SCHOOLBUS LIMITED

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

Company number SC091904
Status Active
Incorporation Date 1 March 1985
Company Type Private Limited Company
Address 10 DUNKELD ROAD, PERTH, PH1 5TW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of SCHOOLBUS LIMITED are www.schoolbus.co.uk, and www.schoolbus.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Schoolbus Limited is a Private Limited Company. The company registration number is SC091904. Schoolbus Limited has been working since 01 March 1985. The present status of the company is Active. The registered address of Schoolbus Limited is 10 Dunkeld Road Perth Ph1 5tw. . VAUX, Michael John is a Secretary of the company. BROWN, Colin is a Director of the company. Secretary BRADLEY, Dorothy Anne has been resigned. Secretary REAY, David has been resigned. Secretary STRACHAN, Norman James has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Director ANDREW, Robert Gervase has been resigned. Director ANDREW, Robert Gervase has been resigned. Director BRADLEY, Dorothy Anne has been resigned. Director DEVLIN, William has been resigned. Director DOUGLAS, Archibald has been resigned. Director EDMOND, John Macfarlane has been resigned. Director KINSKI, Michael John has been resigned. Director LEE, James has been resigned. Director REAY, David has been resigned. Director RENILSON, Neil John has been resigned. Director SOUTER, Brian has been resigned. Director STEWART, Malcolm Somerville has been resigned. Director STRACHAN, Norman James has been resigned. Director TORRANCE, Graeme has been resigned. Director TOY, David James has been resigned. Director WARNEFORD, Leslie Brian has been resigned. Director WILSON, Alan Forbes has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VAUX, Michael John
Appointed Date: 29 May 2009

Director
BROWN, Colin
Appointed Date: 01 November 2009
57 years old

Resigned Directors

Secretary
BRADLEY, Dorothy Anne
Resigned: 04 July 1995

Secretary
REAY, David
Resigned: 19 August 2002
Appointed Date: 30 August 1999

Secretary
STRACHAN, Norman James
Resigned: 31 August 1999
Appointed Date: 04 July 1995

Secretary
WHITNALL, Alan Leonard
Resigned: 29 May 2009
Appointed Date: 19 August 2002

Director
ANDREW, Robert Gervase
Resigned: 01 November 2008
Appointed Date: 03 July 2002
62 years old

Director
ANDREW, Robert Gervase
Resigned: 02 November 1998
Appointed Date: 01 August 1997
62 years old

Director
BRADLEY, Dorothy Anne
Resigned: 04 July 1995
Appointed Date: 14 October 1991
72 years old

Director
DEVLIN, William
Resigned: 08 April 1999
Appointed Date: 01 January 1997
68 years old

Director
DOUGLAS, Archibald
Resigned: 14 October 1991
89 years old

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

Director
KINSKI, Michael John
Resigned: 30 November 1998
Appointed Date: 20 April 1998
73 years old

Director
LEE, James
Resigned: 19 April 1994
Appointed Date: 14 October 1991
78 years old

Director
REAY, David
Resigned: 28 February 2003
Appointed Date: 30 August 1999
76 years old

Director
RENILSON, Neil John
Resigned: 30 November 1998
Appointed Date: 29 March 1995
70 years old

Director
SOUTER, Brian
Resigned: 20 April 1998
Appointed Date: 01 August 1994
71 years old

Director
STEWART, Malcolm Somerville
Resigned: 30 October 1990
83 years old

Director
STRACHAN, Norman James
Resigned: 31 August 1999
Appointed Date: 04 July 1995
64 years old

Director
TORRANCE, Graeme
Resigned: 28 June 2002
Appointed Date: 01 July 1999
69 years old

Director
TOY, David James
Resigned: 13 September 1994
Appointed Date: 14 October 1991
79 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 28 February 2003
77 years old

Director
WILSON, Alan Forbes
Resigned: 30 April 1995
80 years old

Persons With Significant Control

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

SCHOOLBUS LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

12 Jan 2016
Accounts for a dormant company made up to 30 April 2015
08 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 118 more events
05 Jan 1987
Director resigned

05 Jan 1987
New director appointed

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

29 Sep 1986
Registered office changed on 29/09/86 from: carron house 114/116 george street edinburgh EH2 4LX

17 Jun 1986
Secretary resigned;new secretary appointed

SCHOOLBUS LIMITED Charges

14 October 1991
Bond & floating charge
Delivered: 22 October 1991
Status: Satisfied on 9 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…