ARRIVA SCOTLAND WEST LIMITED

Register to unlock more data on OkredoRegister

ARRIVA SCOTLAND WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC128566

Incorporation date

15/11/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1990)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon15/04/2024
Accounts for a small company made up to 2023-12-31
dot icon01/12/2023
Accounts for a small company made up to 2022-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2021-12-31
dot icon09/03/2023
Appointment of Nicholas John Bradley as a director on 2023-03-06
dot icon09/03/2023
Termination of appointment of John Ian Thompson as a director on 2023-03-08
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon10/05/2021
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon31/03/2020
Appointment of John Ian Thompson as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of David Cocker as a director on 2020-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Termination of appointment of Nigel Paul Featham as a director on 2019-08-30
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Director's details changed for David Cocker on 2018-03-14
dot icon15/11/2017
Change of details for Arriva Uk Bus Holdings Limited as a person with significant control on 2017-11-10
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon14/11/2017
Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon03/02/2017
Termination of appointment of Peter Charles Davison as a director on 2017-02-03
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Director's details changed for Peter Charles Davison on 2016-06-07
dot icon22/12/2015
Termination of appointment of Richard Anthony Bowler as a director on 2015-12-22
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Termination of appointment of Mark David James Yexley as a director on 2015-07-03
dot icon23/06/2015
Appointment of Peter Charles Davison as a director on 2015-06-23
dot icon01/05/2015
Termination of appointment of David Christopher John Applegarth as a director on 2015-04-30
dot icon17/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Registered office address changed from 24 Greenock Road Inchinnan Renfrewshire PA4 9PG on 2014-02-25
dot icon06/01/2014
Termination of appointment of Michael David Cooper as a director on 2014-01-06
dot icon18/12/2013
Appointment of Lorna Edwards as a secretary on 2013-12-16
dot icon18/12/2013
Termination of appointment of Elizabeth Anne Davies as a secretary on 2013-12-16
dot icon11/12/2013
Resolutions
dot icon15/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon26/09/2013
Appointment of Mr David Christopher John Applegarth as a director on 2013-09-23
dot icon30/08/2013
Termination of appointment of Richard John Hall as a director on 2013-08-30
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon19/03/2012
Appointment of David Cocker as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of David John Barry as a director on 2012-03-19
dot icon14/03/2012
Compulsory strike-off action has been discontinued
dot icon13/03/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/03/2012
Appointment of Mr Richard John Stoneham Hall as a director
dot icon09/03/2012
First Gazette notice for compulsory strike-off
dot icon15/12/2011
Appointment of Mr Richard John Hall as a director on 2011-12-15
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Appointment of Nigel Paul Featham as a director
dot icon27/06/2011
Termination of appointment of Jonathan May as a director
dot icon04/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Ralph Roberts as a director
dot icon11/02/2010
Appointment of Mr Mark David James Yexley as a director
dot icon29/01/2010
Termination of appointment of Chris Hopkins as a director
dot icon20/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Michael David Cooper on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Chris Hopkins on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr David John Barry on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2009-11-20
dot icon20/11/2009
Director's details changed for Richard Anthony Bowler on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Ralph Robert Roberts on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Jonathan Paul May on 2009-11-20
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Director appointed chris hopkins
dot icon01/04/2009
Director appointed michael david cooper
dot icon01/04/2009
Director appointed david john barry
dot icon01/04/2009
Director appointed jonathan paul may
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Director's change of particulars / ralph roberts / 24/07/2008
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon22/11/2007
Return made up to 15/11/07; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Dec mort/charge *
dot icon15/08/2007
Dec mort/charge *
dot icon15/08/2007
Dec mort/charge *
dot icon15/08/2007
Dec mort/charge *
dot icon15/08/2007
Dec mort/charge *
dot icon20/02/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon22/11/2006
Return made up to 15/11/06; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Director resigned
dot icon12/12/2005
Return made up to 15/11/05; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon05/09/2005
Secretary's particulars changed
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon03/02/2005
New secretary appointed
dot icon29/01/2005
Secretary resigned
dot icon01/12/2004
Return made up to 15/11/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon09/10/2004
New director appointed
dot icon09/10/2004
New director appointed
dot icon10/09/2004
Memorandum and Articles of Association
dot icon10/09/2004
Resolutions
dot icon03/09/2004
New director appointed
dot icon11/12/2003
Return made up to 15/11/03; full list of members
dot icon29/11/2003
Registered office changed on 29/11/03 from: the gatehouse porterfield road renfrew PA4 8JB
dot icon24/11/2003
Director's particulars changed
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
New director appointed
dot icon05/03/2003
Director resigned
dot icon19/02/2003
Auditor's resignation
dot icon20/11/2002
Director's particulars changed
dot icon20/11/2002
Return made up to 15/11/02; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon05/04/2002
Director resigned
dot icon13/12/2001
Return made up to 15/11/01; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 15/11/00; full list of members
dot icon14/12/2000
Director's particulars changed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
New director appointed
dot icon06/03/2000
Director's particulars changed
dot icon29/11/1999
Return made up to 15/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Director's particulars changed
dot icon20/05/1999
Director's particulars changed
dot icon11/01/1999
New director appointed
dot icon12/11/1998
Return made up to 15/11/98; no change of members
dot icon06/11/1998
Auditor's resignation
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Memorandum and Articles of Association
dot icon20/10/1998
Resolutions
dot icon28/09/1998
New director appointed
dot icon20/08/1998
Resolutions
dot icon12/05/1998
New director appointed
dot icon29/04/1998
Director resigned
dot icon01/04/1998
Certificate of change of name
dot icon27/11/1997
Return made up to 15/11/97; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Director resigned
dot icon18/11/1996
Return made up to 15/11/96; full list of members
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon09/09/1996
Registered office changed on 09/09/96 from: the gatehouse porterfield road renfrew PA4 8JD
dot icon27/08/1996
Full accounts made up to 1995-12-30
dot icon26/08/1996
New director appointed
dot icon22/08/1996
Dec mort/charge *
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Director resigned
dot icon12/08/1996
New secretary appointed
dot icon09/08/1996
New secretary appointed
dot icon08/08/1996
New director appointed
dot icon04/06/1996
Ad 08/05/96--------- £ si 750000@1=750000 £ ic 850000/1600000
dot icon10/05/1996
Resolutions
dot icon11/03/1996
Return made up to 15/11/95; full list of members
dot icon29/02/1996
Director resigned
dot icon29/02/1996
Director resigned
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon09/11/1995
Registered office changed on 09/11/95 from: carnwadric road thornlibank glasgow G46 8EA
dot icon25/09/1995
Resolutions
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon21/07/1995
Certificate of change of name
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Director resigned
dot icon10/07/1995
New secretary appointed
dot icon20/06/1995
Certificate of re-registration from Public Limited Company to Private
dot icon13/06/1995
Certificate of re-registration from Public Limited Company to Private
dot icon27/05/1995
New director appointed
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon28/04/1995
New director appointed
dot icon28/04/1995
New director appointed
dot icon27/04/1995
Re-registration of Memorandum and Articles
dot icon27/04/1995
Application for reregistration from PLC to private
dot icon27/04/1995
Resolutions
dot icon27/04/1995
Resolutions
dot icon19/04/1995
Dec mort/charge *
dot icon19/04/1995
Dec mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 15/11/94; full list of members
dot icon02/12/1994
Secretary resigned
dot icon28/11/1994
Accounting reference date extended from 30/09 to 31/12
dot icon10/11/1994
Memorandum and Articles of Association
dot icon10/11/1994
Resolutions
dot icon31/08/1994
New secretary appointed
dot icon29/04/1994
Resolutions
dot icon29/04/1994
Resolutions
dot icon21/04/1994
Full accounts made up to 1993-09-26
dot icon12/01/1994
Return made up to 15/11/93; bulk list available separately
dot icon17/11/1993
Director resigned
dot icon20/07/1993
New director appointed
dot icon19/07/1993
New director appointed
dot icon20/04/1993
Full accounts made up to 1992-09-27
dot icon11/03/1993
Director resigned
dot icon11/03/1993
Registered office changed on 11/03/93 from: 292 st. Vincent street glasgow G2 5TQ
dot icon18/12/1992
Return made up to 15/11/92; bulk list available separately
dot icon06/05/1992
Resolutions
dot icon30/04/1992
Full accounts made up to 1991-09-30
dot icon23/03/1992
Ad 14/10/91--------- £ si 697000@1
dot icon19/03/1992
Return made up to 15/11/91; full list of members
dot icon18/03/1992
Director's particulars changed
dot icon30/01/1992
Alterations to a floating charge
dot icon30/12/1991
Alterations to a floating charge
dot icon20/12/1991
Secretary resigned;new secretary appointed
dot icon07/11/1991
Partic of mort/charge 13320
dot icon07/11/1991
Partic of mort/charge 13319
dot icon07/11/1991
Partic of mort/charge 13318
dot icon07/11/1991
Partic of mort/charge 13317
dot icon07/11/1991
Partic of mort/charge 13316
dot icon05/11/1991
New director appointed
dot icon30/10/1991
Partic of mort/charge 12945
dot icon30/10/1991
Partic of mort/charge 12946
dot icon30/10/1991
Partic of mort/charge 12947
dot icon30/10/1991
Partic of mort/charge 12948
dot icon30/10/1991
Partic of mort/charge 12949
dot icon30/10/1991
Partic of mort/charge 12950
dot icon30/10/1991
Partic of mort/charge 12951
dot icon23/10/1991
Partic of mort/charge 12692
dot icon21/10/1991
Partic of mort/charge 12392
dot icon09/10/1991
Miscellaneous
dot icon02/10/1991
Memorandum and Articles of Association
dot icon02/10/1991
Resolutions
dot icon13/09/1991
Certificate of re-registration from Private to Public Limited Company
dot icon13/09/1991
Nc dec already adjusted 11/09/91
dot icon13/09/1991
Resolutions
dot icon13/09/1991
Ad 11/09/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/09/1991
Declaration on reregistration from private to PLC
dot icon13/09/1991
Application for reregistration from private to PLC
dot icon13/09/1991
Auditor's statement
dot icon13/09/1991
Balance Sheet
dot icon13/09/1991
Re-registration of Memorandum and Articles
dot icon13/09/1991
Nc inc already adjusted 21/12/90
dot icon13/09/1991
Resolutions
dot icon13/09/1991
Resolutions
dot icon04/09/1991
Accounting reference date extended from 01/09 to 30/09
dot icon02/08/1991
Accounting reference date notified as 01/09
dot icon04/02/1991
Secretary resigned;new director appointed
dot icon01/02/1991
Certificate of change of name
dot icon24/01/1991
Director resigned;new director appointed
dot icon24/01/1991
New secretary appointed
dot icon11/01/1991
Certificate of change of name
dot icon15/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Ralph
Director
05/11/2007 - 25/02/2010
20
Craig, Ian
Director
01/03/2003 - 19/07/2006
2
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
15/11/1990 - 22/12/1990
235
LYCIDAS NOMINEES LIMITED
Nominee Director
15/11/1990 - 22/12/1990
234
Williams, Dawson Thomas
Director
30/11/1994 - 19/07/1996
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRIVA SCOTLAND WEST LIMITED

ARRIVA SCOTLAND WEST LIMITED is an(a) Active company incorporated on 15/11/1990 with the registered office located at The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIVA SCOTLAND WEST LIMITED?

toggle

ARRIVA SCOTLAND WEST LIMITED is currently Active. It was registered on 15/11/1990 .

Where is ARRIVA SCOTLAND WEST LIMITED located?

toggle

ARRIVA SCOTLAND WEST LIMITED is registered at The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE.

What does ARRIVA SCOTLAND WEST LIMITED do?

toggle

ARRIVA SCOTLAND WEST LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for ARRIVA SCOTLAND WEST LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.