SHUTTLE SCOTLAND LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH16 6YF
Company number SC207196
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address 157 HOWDEN HALL DRIVE, EDINBURGH, SCOTLAND, EH16 6YF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Director's details changed for Callum Mcculloch on 15 December 2015. The most likely internet sites of SHUTTLE SCOTLAND LIMITED are www.shuttlescotland.co.uk, and www.shuttle-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Edinburgh Rail Station is 3.3 miles; to Brunstane Rail Station is 3.9 miles; to South Gyle Rail Station is 5.3 miles; to Edinburgh Park Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shuttle Scotland Limited is a Private Limited Company. The company registration number is SC207196. Shuttle Scotland Limited has been working since 16 May 2000. The present status of the company is Active. The registered address of Shuttle Scotland Limited is 157 Howden Hall Drive Edinburgh Scotland Eh16 6yf. . MCCULLOCH, Callum is a Secretary of the company. MCCULLOCH, Callum is a Director of the company. MCCULLOCH, Michael is a Director of the company. Secretary COLLINSON, Marion has been resigned. Secretary COLLINSON, Martin has been resigned. Secretary DOWDLES, James has been resigned. Secretary DUFF, Kirstie Lillian Anne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director COLLINSON, Marion has been resigned. Director COLLINSON, William Scott has been resigned. Director MCHUGH, Anthony has been resigned. Director WATSON, Steven John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCULLOCH, Callum
Appointed Date: 22 August 2007

Director
MCCULLOCH, Callum
Appointed Date: 22 August 2007
51 years old

Director
MCCULLOCH, Michael
Appointed Date: 22 August 2007
91 years old

Resigned Directors

Secretary
COLLINSON, Marion
Resigned: 28 January 2002
Appointed Date: 01 June 2001

Secretary
COLLINSON, Martin
Resigned: 01 March 2005
Appointed Date: 28 January 2002

Secretary
DOWDLES, James
Resigned: 16 July 2000
Appointed Date: 16 May 2000

Secretary
DUFF, Kirstie Lillian Anne
Resigned: 22 August 2007
Appointed Date: 01 March 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 May 2000
Appointed Date: 16 May 2000

Director
COLLINSON, Marion
Resigned: 27 April 2005
Appointed Date: 28 January 2002
68 years old

Director
COLLINSON, William Scott
Resigned: 28 January 2002
Appointed Date: 16 May 2000
69 years old

Director
MCHUGH, Anthony
Resigned: 01 May 2002
Appointed Date: 22 March 2002
70 years old

Director
WATSON, Steven John
Resigned: 28 April 2008
Appointed Date: 01 March 2005
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 May 2000
Appointed Date: 16 May 2000

SHUTTLE SCOTLAND LIMITED Events

19 Feb 2017
Accounts for a dormant company made up to 31 May 2016
01 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

15 Mar 2016
Director's details changed for Callum Mcculloch on 15 December 2015
15 Mar 2016
Registered office address changed from 155 Howdenhall Drive Edinburgh Midlothian EH16 6YF to 157 Howden Hall Drive Edinburgh EH16 6YF on 15 March 2016
15 Mar 2016
Secretary's details changed for Callum Mcculloch on 15 December 2015
...
... and 53 more events
17 May 2000
New director appointed
17 May 2000
New secretary appointed
17 May 2000
Secretary resigned
17 May 2000
Director resigned
16 May 2000
Incorporation

SHUTTLE SCOTLAND LIMITED Charges

1 March 2002
Floating charge
Delivered: 11 March 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…