SCOTBUS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1SU

Company number SC278415
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address 8 LONGMAN DRIVE, INVERNESS, IV1 1SU
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Termination of appointment of Alexander Cameron Macdonald as a director on 6 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SCOTBUS LIMITED are www.scotbus.co.uk, and www.scotbus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Scotbus Limited is a Private Limited Company. The company registration number is SC278415. Scotbus Limited has been working since 13 January 2005. The present status of the company is Active. The registered address of Scotbus Limited is 8 Longman Drive Inverness Iv1 1su. . RAPSON, Robert Newton is a Secretary of the company. RAPSON, Robert Newton is a Director of the company. Secretary HENDERSON, Russell James has been resigned. Secretary MACDONALD, Anne has been resigned. Secretary MACLEOD, Robert Murdo has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HENDERSON, Russell James has been resigned. Director MACDONALD, Alexander Cameron has been resigned. Director MACDONALD, Neil has been resigned. Director MACLEOD, Robert Murdo has been resigned. Director SMILLIE, Montgomerie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
RAPSON, Robert Newton
Appointed Date: 25 November 2015

Director
RAPSON, Robert Newton
Appointed Date: 25 November 2015
34 years old

Resigned Directors

Secretary
HENDERSON, Russell James
Resigned: 27 June 2005
Appointed Date: 13 January 2005

Secretary
MACDONALD, Anne
Resigned: 12 April 2013
Appointed Date: 27 June 2005

Secretary
MACLEOD, Robert Murdo
Resigned: 25 November 2015
Appointed Date: 12 April 2013

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Director
HENDERSON, Russell James
Resigned: 08 February 2005
Appointed Date: 13 January 2005
55 years old

Director
MACDONALD, Alexander Cameron
Resigned: 06 January 2017
Appointed Date: 25 November 2015
60 years old

Director
MACDONALD, Neil
Resigned: 12 April 2013
Appointed Date: 13 January 2005
61 years old

Director
MACLEOD, Robert Murdo
Resigned: 25 November 2015
Appointed Date: 12 April 2013
85 years old

Director
SMILLIE, Montgomerie
Resigned: 29 June 2015
Appointed Date: 12 April 2013
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Persons With Significant Control

Mr Alexander Rapson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SCOTBUS LIMITED Events

22 Feb 2017
Confirmation statement made on 13 January 2017 with updates
06 Jan 2017
Termination of appointment of Alexander Cameron Macdonald as a director on 6 January 2017
02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

25 Nov 2015
Appointment of Mr Robert Newton Rapson as a secretary on 25 November 2015
...
... and 43 more events
31 Jan 2005
New director appointed
31 Jan 2005
New secretary appointed;new director appointed
18 Jan 2005
Director resigned
18 Jan 2005
Secretary resigned
13 Jan 2005
Incorporation

SCOTBUS LIMITED Charges

5 November 2015
Charge code SC27 8415 0004
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
6 October 2015
Charge code SC27 8415 0003
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
25 July 2014
Charge code SC27 8415 0002
Delivered: 1 August 2014
Status: Satisfied on 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
14 April 2005
Bond & floating charge
Delivered: 19 April 2005
Status: Satisfied on 17 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…