MCGILL'S BUS SERVICE LIMITED
GREENOCK

Hellopages » Inverclyde » Inverclyde » PA16 0EQ

Company number SC027238
Status Active
Incorporation Date 2 September 1949
Company Type Private Limited Company
Address 99 EARNHILL ROAD, LARKFIELD INDUSTRIAL ESTATE, GREENOCK, RENFREWSHIR, PA16 0EQ
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 one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge SC0272380018, created on 3 October 2016; Registration of charge SC0272380017, created on 30 September 2016. The most likely internet sites of MCGILL'S BUS SERVICE LIMITED are www.mcgillsbusservice.co.uk, and www.mcgill-s-bus-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and one months. The distance to to Greenock West Rail Station is 2.5 miles; to Greenock Central Rail Station is 3.1 miles; to Port Glasgow Rail Station is 5.6 miles; to Garelochhead Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcgill S Bus Service Limited is a Private Limited Company. The company registration number is SC027238. Mcgill S Bus Service Limited has been working since 02 September 1949. The present status of the company is Active. The registered address of Mcgill S Bus Service Limited is 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshir Pa16 0eq. . BALLANTYNE, Grant is a Secretary of the company. EASDALE, Alexander is a Director of the company. EASDALE, James is a Director of the company. ROBERTS, Ralph Robert is a Director of the company. Secretary HENDRY, Albert has been resigned. Secretary KEAN, Adelle Janet has been resigned. Secretary KEAN, Adelle Janet has been resigned. Secretary KEAN, Alexander Bryan has been resigned. Secretary MCGILL, Gordon Allison has been resigned. Secretary TURNER, David Paul has been resigned. Director BOWLER, Richard Anthony has been resigned. Director EASDALE, Gail has been resigned. Director HODGSON, Gordon William has been resigned. Director KEAN, Alexander Bryan has been resigned. Director KEAN, Sharon has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director MARTIN, David Robert has been resigned. Director MCGILL, Francis Mcmath has been resigned. Director MCGILL, Gordon Allison has been resigned. Director MCGILL, Janet Mcfie has been resigned. Director MCGILL, Lesley May has been resigned. Director RAY, John Alfred has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
BALLANTYNE, Grant
Appointed Date: 29 March 2014

Director
EASDALE, Alexander
Appointed Date: 16 April 2010
57 years old

Director
EASDALE, James
Appointed Date: 12 October 2004
54 years old

Director
ROBERTS, Ralph Robert
Appointed Date: 01 April 2010
62 years old

Resigned Directors

Secretary
HENDRY, Albert
Resigned: 28 March 2014
Appointed Date: 12 October 2004

Secretary
KEAN, Adelle Janet
Resigned: 12 October 2004
Appointed Date: 09 September 2004

Secretary
KEAN, Adelle Janet
Resigned: 16 September 2002
Appointed Date: 30 June 2001

Secretary
KEAN, Alexander Bryan
Resigned: 09 September 2004
Appointed Date: 16 September 2002

Secretary
MCGILL, Gordon Allison
Resigned: 01 July 1997

Secretary
TURNER, David Paul
Resigned: 30 June 2001
Appointed Date: 01 July 1997

Director
BOWLER, Richard Anthony
Resigned: 30 June 2001
Appointed Date: 27 July 2000
72 years old

Director
EASDALE, Gail
Resigned: 09 March 2012
Appointed Date: 12 October 2004
58 years old

Director
HODGSON, Gordon William
Resigned: 31 December 1998
Appointed Date: 01 July 1997
94 years old

Director
KEAN, Alexander Bryan
Resigned: 01 January 2003
Appointed Date: 16 September 2002
75 years old

Director
KEAN, Sharon
Resigned: 12 October 2004
Appointed Date: 30 June 2001
57 years old

Director
LONSDALE, Stephen Philip
Resigned: 30 June 2001
Appointed Date: 01 July 1997
68 years old

Director
MARTIN, David Robert
Resigned: 30 June 2001
Appointed Date: 01 July 1997
73 years old

Director
MCGILL, Francis Mcmath
Resigned: 05 January 1994
108 years old

Director
MCGILL, Gordon Allison
Resigned: 01 July 1997
79 years old

Director
MCGILL, Janet Mcfie
Resigned: 23 October 1990

Director
MCGILL, Lesley May
Resigned: 01 July 1997
Appointed Date: 01 September 1992
77 years old

Director
RAY, John Alfred
Resigned: 30 June 2001
Appointed Date: 22 September 1998
74 years old

Persons With Significant Control

Arranglen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCGILL'S BUS SERVICE LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Registration of charge SC0272380018, created on 3 October 2016
07 Oct 2016
Registration of charge SC0272380017, created on 30 September 2016
06 Oct 2016
Group of companies' accounts made up to 27 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 19,000

...
... and 152 more events
08 Sep 1980
Annual return made up to 04/01/80
08 Sep 1978
Accounts made up to 13 January 1978
01 Sep 1976
Accounts made up to 31 August 1975
02 Sep 1949
Certificate of incorporation
02 Sep 1949
Incorporation

MCGILL'S BUS SERVICE LIMITED Charges

3 October 2016
Charge code SC02 7238 0018
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects on the east side of cochranemill…
30 September 2016
Charge code SC02 7238 0017
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects on the southwest side of old…
1 June 2015
Charge code SC02 7238 0016
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects on the southwest side of…
7 December 2012
Standard security
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 earnhill road greenock REN97973 and REN2280.
7 December 2012
Standard security
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 21 earnhill road larkfield industrial estate greenock…
7 December 2012
Standard security
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 99 earnhill road larkfield industrial estate greenock ren…
7 December 2012
Standard security
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 baker street greenock ren 51201.
3 December 2012
Standard security
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Clifford Finance Limited
Description: Two premises situated at vale of leven industrial estate…
21 November 2012
Floating charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
8 June 2011
Standard security
Delivered: 10 June 2011
Status: Satisfied on 13 December 2012
Persons entitled: Clydesdale Bank PLC
Description: South east side of baker street greenock REN51201.
21 December 2010
Standard security
Delivered: 29 December 2010
Status: Satisfied on 13 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Subjects at larkfield industrial estate earnhill road…
21 December 2010
Standard security
Delivered: 29 December 2010
Status: Satisfied on 13 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Southeast side of larkfield industrial estate earnhill road…
21 December 2010
Standard security
Delivered: 29 December 2010
Status: Satisfied on 13 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Block 5 earnhill road larkfield industrial estate greenock…
26 October 2010
Floating charge
Delivered: 30 October 2010
Status: Satisfied on 8 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 August 2005
Standard security
Delivered: 10 August 2005
Status: Satisfied on 23 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 99 earnhill road…
25 May 2005
Bond & floating charge
Delivered: 4 June 2005
Status: Satisfied on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 October 1978
Floating charge
Delivered: 31 October 1978
Status: Satisfied on 16 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…