HIGHLAND COUNTRY BUSES LIMITED

HIGHLAND COUNTRY BUSES LIMITED

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

    Company NameHIGHLAND COUNTRY BUSES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC158193
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HIGHLAND COUNTRY BUSES LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is HIGHLAND COUNTRY BUSES LIMITED located?

    Registered Office Address
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGHLAND COUNTRY BUSES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 27, 2024

    What is the status of the latest confirmation statement for HIGHLAND COUNTRY BUSES LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for HIGHLAND COUNTRY BUSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 26, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Bruce Maxwell Dingwall on Dec 23, 2024

    2 pagesCH01

    Full accounts made up to Apr 27, 2024

    45 pagesAA

    Memorandum and Articles of Association

    4 pagesMA

    Registration of charge SC1581930002, created on Sep 20, 2024

    71 pagesMR01

    Registration of charge SC1581930003, created on Sep 20, 2024

    41 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Secretary's details changed for Ms Sarah Jane Bradley on Aug 22, 2024

    1 pagesCH03

    Change of details for Stagecoach Bus Holdings Limited as a person with significant control on Aug 22, 2024

    2 pagesPSC05

    Director's details changed for Mr Samuel Derek Greer on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Bruce Maxwell Dingwall on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr David Malcolm Beaton on Aug 22, 2024

    2 pagesCH01

    Registered office address changed from 10 Dunkeld Road Perth Perthshire PH1 5TW to 10 Dunkeld Road Perth Perthshire PH1 5TW on Aug 22, 2024

    1 pagesAD01

    Appointment of Ms Sarah Jane Bradley as a secretary on Jul 30, 2024

    2 pagesAP03

    Termination of appointment of Michael John Vaux as a secretary on Jul 30, 2024

    1 pagesTM02

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Samuel Derek Greer on Mar 25, 2024

    2 pagesCH01

    Full accounts made up to Apr 29, 2023

    49 pagesAA

    Termination of appointment of Carla Lucy Stockton-Jones as a director on Jul 03, 2023

    1 pagesTM01

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    51 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 01, 2021

    46 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to May 02, 2020

    47 pagesAA

    Who are the officers of HIGHLAND COUNTRY BUSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Sarah Jane
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Secretary
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    325679870001
    BEATON, David Malcolm
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Director
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    ScotlandScottish263319780001
    DINGWALL, Bruce Maxwell
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Director
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    ScotlandBritish185252790002
    GREER, Samuel Derek
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Director
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    ScotlandBritish140386230007
    BEVERIDGE, Michael John
    32 Muirfield Road
    IV2 4AU Inverness
    Secretary
    32 Muirfield Road
    IV2 4AU Inverness
    British43937510001
    CASSON, Jenny
    47 Onslow Road
    TW10 6QH Richmond
    Surrey
    Secretary
    47 Onslow Road
    TW10 6QH Richmond
    Surrey
    British65912420001
    HART, Christopher
    53 The Glades
    WS9 8RN Aldridge
    West Midlands
    Secretary
    53 The Glades
    WS9 8RN Aldridge
    West Midlands
    British93711080001
    LORNIE, John Derek
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    Secretary
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    British1294630004
    LORNIE, John Derek
    23 Cochrane Street
    FK1 1QB Falkirk
    Secretary
    23 Cochrane Street
    FK1 1QB Falkirk
    British1294630003
    MITCHELL, Warren Stanley
    Marren
    Highfield Park Conon Bridge
    IV7 8AP Dingwall
    Ross Shire
    Secretary
    Marren
    Highfield Park Conon Bridge
    IV7 8AP Dingwall
    Ross Shire
    British208140002
    RAPSON, Freda Mae
    Drumdevan Lodge
    Torbreck
    IV2 6DJ Inverness
    Secretary
    Drumdevan Lodge
    Torbreck
    IV2 6DJ Inverness
    British53142150003
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    WHITNALL, Alan Leonard
    Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    25
    Perthshire
    Secretary
    Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    25
    Perthshire
    British130779680001
    LEDINGHAM CHALMERS
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Secretary
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    84459760001
    LEDINGHAM CHALMERS
    1 Golden Square
    AB10 1HA Aberdeen
    Secretary
    1 Golden Square
    AB10 1HA Aberdeen
    73896680007
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001
    ANDREW, Robert Gervase
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    ScotlandBritish54172700005
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    GREER, Samuel Derek
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United KingdomBritish140386230006
    HOUSSEMAYNE DU BOULAY, Marion Louise
    Crossways House
    West Grimstead
    SP5 3RQ Salisbury
    Wiltshire
    Director
    Crossways House
    West Grimstead
    SP5 3RQ Salisbury
    Wiltshire
    British32797900002
    LISTON, David Alexander
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    ScotlandBritish248654370001
    LORNIE, John Derek
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    Director
    11 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    British1294630004
    LORNIE, John Derek
    23 Cochrane Street
    FK1 1QB Falkirk
    Director
    23 Cochrane Street
    FK1 1QB Falkirk
    British1294630003
    MACDONALD, William Alasdair
    13 Kestrel Place
    IV2 3YH Inverness
    Highland
    Director
    13 Kestrel Place
    IV2 3YH Inverness
    Highland
    British63115140001
    MACPHERSON, Alastair Norman
    Church Cottage
    Hopton Wafers
    DY14 0NA Kidderminster
    Worcestershire
    Director
    Church Cottage
    Hopton Wafers
    DY14 0NA Kidderminster
    Worcestershire
    British34638820002
    MILLS, Adam Francis
    The Old Vicarage
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    Director
    The Old Vicarage
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    British4058810001
    MONTGOMERY, Robert
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United KingdomBritish122403240002
    NOLAN, Gary James
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish65317320002
    OAKEY, Jonathan Charles
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish95496460002
    PATTERSON, Ernest
    1 Hillside Road
    Penn
    HP10 8JJ High Wycombe
    Director
    1 Hillside Road
    Penn
    HP10 8JJ High Wycombe
    British83721290001
    RAPSON, Alexander Henderson
    Bannockburn House
    34a Bellfield Road
    IV1 3XU North Kessock
    Inverness
    Director
    Bannockburn House
    34a Bellfield Road
    IV1 3XU North Kessock
    Inverness
    ScotlandBritish79523200001
    RAPSON, Alexander Henderson
    Bannockburn House
    34a Bellfield Road
    IV1 3XU North Kessock
    Inverness
    Director
    Bannockburn House
    34a Bellfield Road
    IV1 3XU North Kessock
    Inverness
    ScotlandBritish79523200001
    RAPSON, Freda Mae
    Drumdevan Lodge
    Torbreck
    IV2 6DJ Inverness
    Director
    Drumdevan Lodge
    Torbreck
    IV2 6DJ Inverness
    British53142150003
    RENILSON, Neil John
    Flat 7
    7 High Riggs
    EH3 9BW Edinburgh
    Director
    Flat 7
    7 High Riggs
    EH3 9BW Edinburgh
    British42889750002

    Who are the persons with significant control of HIGHLAND COUNTRY BUSES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Apr 06, 2016
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc176671
    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