ARRIVA SCOTLAND WEST LIMITED: Filings - Page 2
Overview
Company Name | ARRIVA SCOTLAND WEST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC128566 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ARRIVA SCOTLAND WEST LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
Change of details for Arriva (2007) Limited as a person with significant control on Nov 10, 2017 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||||||
Termination of appointment of Peter Charles Davison as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||||||
Director's details changed for Peter Charles Davison on Jun 07, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Richard Anthony Bowler as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||
Termination of appointment of Mark David James Yexley as a director on Jul 03, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Peter Charles Davison as a director on Jun 23, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Christopher John Applegarth as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||||||
Registered office address changed from 24 Greenock Road Inchinnan Renfrewshire PA4 9PG on Feb 25, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Michael David Cooper as a director on Jan 06, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Lorna Edwards as a secretary on Dec 16, 2013 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Elizabeth Anne Davies as a secretary on Dec 16, 2013 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||||||
Appointment of Mr David Christopher John Applegarth as a director on Sep 23, 2013 | 2 pages | AP01 | ||||||||||||||
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