BABS - DIAL A BUS LIMITED

Register to unlock more data on OkredoRegister

BABS - DIAL A BUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC381310

Incorporation date

01/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Institution Street, Macduff AB44 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2010)
dot icon06/03/2026
Appointment of Peter Victor Stamford as a director on 2026-02-18
dot icon06/03/2026
Termination of appointment of Terry Jahner Parsons as a director on 2026-02-18
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Registered office address changed from 7 Wood Street Wood Street Banff AB45 1JX Scotland to 9 Institution Street Macduff AB44 1UT on 2025-08-18
dot icon18/08/2025
Confirmation statement made on 2025-07-01 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/08/2024
Director's details changed for Rev Victor Robert Farrell on 2024-08-01
dot icon11/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon29/09/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon27/12/2018
Registered office address changed from Abercairn Abercairn Keith AB55 6QX Scotland to 7 Wood Street Wood Street Banff AB45 1JX on 2018-12-27
dot icon27/12/2018
Appointment of Mrs Terry Jahner Parsons as a director on 2018-12-21
dot icon27/12/2018
Appointment of Rev Victor Robert Farrell as a director on 2018-12-21
dot icon27/12/2018
Termination of appointment of Stewart Shedden Wilson as a director on 2018-12-21
dot icon27/12/2018
Termination of appointment of Rosalind Lyra Wilson as a director on 2018-12-21
dot icon27/12/2018
Termination of appointment of Marjory Nicoll Tucker as a director on 2018-12-21
dot icon27/12/2018
Termination of appointment of Yvonne Helen Donaldson as a director on 2018-12-21
dot icon27/12/2018
Termination of appointment of Jane Sim as a director on 2018-12-21
dot icon27/12/2018
Termination of appointment of Jeffrey Bruce as a director on 2018-12-21
dot icon27/12/2018
Termination of appointment of Stephen Hay as a director on 2018-12-21
dot icon27/12/2018
Termination of appointment of Sandra Hay as a director on 2018-12-21
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Registered office address changed from Unit 1 Douglas Centre Marchmont Crescent Buckie AB56 4BT Scotland to Abercairn Abercairn Keith AB55 6QX on 2018-09-04
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon31/05/2017
Director's details changed for John Harold Parsons on 2017-05-31
dot icon02/05/2017
Appointment of Mr Stephen Hay as a director on 2017-04-21
dot icon29/04/2017
Appointment of Mr Jeff Bruce as a director on 2017-04-21
dot icon29/04/2017
Appointment of Mrs Yvonne Helen Donaldson as a director on 2017-04-21
dot icon29/04/2017
Appointment of Mrs Marjory Nicoll Tucker as a director on 2017-04-21
dot icon29/04/2017
Appointment of Mrs Sandra Hay as a director on 2017-04-21
dot icon29/04/2017
Appointment of Mrs Jane Sim as a director on 2017-04-21
dot icon18/04/2017
Director's details changed for Stewart Shedden Wilson on 2017-04-07
dot icon18/04/2017
Director's details changed for John Harold Parsons on 2017-04-07
dot icon09/12/2016
Registered office address changed from 1 Douglas Centre Marchmount Crescent Buckie AB56 4BX Scotland to Unit 1 Douglas Centre Marchmont Crescent Buckie AB56 4BT on 2016-12-09
dot icon12/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon14/07/2016
Registered office address changed from 11 March Road East Buckie Moray AB56 4BY to 1 Douglas Centre Marchmount Crescent Buckie AB56 4BX on 2016-07-14
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-01 no member list
dot icon22/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-07-01 no member list
dot icon04/07/2014
Termination of appointment of Christine Cockburn as a director
dot icon04/07/2014
Termination of appointment of Christine Cockburn as a director
dot icon04/07/2014
Termination of appointment of Christine Cockburn as a secretary
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-01 no member list
dot icon10/07/2013
Termination of appointment of John Starsmore as a director
dot icon12/07/2012
Annual return made up to 2012-07-01 no member list
dot icon11/07/2012
Appointment of Mrs Rosalind Lyra Wilson as a director
dot icon03/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/03/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-01 no member list
dot icon01/07/2010
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
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, John Harold
Director
01/07/2010 - Present
2
Farrell, Victor Robert, Rev
Director
21/12/2018 - Present
4
Stamford, Peter Victor
Director
18/02/2026 - Present
4
Parsons, Terry Jahner
Director
21/12/2018 - 18/02/2026
-

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 BABS - DIAL A BUS LIMITED

BABS - DIAL A BUS LIMITED is an(a) Active company incorporated on 01/07/2010 with the registered office located at 9 Institution Street, Macduff AB44 1UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABS - DIAL A BUS LIMITED?

toggle

BABS - DIAL A BUS LIMITED is currently Active. It was registered on 01/07/2010 .

Where is BABS - DIAL A BUS LIMITED located?

toggle

BABS - DIAL A BUS LIMITED is registered at 9 Institution Street, Macduff AB44 1UT.

What does BABS - DIAL A BUS LIMITED do?

toggle

BABS - DIAL A BUS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BABS - DIAL A BUS LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Peter Victor Stamford as a director on 2026-02-18.