 9PG Renfrewshire | British | 102907000002 | ||||||
EDWARDS, Lorna | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | 183745070001 | |||||||
GORDON, Alistair | Secretary | 292 St Vincent Street G2 5TQ Glasgow Lanarkshire | British | 9508060001 | ||||||
TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
BRITISH BUS (COMPANY SECRETARIES) LIMITED | Secretary | 54 Endless Street SP1 3UH Salisbury Wiltshire | 42985760001 | |||||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
MCCLURE NAISMITH | Secretary | 292 St Vincent Street G2 5TQ Glasgow Lanarkshire | 397310002 | |||||||
APPLEGARTH, David Christopher John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British | Company Director | 81952520001 | ||||
BARRY, David John | Director | 24 Greenock Road Inchinnan PA4 9PG Renfrewshire | United Kingdom | British | Director | 132225520001 | ||||
BAYFIELD, Stephen | Director | Windy Ridge Riverside Close Stoford SP2 0PX Salisbury Wiltshire | British | Company Director | 42058550001 | |||||
BOWLER, Richard Anthony | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | Company Director | 35116070003 | ||||
CLAYTON, Stephen John | Director | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside SG12 7SD Ware Hertfordshire | England | British | Company Director | 46866840005 | ||||
COCKER, David | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | Company Director | 37574310002 | ||||
COOPER, Michael David | Director | 24 Greenock Road Inchinnan PA4 9PG Renfrewshire | United Kingdom | British | Director | 71111740002 | ||||
CRAIG, Ian | Director | 22 Woodend Drive Jordanhill G13 1QS Glasgow Lanarkshire | British | Director | 114718700001 | |||||
CRAIK, Edward Hunter | Director | 12 Cromalt Crescent Bearsden G61 4RX Glasgow Lanarkshire | British | Accountant | 1329590003 | |||||
CUMMING, Graham Jackson | Director | Tudor House 19 Ashpole Furlong Loughton MK5 8EA Milton Keynes | British | Director | 22410440002 | |||||
DAVIES, Robert John | Director | Foresters Hall The Green Middleton Tyas DL10 6QY Richmond North Yorkshire | British | Accountant | 62023220002 | |||||
DAVISON, Peter Charles | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro | England | British | Company Director | 198773140002 | ||||
ESNOUF, Elizabeth Jane | Director | 6 Winston Road Staindrop DL2 3NN Darlington County Durham | British | Commercial Director | 93760060003 | |||||
FEATHAM, Nigel Paul | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | Managing Director | 161124990001 | ||||
GORDON, Alistair | Director | 4 Victoria Park Gardens North G11 7EJ Glasgow | British | Company Secretary | 35314270001 | |||||
GREAVES, John | Director | 1 Forum Court The Chesters NE22 6LH Bedlington Northumberland | United Kingdom | British | Company Director | 40433200001 | ||||
HALL, Richard John | Director | 24 Greenock Road Inchinnan PA4 9PG Renfrewshire | United Kingdom | British | Company Director | 156935710001 | ||||
HOPKINS, Christian | Director | 24 Greenock Road Inchinnan PA4 9PG Renfrewshire | England | British | Director | 248192360001 | ||||
JOHNSTONE, David Graham | Director | 7 Pont Haugh Eland Mews Ponteland NE20 9XD Newcastle Upon Tyne | British | Director Group Tax | 95834280001 | |||||
JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | Director | 77984700001 | ||||
LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | Chartered Accountant | 4971910001 | ||||
MACKIE, Alastair Gordon | Director | 15 Wellmeadow Close Newton Mearns G77 6QW Glasgow | British | Commercial Director | 35295490001 | |||||
MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | Director | 6874440001 | ||||
MAY, Jonathan Paul | Director | 24 Greenock Road Inchinnan PA4 9PG Renfrewshire | United Kingdom | British | Director | 125675730002 | ||||
NOBLE, Stephen Leslie | Director | Brewery Close Stamfordham NE18 0PQ Northumberland Close House United Kingdom | United Kingdom | British | Director | 128655430001 | ||||
RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | Company Director | 58415290001 | |||||
ROBERTS, Ralph | Director | 24 Greenock Road Inchinnan PA4 9PG Renfrewshire | Scotland | British | Director | 127760350002 |
Who are the persons with significant control of ARRIVA SCOTLAND WEST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arriva Uk Bus Holdings Limited | Apr 06, 2016 | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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