BUCHAN DIAL-A-COMMUNITY BUS

Register to unlock more data on OkredoRegister

BUCHAN DIAL-A-COMMUNITY BUS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216225

Incorporation date

28/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7&8 Community Service Centre, Old Maud Mart,, Market St, Maud, Aberdeenshire AB42 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon25/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon09/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon10/08/2022
Appointment of Mrs Maureen Stephen as a director on 2022-08-09
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon02/11/2020
Termination of appointment of Ralph David Greig as a director on 2020-10-12
dot icon02/11/2020
Appointment of Mr Edward Alexander Gordon as a director on 2020-10-12
dot icon02/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-04-05
dot icon31/07/2019
Appointment of Mrs Maureen Stephen as a secretary on 2019-07-18
dot icon26/04/2019
Satisfaction of charge 1 in full
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon17/01/2019
Notification of Spencer Critten as a person with significant control on 2019-01-08
dot icon17/01/2019
Termination of appointment of Norma Elizabeth Thomson as a director on 2019-01-08
dot icon17/01/2019
Appointment of Mrs Susan Foster as a director on 2019-01-08
dot icon17/01/2019
Appointment of Mr Ralph David Greig as a director on 2019-01-08
dot icon17/01/2019
Cessation of Norma Elizabeth Thomson as a person with significant control on 2018-11-27
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon17/01/2018
Appointment of Mr Spencer Richard Critten as a director on 2018-01-17
dot icon17/01/2018
Termination of appointment of Maureen Stephen as a secretary on 2018-01-12
dot icon17/01/2018
Termination of appointment of Gordon Arthur Reid as a director on 2017-11-15
dot icon17/01/2018
Cessation of Gordon Arthur Reid as a person with significant control on 2017-11-15
dot icon26/06/2017
Total exemption full accounts made up to 2017-04-05
dot icon11/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon29/02/2016
Annual return made up to 2016-02-28 no member list
dot icon03/10/2015
Total exemption full accounts made up to 2015-04-05
dot icon04/03/2015
Annual return made up to 2015-02-28 no member list
dot icon10/06/2014
Total exemption small company accounts made up to 2014-04-05
dot icon14/04/2014
Annual return made up to 2014-02-28 no member list
dot icon05/11/2013
Total exemption full accounts made up to 2013-04-05
dot icon28/03/2013
Annual return made up to 2013-02-28 no member list
dot icon23/11/2012
Total exemption full accounts made up to 2012-04-05
dot icon29/02/2012
Annual return made up to 2012-02-28 no member list
dot icon15/11/2011
Total exemption full accounts made up to 2011-04-05
dot icon04/03/2011
Termination of appointment of William Brown as a director
dot icon28/02/2011
Annual return made up to 2011-02-28 no member list
dot icon14/09/2010
Total exemption full accounts made up to 2010-04-05
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2010
Termination of appointment of Howard Bowser as a director
dot icon02/03/2010
Annual return made up to 2010-02-28 no member list
dot icon02/03/2010
Director's details changed for Mr Gordon Arthur Reid on 2010-03-02
dot icon02/03/2010
Director's details changed for Howard Francis Vivian Bowser on 2010-03-02
dot icon24/08/2009
Total exemption full accounts made up to 2009-04-05
dot icon17/08/2009
Director appointed mr gordon arthur reid
dot icon17/08/2009
Appointment terminated director brian chapman
dot icon04/03/2009
Annual return made up to 28/02/09
dot icon03/03/2009
Registered office changed on 03/03/2009 from community service centre old maud mart, market st, maud aberdeenshire AB42 4NS
dot icon05/08/2008
Partial exemption accounts made up to 2008-04-05
dot icon11/07/2008
Director appointed mr brian william stephen chapman
dot icon03/07/2008
Resolutions
dot icon13/03/2008
Appointment terminated director mary ironside
dot icon04/03/2008
Annual return made up to 28/02/08
dot icon15/11/2007
Total exemption full accounts made up to 2007-04-05
dot icon08/06/2007
Registered office changed on 08/06/07 from: aberdeenshire area office nethermuir road, maud peterhead aberdeenshire AB42 4ND
dot icon07/03/2007
Annual return made up to 28/02/07
dot icon15/09/2006
Total exemption small company accounts made up to 2006-04-05
dot icon23/02/2006
Annual return made up to 28/02/06
dot icon26/08/2005
New director appointed
dot icon30/06/2005
Total exemption small company accounts made up to 2005-04-05
dot icon08/03/2005
Annual return made up to 28/02/05
dot icon24/02/2005
Director resigned
dot icon26/07/2004
Total exemption small company accounts made up to 2004-04-05
dot icon11/03/2004
Annual return made up to 28/02/04
dot icon11/03/2004
Director resigned
dot icon05/09/2003
Total exemption small company accounts made up to 2003-04-05
dot icon28/05/2003
New director appointed
dot icon08/05/2003
Annual return made up to 28/02/03
dot icon27/03/2003
New director appointed
dot icon19/12/2002
New director appointed
dot icon31/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon29/04/2002
Accounting reference date extended from 05/02/02 to 05/04/02
dot icon11/03/2002
Annual return made up to 28/02/02
dot icon27/12/2001
Accounting reference date shortened from 28/02/02 to 05/02/02
dot icon28/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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
Stephen, Maureen
Director
09/08/2022 - Present
5
Critten, Spencer Richard
Director
17/01/2018 - Present
3
Gordon, Edward Alexander
Director
12/10/2020 - Present
2
Foster, Susan
Director
08/01/2019 - Present
2

Persons with Significant Control

3
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 BUCHAN DIAL-A-COMMUNITY BUS

BUCHAN DIAL-A-COMMUNITY BUS is an(a) Active company incorporated on 28/02/2001 with the registered office located at Unit 7&8 Community Service Centre, Old Maud Mart,, Market St, Maud, Aberdeenshire AB42 4NH. There are currently 4 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 BUCHAN DIAL-A-COMMUNITY BUS?

toggle

BUCHAN DIAL-A-COMMUNITY BUS is currently Active. It was registered on 28/02/2001 .

Where is BUCHAN DIAL-A-COMMUNITY BUS located?

toggle

BUCHAN DIAL-A-COMMUNITY BUS is registered at Unit 7&8 Community Service Centre, Old Maud Mart,, Market St, Maud, Aberdeenshire AB42 4NH.

What does BUCHAN DIAL-A-COMMUNITY BUS do?

toggle

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

What is the latest filing for BUCHAN DIAL-A-COMMUNITY BUS?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-15 with no updates.