HIGHLAND SCOTTISH OMNIBUSES LIMITED
INVERNESS

Hellopages » Highland » Highland » IV3 8JG

Company number SC015912
Status Active
Incorporation Date 8 April 1930
Company Type Private Limited Company
Address DOCHGARROCH LOCK, DOCHGARROCH, INVERNESS, IV3 8JG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Auditor's resignation; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 258,883 . The most likely internet sites of HIGHLAND SCOTTISH OMNIBUSES LIMITED are www.highlandscottishomnibuses.co.uk, and www.highland-scottish-omnibuses.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and seven months. Highland Scottish Omnibuses Limited is a Private Limited Company. The company registration number is SC015912. Highland Scottish Omnibuses Limited has been working since 08 April 1930. The present status of the company is Active. The registered address of Highland Scottish Omnibuses Limited is Dochgarroch Lock Dochgarroch Inverness Iv3 8jg. . DAUN, Alison Anne is a Secretary of the company. NEWTON, Freda Mae is a Director of the company. Secretary ANDERSON, Charles John has been resigned. Secretary BEVERIDGE, Michael John has been resigned. Secretary FRASER, Jennifer Anne has been resigned. Secretary MOFFAT, James Scott has been resigned. Secretary NEWTON, Nora Ross has been resigned. Secretary RAPSON, Alexander Henderson has been resigned. Director BEVERIDGE, Michael John has been resigned. Director CROLLA, Guido has been resigned. Director DOUGLAS, Archibald has been resigned. Director EDMOND, John Macfarlane has been resigned. Director MOFFAT, James Scott has been resigned. Director MOWATT, Jack Simpson has been resigned. Director PETERKIN, John Gordon has been resigned. Director RAPSON, Alexander Henderson has been resigned. Director SMART, Andrew Kenneth has been resigned. Director STARK, John has been resigned. Director STEWART, Malcolm Somerville has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAUN, Alison Anne
Appointed Date: 01 April 2016

Director
NEWTON, Freda Mae
Appointed Date: 31 August 1994
60 years old

Resigned Directors

Secretary
ANDERSON, Charles John
Resigned: 16 August 1991
Appointed Date: 18 September 1990

Secretary
BEVERIDGE, Michael John
Resigned: 01 August 1997
Appointed Date: 24 December 1993

Secretary
FRASER, Jennifer Anne
Resigned: 01 April 2016
Appointed Date: 25 April 2014

Secretary
MOFFAT, James Scott
Resigned: 18 September 1990

Secretary
NEWTON, Nora Ross
Resigned: 25 April 2014
Appointed Date: 01 August 1997

Secretary
RAPSON, Alexander Henderson
Resigned: 24 December 1993
Appointed Date: 16 August 1991

Director
BEVERIDGE, Michael John
Resigned: 01 August 1997
Appointed Date: 17 December 1995
59 years old

Director
CROLLA, Guido
Resigned: 11 June 1993
Appointed Date: 16 August 1991
68 years old

Director
DOUGLAS, Archibald
Resigned: 16 August 1991
89 years old

Director
EDMOND, John Macfarlane
Resigned: 31 March 1991
94 years old

Director
MOFFAT, James Scott
Resigned: 18 September 1990
75 years old

Director
MOWATT, Jack Simpson
Resigned: 31 October 1990
Appointed Date: 01 October 1990
72 years old

Director
PETERKIN, John Gordon
Resigned: 27 January 1997
Appointed Date: 03 July 1996
77 years old

Director
RAPSON, Alexander Henderson
Resigned: 01 August 1997
Appointed Date: 16 August 1991
80 years old

Director
SMART, Andrew Kenneth
Resigned: 16 August 1991
Appointed Date: 01 October 1990
79 years old

Director
STARK, John
Resigned: 16 August 1991
Appointed Date: 01 May 1991
84 years old

Director
STEWART, Malcolm Somerville
Resigned: 31 October 1990
83 years old

HIGHLAND SCOTTISH OMNIBUSES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Auditor's resignation
10 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 258,883

25 Apr 2016
Appointment of Mrs Alison Anne Daun as a secretary on 1 April 2016
25 Apr 2016
Termination of appointment of Jennifer Anne Fraser as a secretary on 1 April 2016
...
... and 148 more events
14 May 1987
New director appointed

14 May 1987
Secretary resigned;new secretary appointed;director resigned

30 Jan 1987
Director resigned;new director appointed

17 Sep 1986
Full accounts made up to 31 December 1985

17 Sep 1986
Return made up to 15/04/86; full list of members

HIGHLAND SCOTTISH OMNIBUSES LIMITED Charges

12 March 2002
Standard security
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33.30 hectares forming part of the farm of torbreck in the…
15 February 2002
Standard security
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Farraline park bus station, margaret street inverness.
14 September 2001
Bond & floating charge
Delivered: 24 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 21 April 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.675 acres of ground at wick, caithness.
20 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 19 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.218 acres at park road, portree skye.
20 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 8 January 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.347 acres of ground lying to north west by west of…
20 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 21 April 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.486 acres of ground bounded on west by scotsburn road…
20 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 9 October 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.92 acres of ground bounded on south and S.e by main road…
20 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 8 January 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.745 acres at janet street, thurso.
20 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 9 October 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.37 acres of ground in nairn.
20 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 30 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 2.325 acres in longman road inverness.
20 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 21 April 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground in traill street thurso and cowie lane thurso with…
16 August 1991
Floating charge
Delivered: 23 August 1991
Status: Satisfied on 6 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 August 1991
Standard security
Delivered: 23 August 1991
Status: Satisfied on 19 November 2008
Persons entitled: S T G Properties Limited
Description: Depot/office at seafield rd, longman rd. Inverness.
14 August 1991
Standard security
Delivered: 23 August 1991
Status: Satisfied on 19 November 2008
Persons entitled: S T G Properties LTD
Description: Interest as tenent under a base of areas of 875 sq metres…