FIFE SCOTTISH OMNIBUSES LIMITED

Register to unlock more data on OkredoRegister

FIFE SCOTTISH OMNIBUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC026126

Incorporation date

26/02/1948

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Dunkeld Road, Perth, Perthshire PH1 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1948)
dot icon13/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon23/01/2026
Consolidated accounts of parent company for subsidiary company period ending 03/05/25
dot icon23/01/2026
Audit exemption subsidiary accounts made up to 2025-05-03
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 03/05/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 03/05/25
dot icon08/04/2025
Termination of appointment of Douglas Robertson as a director on 2025-04-04
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon28/01/2025
Full accounts made up to 2024-04-27
dot icon14/10/2024
Memorandum and Articles of Association
dot icon30/09/2024
Registration of charge SC0261260026, created on 2024-09-20
dot icon30/09/2024
Registration of charge SC0261260027, created on 2024-09-20
dot icon17/09/2024
Resolutions
dot icon23/08/2024
Secretary's details changed for Ms Sarah Jane Bradley on 2024-08-22
dot icon22/08/2024
Registered office address changed from , 10 Dunkeld Road, Perth, PH1 5TW to 10 Dunkeld Road Perth Perthshire PH1 5TW on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Douglas Robertson on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Samuel Derek Greer on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22
dot icon22/08/2024
Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-08-22
dot icon01/08/2024
Appointment of Ms Sarah Jane Bradley as a secretary on 2024-07-30
dot icon30/07/2024
Termination of appointment of Michael John Vaux as a secretary on 2024-07-30
dot icon29/07/2024
Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-07-29
dot icon16/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon25/03/2024
Director's details changed for Mr Samuel Derek Greer on 2024-03-25
dot icon05/02/2024
Full accounts made up to 2023-04-29
dot icon03/07/2023
Termination of appointment of Carla Lucy Stockton-Jones as a director on 2023-07-03
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon26/01/2023
Full accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon31/01/2022
Full accounts made up to 2021-05-01
dot icon03/12/2021
Satisfaction of charge 25 in full
dot icon27/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon28/01/2021
Full accounts made up to 2020-05-02
dot icon07/08/2020
Director's details changed for Douglas Robertson on 2020-07-30
dot icon03/07/2020
Appointment of Carla Lucy Stockton-Jones as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Arnold Mark Threapleton as a director on 2020-06-30
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon27/03/2020
Appointment of Mr Arnold Mark Threapleton as a director on 2020-03-23
dot icon24/02/2020
Appointment of Samuel Derek Greer as a director on 2020-02-24
dot icon24/02/2020
Termination of appointment of Robert Gervase Andrew as a director on 2020-02-24
dot icon20/01/2020
Full accounts made up to 2019-04-27
dot icon17/06/2019
Termination of appointment of Colin Brown as a director on 2019-05-31
dot icon17/06/2019
Appointment of Bruce Dingwall as a director on 2019-05-31
dot icon22/05/2019
Termination of appointment of Jon Oakey as a director on 2019-05-22
dot icon09/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon03/04/2019
Appointment of Douglas Robertson as a director on 2019-04-01
dot icon31/01/2019
Full accounts made up to 2018-04-28
dot icon20/11/2018
Appointment of Jon Oakey as a director on 2018-11-19
dot icon02/11/2018
Termination of appointment of Paul Antony Thomas as a director on 2018-10-13
dot icon10/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon09/01/2018
Full accounts made up to 2017-04-29
dot icon24/07/2017
Appointment of Paul Antony Thomas as a director on 2017-07-10
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon29/03/2017
Termination of appointment of Robert Montgomery as a director on 2017-03-22
dot icon16/01/2017
Full accounts made up to 2016-04-30
dot icon29/12/2016
Termination of appointment of Samuel Derek Greer as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Michael John Vaux as a director on 2016-12-28
dot icon29/12/2016
Termination of appointment of Gary James Nolan as a director on 2016-12-28
dot icon26/10/2016
Termination of appointment of Andrew Simon Jarvis as a director on 2016-10-25
dot icon28/04/2016
Director's details changed for Mr Robert Gervase Andrew on 2016-04-28
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon01/12/2015
Full accounts made up to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2014-04-30
dot icon09/06/2014
Director's details changed for Samuel Derek Greer on 2014-06-09
dot icon08/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon20/03/2014
Director's details changed for Mr Michael John Vaux on 2014-03-20
dot icon31/10/2013
Termination of appointment of Charles Mullen as a director
dot icon27/09/2013
Full accounts made up to 2013-04-30
dot icon18/09/2013
Director's details changed for Andrew Simon Jarvis on 2013-09-18
dot icon15/07/2013
Appointment of Andrew Simon Jarvis as a director
dot icon08/05/2013
Director's details changed for Mr Gary James Nolan on 2013-05-03
dot icon03/05/2013
Appointment of Mr Gary James Nolan as a director
dot icon30/04/2013
Termination of appointment of Leslie Warneford as a director
dot icon12/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-07
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-09-14
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-09-14
dot icon17/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon19/03/2012
Director's details changed for Samuel Derek Greer on 2012-03-19
dot icon16/09/2011
Director's details changed
dot icon09/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon06/06/2011
Resolutions
dot icon06/06/2011
Statement of company's objects
dot icon19/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon19/04/2011
Director's details changed
dot icon01/02/2011
Director's details changed for Samuel Derek Greer on 2011-02-01
dot icon01/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon07/06/2010
Appointment of Michael John Vaux as a director
dot icon07/06/2010
Appointment of Robert Montgomery as a director
dot icon07/06/2010
Appointment of Sam Greer as a director
dot icon07/06/2010
Appointment of Charles Mullen as a director
dot icon07/06/2010
Appointment of Mr Robert Gervase Andrew as a director
dot icon15/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon16/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon10/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon30/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon08/10/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon09/06/2009
Secretary appointed michael john vaux
dot icon09/06/2009
Appointment terminated secretary alan whitnall
dot icon29/04/2009
Return made up to 07/04/09; full list of members
dot icon02/12/2008
Appointment terminated director robert andrew
dot icon07/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon15/07/2008
Director's change of particulars / colin brown / 25/06/2008
dot icon28/05/2008
Director appointed colin brown
dot icon02/05/2008
Return made up to 07/04/08; full list of members
dot icon18/10/2007
Amended accounts made up to 2007-04-30
dot icon14/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon10/04/2007
Return made up to 07/04/07; full list of members
dot icon11/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon07/04/2006
Return made up to 07/04/06; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon20/09/2005
Accounts for a dormant company made up to 2005-04-30
dot icon11/04/2005
Return made up to 07/04/05; full list of members
dot icon08/02/2005
Dec mort/charge *
dot icon08/02/2005
Dec mort/charge *
dot icon08/02/2005
Dec mort/charge *
dot icon08/02/2005
Dec mort/charge *
dot icon08/02/2005
Dec mort/charge *
dot icon08/02/2005
Dec mort/charge *
dot icon08/02/2005
Dec mort/charge *
dot icon13/10/2004
Dec mort/charge *
dot icon13/10/2004
Dec mort/charge *
dot icon14/07/2004
Accounts for a dormant company made up to 2004-04-30
dot icon19/04/2004
Return made up to 07/04/04; full list of members
dot icon13/01/2004
Partic of mort/charge *
dot icon22/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon09/04/2003
Return made up to 07/04/03; full list of members
dot icon21/03/2003
Registered office changed on 21/03/03 from:\esplanade, kirkcaldy, KY1 1SP
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Director resigned
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon25/02/2003
Auditor's resignation
dot icon29/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
New secretary appointed
dot icon02/08/2002
Director resigned
dot icon01/05/2002
Return made up to 07/04/02; full list of members
dot icon23/11/2001
Full accounts made up to 2001-04-30
dot icon06/07/2001
Return made up to 07/04/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-04-30
dot icon08/11/2000
Dec mort/charge *
dot icon08/11/2000
Dec mort/charge *
dot icon08/11/2000
Dec mort/charge *
dot icon08/11/2000
Dec mort/charge *
dot icon23/10/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon18/04/2000
Return made up to 07/04/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-04-30
dot icon29/12/1999
Director's particulars changed
dot icon20/09/1999
New secretary appointed;new director appointed
dot icon02/09/1999
Secretary resigned;director resigned
dot icon19/04/1999
Return made up to 07/04/99; no change of members
dot icon06/02/1999
Full accounts made up to 1998-04-30
dot icon18/01/1999
Director's particulars changed
dot icon29/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Director resigned
dot icon10/12/1998
New director appointed
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Director resigned
dot icon09/09/1998
Dec mort/charge *
dot icon09/09/1998
Dec mort/charge *
dot icon22/07/1998
Dec mort/charge *
dot icon22/07/1998
Dec mort/charge *
dot icon22/07/1998
Dec mort/charge *
dot icon22/07/1998
Dec mort/charge *
dot icon22/07/1998
Dec mort/charge *
dot icon22/07/1998
Dec mort/charge *
dot icon22/07/1998
Dec mort/charge *
dot icon22/07/1998
Dec mort/charge *
dot icon22/07/1998
Dec mort/charge *
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon30/04/1998
Director resigned
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
New secretary appointed
dot icon23/04/1998
Return made up to 07/04/98; no change of members
dot icon19/08/1997
Full accounts made up to 1997-04-30
dot icon10/06/1997
Return made up to 07/04/97; full list of members
dot icon14/10/1996
Partic of mort/charge *
dot icon20/09/1996
Full accounts made up to 1996-04-30
dot icon13/05/1996
Return made up to 07/04/96; full list of members
dot icon15/02/1996
Partic of mort/charge *
dot icon06/09/1995
Full accounts made up to 1995-04-30
dot icon20/07/1995
New director appointed
dot icon17/05/1995
Return made up to 07/04/95; full list of members
dot icon28/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Resolutions
dot icon08/09/1994
Full accounts made up to 1994-04-30
dot icon26/04/1994
Return made up to 07/04/94; no change of members
dot icon18/03/1994
Alterations to a floating charge
dot icon09/03/1994
Auditor's resignation
dot icon17/08/1993
Full accounts made up to 1993-04-30
dot icon23/07/1993
Partic of mort/charge *
dot icon23/07/1993
Partic of mort/charge *
dot icon23/07/1993
Partic of mort/charge *
dot icon23/07/1993
Partic of mort/charge *
dot icon23/07/1993
Partic of mort/charge *
dot icon23/07/1993
Partic of mort/charge *
dot icon23/07/1993
Partic of mort/charge *
dot icon23/07/1993
Partic of mort/charge *
dot icon04/06/1993
Partic of mort/charge *
dot icon22/04/1993
Declaration of assistance for shares acquisition
dot icon22/04/1993
Resolutions
dot icon08/04/1993
Return made up to 07/04/93; no change of members
dot icon07/08/1992
Full accounts made up to 1992-04-30
dot icon13/07/1992
New director appointed
dot icon19/06/1992
Resolutions
dot icon19/06/1992
Resolutions
dot icon19/06/1992
Resolutions
dot icon19/06/1992
Resolutions
dot icon09/06/1992
Director resigned
dot icon28/05/1992
Return made up to 17/04/92; full list of members
dot icon14/10/1991
Accounting reference date extended from 31/12 to 30/04
dot icon31/08/1991
New director appointed
dot icon31/08/1991
New director appointed
dot icon31/08/1991
New director appointed
dot icon31/08/1991
Director resigned
dot icon31/08/1991
Director resigned
dot icon31/08/1991
Director resigned
dot icon31/08/1991
Director resigned
dot icon16/08/1991
Partic of mort/charge 9218
dot icon16/08/1991
Partic of mort/charge 9217
dot icon16/08/1991
Partic of mort/charge 9216
dot icon16/08/1991
Partic of mort/charge 9215
dot icon16/08/1991
Partic of mort/charge 9214
dot icon16/08/1991
Partic of mort/charge 9213
dot icon16/08/1991
Partic of mort/charge 9212
dot icon16/08/1991
Partic of mort/charge 9211
dot icon13/08/1991
New director appointed
dot icon13/08/1991
New director appointed
dot icon07/08/1991
Memorandum and Articles of Association
dot icon07/08/1991
Resolutions
dot icon06/08/1991
Partic of mort/charge 8740
dot icon06/08/1991
Partic of mort/charge 8739
dot icon06/08/1991
Partic of mort/charge 8738
dot icon06/08/1991
Partic of mort/charge 8737
dot icon05/08/1991
Declaration of assistance for shares acquisition
dot icon02/08/1991
Partic of mort/charge 8654
dot icon12/05/1991
New director appointed
dot icon03/05/1991
Director resigned
dot icon08/04/1991
Full accounts made up to 1990-12-31
dot icon08/04/1991
Return made up to 17/04/91; no change of members
dot icon07/04/1991
Director resigned
dot icon04/02/1991
Secretary's particulars changed;director's particulars changed
dot icon08/11/1990
Director resigned;new director appointed
dot icon09/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1990
Full accounts made up to 1989-12-31
dot icon11/07/1990
Return made up to 17/04/90; full list of members
dot icon24/08/1989
Return made up to 18/04/89; full list of members
dot icon18/08/1989
Full accounts made up to 1988-12-31
dot icon23/02/1989
Director resigned;new director appointed
dot icon28/07/1988
Return made up to 26/04/88; full list of members
dot icon28/07/1988
Director resigned
dot icon28/07/1988
Full accounts made up to 1987-12-31
dot icon04/12/1987
Director resigned
dot icon24/11/1987
Return made up to 09/07/87; full list of members
dot icon24/11/1987
Full accounts made up to 1986-12-31
dot icon06/05/1987
New secretary appointed;director's particulars changed;new director appointed
dot icon14/01/1987
Director resigned;new director appointed
dot icon18/09/1986
Return made up to 18/04/85; full list of members
dot icon17/09/1986
Full accounts made up to 1985-12-31
dot icon17/09/1986
Return made up to 15/04/86; full list of members
dot icon23/07/1985
Full accounts made up to 1984-12-31
dot icon01/03/1985
Certificate of change of name
dot icon03/06/1949
Certificate of change of name
dot icon26/02/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/05/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
03/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
03/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greer, Samuel Derek
Director
24/02/2020 - Present
70
Greer, Samuel Derek
Director
02/06/2010 - 28/12/2016
70
Dingwall, Bruce Maxwell
Director
31/05/2019 - Present
120
Stockton-Jones, Carla Lucy
Director
01/07/2020 - 03/07/2023
42
Robertson, Douglas
Director
01/04/2019 - 04/04/2025
5

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 FIFE SCOTTISH OMNIBUSES LIMITED

FIFE SCOTTISH OMNIBUSES LIMITED is an(a) Active company incorporated on 26/02/1948 with the registered office located at 10 Dunkeld Road, Perth, Perthshire PH1 5TW. 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 FIFE SCOTTISH OMNIBUSES LIMITED?

toggle

FIFE SCOTTISH OMNIBUSES LIMITED is currently Active. It was registered on 26/02/1948 .

Where is FIFE SCOTTISH OMNIBUSES LIMITED located?

toggle

FIFE SCOTTISH OMNIBUSES LIMITED is registered at 10 Dunkeld Road, Perth, Perthshire PH1 5TW.

What does FIFE SCOTTISH OMNIBUSES LIMITED do?

toggle

FIFE SCOTTISH OMNIBUSES 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 FIFE SCOTTISH OMNIBUSES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-07 with updates.