HIGHLAND COUNTRY BUSES LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5TW

Company number SC158193
Status Active
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address 10 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 5TW
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 forty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mark Thomas Whitelocks as a director on 28 December 2016; Termination of appointment of Samuel Derek Greer as a director on 28 December 2016. The most likely internet sites of HIGHLAND COUNTRY BUSES LIMITED are www.highlandcountrybuses.co.uk, and www.highland-country-buses.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Highland Country Buses Limited is a Private Limited Company. The company registration number is SC158193. Highland Country Buses Limited has been working since 24 May 1995. The present status of the company is Active. The registered address of Highland Country Buses Limited is 10 Dunkeld Road Perth Perthshire Ph1 5tw. . VAUX, Michael John is a Secretary of the company. ANDREW, Robert Gervase is a Director of the company. BROWN, Colin is a Director of the company. MONTGOMERY, Robert is a Director of the company. WHITELOCKS, Mark Thomas is a Director of the company. Secretary BEVERIDGE, Michael John has been resigned. Secretary CASSON, Jenny has been resigned. Secretary HART, Christopher has been resigned. Secretary LEDINGHAM CHALMERS has been resigned. Secretary LORNIE, John Derek has been resigned. Secretary LORNIE, John Derek has been resigned. Secretary MITCHELL, Warren Stanley has been resigned. Secretary RAPSON, Freda Mae has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GREER, Samuel Derek has been resigned. Director HOUSSEMAYNE DU BOULAY, Marion Louise has been resigned. Director LORNIE, John Derek has been resigned. Director LORNIE, John Derek has been resigned. Director MACDONALD, William Alasdair has been resigned. Director MACPHERSON, Alastair Norman has been resigned. Director MILLS, Adam Francis has been resigned. Director NOLAN, Gary James has been resigned. Director PATTERSON, Ernest has been resigned. Director RAPSON, Alexander Henderson has been resigned. Director RAPSON, Alexander Henderson has been resigned. Director RAPSON, Freda Mae has been resigned. Director RENILSON, Neil John has been resigned. Director VAUX, Michael John has been resigned. Director WALKER, Steven has been resigned. Director WARNEFORD, Leslie Brian has been resigned. Director WHITE, Philip Michael has been resigned. Director WIPER, Robert has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
VAUX, Michael John
Appointed Date: 29 May 2009

Director
ANDREW, Robert Gervase
Appointed Date: 20 May 2010
62 years old

Director
BROWN, Colin
Appointed Date: 16 May 2008
57 years old

Director
MONTGOMERY, Robert
Appointed Date: 20 May 2010
73 years old

Director
WHITELOCKS, Mark Thomas
Appointed Date: 28 December 2016
43 years old

Resigned Directors

Secretary
BEVERIDGE, Michael John
Resigned: 04 January 1996
Appointed Date: 24 May 1995

Secretary
CASSON, Jenny
Resigned: 12 August 1998
Appointed Date: 31 July 1996

Secretary
HART, Christopher
Resigned: 31 July 1996
Appointed Date: 24 January 1996

Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 28 October 2005

Secretary
LORNIE, John Derek
Resigned: 28 October 2005
Appointed Date: 12 April 2002

Secretary
LORNIE, John Derek
Resigned: 24 January 1996
Appointed Date: 04 January 1996

Secretary
MITCHELL, Warren Stanley
Resigned: 16 May 2008
Appointed Date: 03 May 2006

Secretary
RAPSON, Freda Mae
Resigned: 12 April 2002
Appointed Date: 01 December 1998

Secretary
WHITNALL, Alan Leonard
Resigned: 29 May 2009
Appointed Date: 16 May 2008

Secretary
LEDINGHAM CHALMERS
Resigned: 30 November 1998
Appointed Date: 12 August 1998

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 03 May 2006
Appointed Date: 01 April 2006

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

Director
GREER, Samuel Derek
Resigned: 28 December 2016
Appointed Date: 20 May 2010
57 years old

Director
HOUSSEMAYNE DU BOULAY, Marion Louise
Resigned: 11 October 1996
Appointed Date: 24 January 1996
76 years old

Director
LORNIE, John Derek
Resigned: 28 October 2005
Appointed Date: 16 March 1999
72 years old

Director
LORNIE, John Derek
Resigned: 12 August 1998
Appointed Date: 04 January 1996
72 years old

Director
MACDONALD, William Alasdair
Resigned: 31 December 2000
Appointed Date: 01 March 1999
68 years old

Director
MACPHERSON, Alastair Norman
Resigned: 10 April 1997
Appointed Date: 04 January 1996
74 years old

Director
MILLS, Adam Francis
Resigned: 04 July 1996
Appointed Date: 24 January 1996
82 years old

Director
NOLAN, Gary James
Resigned: 28 December 2016
Appointed Date: 02 May 2013
68 years old

Director
PATTERSON, Ernest
Resigned: 13 January 1997
Appointed Date: 11 October 1996
78 years old

Director
RAPSON, Alexander Henderson
Resigned: 16 May 2008
Appointed Date: 12 August 1998
80 years old

Director
RAPSON, Alexander Henderson
Resigned: 04 January 1996
Appointed Date: 24 May 1995
80 years old

Director
RAPSON, Freda Mae
Resigned: 12 April 2002
Appointed Date: 02 October 1998
60 years old

Director
RENILSON, Neil John
Resigned: 11 June 2004
Appointed Date: 01 January 1999
70 years old

Director
VAUX, Michael John
Resigned: 28 December 2016
Appointed Date: 20 May 2010
53 years old

Director
WALKER, Steven
Resigned: 28 December 2016
Appointed Date: 19 May 2010
54 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 16 May 2008
77 years old

Director
WHITE, Philip Michael
Resigned: 12 August 1998
Appointed Date: 30 January 1997
76 years old

Director
WIPER, Robert
Resigned: 12 August 1998
Appointed Date: 21 March 1997
71 years old

HIGHLAND COUNTRY BUSES LIMITED Events

16 Jan 2017
Full accounts made up to 30 April 2016
29 Dec 2016
Appointment of Mark Thomas Whitelocks as a director on 28 December 2016
29 Dec 2016
Termination of appointment of Samuel Derek Greer as a director on 28 December 2016
29 Dec 2016
Termination of appointment of Michael John Vaux as a director on 28 December 2016
29 Dec 2016
Termination of appointment of Gary James Nolan as a director on 28 December 2016
...
... and 138 more events
11 Jan 1996
Registered office changed on 11/01/96 from: 1 seafield road inverness IV1 1TN
11 Jan 1996
New secretary appointed;new director appointed
31 May 1995
Accounting reference date notified as 31/12
25 May 1995
Secretary resigned
24 May 1995
Incorporation

HIGHLAND COUNTRY BUSES LIMITED Charges

11 October 1999
Floating charge
Delivered: 15 October 1999
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…