EASTERN SCOTTISH OMNIBUSES LIMITED
LARBERT

Hellopages » Falkirk » Falkirk » FK5 3NJ

Company number SC026972
Status Active
Incorporation Date 4 April 1949
Company Type Private Limited Company
Address CARMUIRS HOUSE, 300 STIRLING ROAD, LARBERT, STIRLINGSHIRE, FK5 3NJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Accounts for a dormant company made up to 26 March 2016; Appointment of Mr Michael Hampson as a secretary on 22 July 2016; Termination of appointment of Robert John Welch as a secretary on 22 July 2016. The most likely internet sites of EASTERN SCOTTISH OMNIBUSES LIMITED are www.easternscottishomnibuses.co.uk, and www.eastern-scottish-omnibuses.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and six months. Eastern Scottish Omnibuses Limited is a Private Limited Company. The company registration number is SC026972. Eastern Scottish Omnibuses Limited has been working since 04 April 1949. The present status of the company is Active. The registered address of Eastern Scottish Omnibuses Limited is Carmuirs House 300 Stirling Road Larbert Stirlingshire Fk5 3nj. . HAMPSON, Michael is a Secretary of the company. ALEXANDER, David Brian is a Director of the company. MCGOWAN, John Paul is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary HAZLEWOOD, Derek has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary MATHIESON, Thomas has been resigned. Secretary SCOTT, James has been resigned. Secretary SHARKEY, John has been resigned. Secretary STEWART, David Black has been resigned. Secretary WELCH, Robert John has been resigned. Director BARKER, Neil James has been resigned. Director CAMPBELL, William Watson has been resigned. Director DESMOND, Jane has been resigned. Director DOUGLAS, Archibald has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director EDMOND, John Macfarlane has been resigned. Director GALL, Andrew Ritchie has been resigned. Director GALL, Andrew Ritchie has been resigned. Director HAZLEWOOD, Derek has been resigned. Director JUFFS, Brian has been resigned. Director LOCKHEAD, Moir, Sir has been resigned. Director MAIR, George Alexander has been resigned. Director MATHIESON, Thomas has been resigned. Director MCCORMICK, John Robert has been resigned. Director MCCRACKEN, William Ferrie has been resigned. Director MILLS, Gordon has been resigned. Director MITCHELL, Michael James Ross has been resigned. Director MONTGOMERY, Robert has been resigned. Director MULHOLLAND, David has been resigned. Director O'TOOLE, Raymond has been resigned. Director SAVELLI, Mark Andre has been resigned. Director SAVELLI, Mark Andre has been resigned. Director SCOTT, James has been resigned. Director SEMPLE, Alan George has been resigned. Director SHARKEY, John has been resigned. Director SMITH, Colin has been resigned. Director STEWART, David Black has been resigned. Director STEWART, Malcolm Somerville has been resigned. Director THOMAS, Paul Anthony has been resigned. Director TORRANCE, Graeme Hopkins has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
ALEXANDER, David Brian
Appointed Date: 21 April 2014
60 years old

Director
MCGOWAN, John Paul
Appointed Date: 09 December 2013
63 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 16 December 2009

Secretary
HAZLEWOOD, Derek
Resigned: 31 January 1995
Appointed Date: 12 June 1992

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
MATHIESON, Thomas
Resigned: 31 July 1998
Appointed Date: 31 January 1995

Secretary
SCOTT, James
Resigned: 12 June 1992

Secretary
SHARKEY, John
Resigned: 16 January 2002
Appointed Date: 07 September 1998

Secretary
STEWART, David Black
Resigned: 12 February 2010
Appointed Date: 16 January 2002

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Director
BARKER, Neil James
Resigned: 21 April 2014
Appointed Date: 01 December 2011
61 years old

Director
CAMPBELL, William Watson
Resigned: 16 July 1999
Appointed Date: 28 April 1995
68 years old

Director
DESMOND, Jane
Resigned: 16 April 2008
Appointed Date: 06 August 2007
67 years old

Director
DOUGLAS, Archibald
Resigned: 28 September 1990
89 years old

Director
DUNCAN, Robert Alexander
Resigned: 16 January 2002
Appointed Date: 12 October 1994
75 years old

Director
EDMOND, John Macfarlane
Resigned: 28 September 1990
94 years old

Director
GALL, Andrew Ritchie
Resigned: 31 March 1996
Appointed Date: 01 January 1995
88 years old

Director
GALL, Andrew Ritchie
Resigned: 31 December 1994
88 years old

Director
HAZLEWOOD, Derek
Resigned: 31 January 1995
Appointed Date: 17 April 1993
78 years old

Director
JUFFS, Brian
Resigned: 18 July 2007
Appointed Date: 01 April 2005
68 years old

Director
LOCKHEAD, Moir, Sir
Resigned: 25 April 1996
Appointed Date: 12 October 1994
80 years old

Director
MAIR, George Alexander
Resigned: 05 January 2003
Appointed Date: 31 May 2000
70 years old

Director
MATHIESON, Thomas
Resigned: 31 July 1998
Appointed Date: 31 January 1995
92 years old

Director
MCCORMICK, John Robert
Resigned: 06 February 1998
Appointed Date: 01 April 1997
75 years old

Director
MCCRACKEN, William Ferrie
Resigned: 31 August 2000
Appointed Date: 01 November 1994
65 years old

Director
MILLS, Gordon
Resigned: 25 April 1996
Appointed Date: 12 October 1994
76 years old

Director
MITCHELL, Michael James Ross
Resigned: 31 March 1996
Appointed Date: 28 September 1990
77 years old

Director
MONTGOMERY, Robert
Resigned: 07 March 2001
Appointed Date: 22 September 1998
73 years old

Director
MULHOLLAND, David
Resigned: 31 October 1994
Appointed Date: 28 September 1990
90 years old

Director
O'TOOLE, Raymond
Resigned: 22 September 1998
Appointed Date: 06 February 1998
70 years old

Director
SAVELLI, Mark Andre
Resigned: 11 October 2011
Appointed Date: 23 August 2010
59 years old

Director
SAVELLI, Mark Andre
Resigned: 31 December 2002
Appointed Date: 16 January 2002
59 years old

Director
SCOTT, James
Resigned: 07 August 1992
97 years old

Director
SEMPLE, Alan George
Resigned: 30 September 1995
Appointed Date: 12 October 1994
66 years old

Director
SHARKEY, John
Resigned: 16 January 2002
Appointed Date: 07 September 1998
59 years old

Director
SMITH, Colin
Resigned: 30 April 1996
Appointed Date: 12 October 1994
77 years old

Director
STEWART, David Black
Resigned: 16 March 2011
Appointed Date: 16 January 2002
71 years old

Director
STEWART, Malcolm Somerville
Resigned: 28 September 1990
83 years old

Director
THOMAS, Paul Anthony
Resigned: 09 December 2013
Appointed Date: 17 March 2008
56 years old

Director
TORRANCE, Graeme Hopkins
Resigned: 04 March 2005
Appointed Date: 05 January 2003
69 years old

EASTERN SCOTTISH OMNIBUSES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 26 March 2016
07 Nov 2016
Appointment of Mr Michael Hampson as a secretary on 22 July 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,200,000

28 Oct 2015
Director's details changed for Mr John Paul Mcgowan on 28 October 2015
...
... and 171 more events
24 Aug 1987
New director appointed

13 Jul 1987
New director appointed

22 Jan 1987
Director resigned;new director appointed

28 Nov 1986
Return made up to 15/04/86; full list of members

28 Oct 1986
Accounts for a small company made up to 31 December 1985

EASTERN SCOTTISH OMNIBUSES LIMITED Charges

1 October 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 20 June 1995
Persons entitled: Yorkshire Bank PLC
Description: Livingston bus station almondvale centre livingston.
1 October 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 20 June 1995
Persons entitled: Yorkshire Bank PLC
Description: Musselburgh bus station the mall musselburgh.
1 October 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 20 June 1995
Persons entitled: Yorkshire Bank PLC
Description: Bathgate bus station whitburn road bathgate.
1 October 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 20 June 1995
Persons entitled: Yorkshire Bank PLC
Description: Dalkeith bus station eskbank road dalkeith.
1 October 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 20 June 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Livingston bus station almondvale centre livingston.
1 October 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 20 June 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Musselburgh bus station the mall musselburgh.
1 October 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 20 June 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Bathgate bus station whitburn road bathgate.
1 October 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 20 June 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Dalkeith bus station eskbank road dalkeith.
28 September 1990
Bond & floating charge
Delivered: 1 October 1990
Status: Satisfied on 1 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 September 1990
Bond & floating charge
Delivered: 1 October 1990
Status: Satisfied on 1 March 1995
Persons entitled: Yorkshire Bank PLC
Description: Undertaking and all property and assets present and future…
26 September 1990
Standard security
Delivered: 11 October 1990
Status: Outstanding
Persons entitled: S T G Properties Limited
Description: Ground fronting the mall, musselburgh.
26 September 1990
Standard security
Delivered: 11 October 1990
Status: Outstanding
Persons entitled: S T G Properties Limited
Description: Area of ground forming the former site of dalkeith goods…
11 September 1990
Standard security
Delivered: 20 September 1990
Status: Outstanding
Persons entitled: S T G Properties Limited
Description: Livingston bus depot/station, livingston.