ARRIVA SCOTLAND WEST LIMITED: Filings - Page 2

  • Overview

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

    What are the latest filings for ARRIVA SCOTLAND WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Change of details for Arriva (2007) Limited as a person with significant control on Nov 10, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Termination of appointment of Peter Charles Davison as a director on Feb 03, 2017

    1 pagesTM01

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Director's details changed for Peter Charles Davison on Jun 07, 2016

    2 pagesCH01

    Termination of appointment of Richard Anthony Bowler as a director on Dec 22, 2015

    1 pagesTM01

    Annual return made up to Nov 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 1,600,000
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Termination of appointment of Mark David James Yexley as a director on Jul 03, 2015

    1 pagesTM01

    Appointment of Peter Charles Davison as a director on Jun 23, 2015

    2 pagesAP01

    Termination of appointment of David Christopher John Applegarth as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Nov 15, 2014 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Registered office address changed from 24 Greenock Road Inchinnan Renfrewshire PA4 9PG on Feb 25, 2014

    1 pagesAD01

    Termination of appointment of Michael David Cooper as a director on Jan 06, 2014

    1 pagesTM01

    Appointment of Lorna Edwards as a secretary on Dec 16, 2013

    2 pagesAP03

    Termination of appointment of Elizabeth Anne Davies as a secretary on Dec 16, 2013

    1 pagesTM02

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Deletion of memoranda provisions 02/12/2013
    RES13

    Annual return made up to Nov 15, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Appointment of Mr David Christopher John Applegarth as a director on Sep 23, 2013

    2 pagesAP01

    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