ARRIVA SCOTLAND WEST LIMITED

ARRIVA SCOTLAND WEST LIMITED

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

    Company NameARRIVA SCOTLAND WEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC128566
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ARRIVA SCOTLAND WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDESIDE BUSES LIMITEDJul 24, 1995Jul 24, 1995
    CLYDESIDE 2000 LIMITEDFeb 04, 1991Feb 04, 1991
    CLYDESIDE 2000 LIMITEDJan 14, 1991Jan 14, 1991
    LYCIDAS (186) LIMITEDNov 15, 1990Nov 15, 1990

    What are the latest accounts for ARRIVA SCOTLAND WEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ARRIVA SCOTLAND WEST LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2025
    Next Confirmation Statement DueNov 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2024
    OverdueNo

    What are the latest filings for ARRIVA SCOTLAND WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Termination of appointment of John Ian Thompson as a director on Mar 08, 2023

    1 pagesTM01

    Appointment of Nicholas John Bradley as a director on Mar 06, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Edwards as a secretary on Jun 12, 2020

    1 pagesTM02

    Appointment of John Ian Thompson as a director on Mar 31, 2020

    2 pagesAP01

    Termination of appointment of David Cocker as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Termination of appointment of Nigel Paul Featham as a director on Aug 30, 2019

    1 pagesTM01

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Director's details changed for David Cocker on Mar 14, 2018

    2 pagesCH01

    Change of details for Arriva Uk Bus Holdings Limited as a person with significant control on Nov 10, 2017

    2 pagesPSC05

    Confirmation statement made on Nov 15, 2017 with updates

    4 pagesCS01

    Who are the officers of ARRIVA SCOTLAND WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Nicholas John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    EnglandBritishCompany Director306514980001
    DAVIES, Elizabeth Anne
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    Secretary
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    British102907000002
    EDWARDS, Lorna
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    183745070001
    GORDON, Alistair
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    Secretary
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    British9508060001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    BRITISH BUS (COMPANY SECRETARIES) LIMITED
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    Secretary
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    42985760001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    MCCLURE NAISMITH
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    Secretary
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    397310002
    APPLEGARTH, David Christopher John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishCompany Director81952520001
    BARRY, David John
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    Director
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    United KingdomBritishDirector132225520001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    BritishCompany Director42058550001
    BOWLER, Richard Anthony
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritishCompany Director35116070003
    CLAYTON, Stephen John
    New Hall Farmhouse Fanhams Hall
    Road Newhall Green Wareside
    SG12 7SD Ware
    Hertfordshire
    Director
    New Hall Farmhouse Fanhams Hall
    Road Newhall Green Wareside
    SG12 7SD Ware
    Hertfordshire
    EnglandBritishCompany Director46866840005
    COCKER, David
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritishCompany Director37574310002
    COOPER, Michael David
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    Director
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    United KingdomBritishDirector71111740002
    CRAIG, Ian
    22 Woodend Drive
    Jordanhill
    G13 1QS Glasgow
    Lanarkshire
    Director
    22 Woodend Drive
    Jordanhill
    G13 1QS Glasgow
    Lanarkshire
    BritishDirector114718700001
    CRAIK, Edward Hunter
    12 Cromalt Crescent
    Bearsden
    G61 4RX Glasgow
    Lanarkshire
    Director
    12 Cromalt Crescent
    Bearsden
    G61 4RX Glasgow
    Lanarkshire
    BritishAccountant1329590003
    CUMMING, Graham Jackson
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    Director
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    BritishDirector22410440002
    DAVIES, Robert John
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    Director
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    BritishAccountant62023220002
    DAVISON, Peter Charles
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    EnglandBritishCompany Director198773140002
    ESNOUF, Elizabeth Jane
    6 Winston Road
    Staindrop
    DL2 3NN Darlington
    County Durham
    Director
    6 Winston Road
    Staindrop
    DL2 3NN Darlington
    County Durham
    BritishCommercial Director93760060003
    FEATHAM, Nigel Paul
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritishManaging Director161124990001
    GORDON, Alistair
    4 Victoria Park Gardens North
    G11 7EJ Glasgow
    Director
    4 Victoria Park Gardens North
    G11 7EJ Glasgow
    BritishCompany Secretary35314270001
    GREAVES, John
    1 Forum Court
    The Chesters
    NE22 6LH Bedlington
    Northumberland
    Director
    1 Forum Court
    The Chesters
    NE22 6LH Bedlington
    Northumberland
    United KingdomBritishCompany Director40433200001
    HALL, Richard John
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    Director
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    United KingdomBritishCompany Director156935710001
    HOPKINS, Christian
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    Director
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    EnglandBritishDirector248192360001
    JOHNSTONE, David Graham
    7 Pont Haugh
    Eland Mews Ponteland
    NE20 9XD Newcastle Upon Tyne
    Director
    7 Pont Haugh
    Eland Mews Ponteland
    NE20 9XD Newcastle Upon Tyne
    BritishDirector Group Tax95834280001
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritishDirector77984700001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritishChartered Accountant4971910001
    MACKIE, Alastair Gordon
    15 Wellmeadow Close
    Newton Mearns
    G77 6QW Glasgow
    Director
    15 Wellmeadow Close
    Newton Mearns
    G77 6QW Glasgow
    BritishCommercial Director35295490001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritishDirector6874440001
    MAY, Jonathan Paul
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    Director
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    United KingdomBritishDirector125675730002
    NOBLE, Stephen Leslie
    Brewery Close
    Stamfordham
    NE18 0PQ Northumberland
    Close House
    United Kingdom
    Director
    Brewery Close
    Stamfordham
    NE18 0PQ Northumberland
    Close House
    United Kingdom
    United KingdomBritishDirector128655430001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    ROBERTS, Ralph
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    Director
    24 Greenock Road
    Inchinnan
    PA4 9PG Renfrewshire
    ScotlandBritishDirector127760350002

    Who are the persons with significant control of ARRIVA SCOTLAND WEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1
    England
    Apr 06, 2016
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4166672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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