MAGICBUS SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

MAGICBUS SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC102049

Incorporation date

26/11/1986

Size

Full

Contacts

Registered address

Registered address

10 Dunkeld Road, Perth, Perthshire PH1 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon26/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon09/02/2016
First Gazette notice for voluntary strike-off
dot icon02/02/2016
Application to strike the company off the register
dot icon26/01/2016
Statement of capital on 2016-01-26
dot icon26/01/2016
Statement by Directors
dot icon26/01/2016
Solvency Statement dated 21/01/16
dot icon26/01/2016
Resolutions
dot icon11/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon10/02/2015
Satisfaction of charge 12 in full
dot icon10/02/2015
Satisfaction of charge 11 in full
dot icon07/10/2014
Full accounts made up to 2014-04-30
dot icon05/04/2014
All of the property or undertaking has been released from charge 11
dot icon11/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-04-30
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-04-30
dot icon02/05/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon02/05/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon02/05/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon14/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 8
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2011-04-30
dot icon04/04/2011
Resolutions
dot icon04/04/2011
Statement of company's objects
dot icon15/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 12
dot icon01/09/2010
Full accounts made up to 2010-04-30
dot icon15/04/2010
Director's details changed for Mrs Katrina Leese on 2010-04-15
dot icon15/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon15/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon25/02/2010
Appointment of Mrs Katrina Leese as a director
dot icon23/02/2010
Termination of appointment of Nicola Salmond as a director
dot icon30/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon30/10/2009
Full accounts made up to 2009-04-30
dot icon22/10/2009
Director's details changed for Nicola Salmond on 2009-10-20
dot icon20/10/2009
Appointment of Mr John Connor Hamilton as a director
dot icon09/10/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon10/06/2009
Secretary appointed michael john vaux
dot icon09/06/2009
Appointment terminated secretary alan whitnall
dot icon24/03/2009
Return made up to 10/03/09; full list of members
dot icon21/10/2008
Full accounts made up to 2008-04-30
dot icon15/07/2008
Director's change of particulars / colin brown / 25/06/2008
dot icon29/04/2008
Return made up to 10/03/08; full list of members
dot icon31/08/2007
Full accounts made up to 2007-04-30
dot icon19/03/2007
Return made up to 10/03/07; full list of members
dot icon13/09/2006
Full accounts made up to 2006-04-30
dot icon13/03/2006
Return made up to 10/03/06; full list of members
dot icon18/07/2005
Full accounts made up to 2005-04-30
dot icon11/05/2005
Director's particulars changed
dot icon05/04/2005
Return made up to 10/03/05; full list of members
dot icon15/03/2005
Director's particulars changed
dot icon01/02/2005
Partic of mort/charge *
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon01/09/2004
New director appointed
dot icon01/09/2004
Director resigned
dot icon26/08/2004
Full accounts made up to 2004-04-30
dot icon09/04/2004
Return made up to 10/03/04; full list of members
dot icon25/11/2003
Full accounts made up to 2003-04-30
dot icon12/03/2003
Return made up to 10/03/03; full list of members
dot icon26/02/2003
Auditor's resignation
dot icon27/11/2002
Full accounts made up to 2002-04-30
dot icon07/08/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon12/03/2002
Return made up to 10/03/02; full list of members
dot icon12/09/2001
Full accounts made up to 2001-04-30
dot icon20/04/2001
Return made up to 10/03/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon11/10/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon16/03/2000
Return made up to 10/03/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon29/12/1999
Director's particulars changed
dot icon08/12/1999
Secretary's particulars changed
dot icon31/10/1999
Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth PH1 5LL
dot icon28/04/1999
Full accounts made up to 1998-04-30
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Return made up to 10/03/99; no change of members
dot icon18/01/1999
Director's particulars changed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Director resigned
dot icon09/09/1998
Dec mort/charge *
dot icon09/09/1998
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 icon24/03/1998
Return made up to 10/03/98; no change of members
dot icon04/01/1998
Full accounts made up to 1997-04-30
dot icon19/03/1997
Return made up to 10/03/97; full list of members
dot icon26/02/1997
Full accounts made up to 1996-04-30
dot icon19/03/1996
Return made up to 10/03/96; no change of members
dot icon27/02/1996
Full accounts made up to 1995-04-30
dot icon10/03/1995
Return made up to 10/03/95; no change of members
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon09/03/1994
Return made up to 10/03/94; full list of members
dot icon01/03/1994
Full accounts made up to 1993-04-30
dot icon07/06/1993
Partic of mort/charge *
dot icon04/06/1993
Partic of mort/charge *
dot icon22/04/1993
Resolutions
dot icon11/03/1993
Return made up to 10/03/93; no change of members
dot icon24/02/1993
Full accounts made up to 1992-04-30
dot icon02/07/1992
Secretary's particulars changed
dot icon22/05/1992
Secretary resigned;new secretary appointed
dot icon27/04/1992
Memorandum and Articles of Association
dot icon27/04/1992
Resolutions
dot icon24/03/1992
Certificate of change of name
dot icon24/03/1992
Certificate of change of name
dot icon12/03/1992
Full accounts made up to 1991-04-30
dot icon12/03/1992
Return made up to 10/03/92; full list of members
dot icon01/02/1991
Full accounts made up to 1990-04-30
dot icon01/02/1991
Return made up to 13/11/90; full list of members
dot icon20/03/1990
Dec mort/charge 3025
dot icon05/02/1990
Resolutions
dot icon01/02/1990
Partic of mort/charge 1205
dot icon10/01/1990
Full accounts made up to 1989-04-30
dot icon10/01/1990
Return made up to 13/11/89; full list of members
dot icon20/10/1989
Registered office changed on 20/10/89 from:\48 tay street perth PH1 5TR
dot icon17/01/1989
Return made up to 31/12/88; full list of members
dot icon17/01/1989
Full accounts made up to 1988-04-30
dot icon11/08/1988
Director resigned
dot icon26/04/1988
Return made up to 31/12/87; full list of members
dot icon08/04/1988
Director resigned
dot icon15/12/1987
Director resigned
dot icon07/12/1987
Alterations to a floating charge
dot icon07/12/1987
Partic of mort/charge 11181
dot icon25/11/1987
Alterations to a floating charge
dot icon11/09/1987
Accounting reference date extended from 99/99 to 30/04
dot icon24/07/1987
New director appointed
dot icon03/06/1987
Miscellaneous
dot icon19/05/1987
Company added to the register
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2014
dot iconLast change occurred
30/04/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2014
dot iconNext account date
30/04/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Colin
Director
30/12/2004 - Present
264
Kinski, Michael John
Director
20/04/1998 - 30/11/1998
109
Hamilton, John Connor
Director
19/10/2009 - Present
18
Cochrane, Keith Robertson
Director
20/04/1998 - 21/07/2002
177
Griffiths, Martin Andrew
Director
10/10/2000 - 30/12/2004
124

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGICBUS SCOTLAND LIMITED

MAGICBUS SCOTLAND LIMITED is an(a) Dissolved company incorporated on 26/11/1986 with the registered office located at 10 Dunkeld Road, Perth, Perthshire PH1 5TW. 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 MAGICBUS SCOTLAND LIMITED?

toggle

MAGICBUS SCOTLAND LIMITED is currently Dissolved. It was registered on 26/11/1986 and dissolved on 26/04/2016.

Where is MAGICBUS SCOTLAND LIMITED located?

toggle

MAGICBUS SCOTLAND LIMITED is registered at 10 Dunkeld Road, Perth, Perthshire PH1 5TW.

What does MAGICBUS SCOTLAND LIMITED do?

toggle

MAGICBUS SCOTLAND LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MAGICBUS SCOTLAND LIMITED?

toggle

The latest filing was on 26/04/2016: Final Gazette dissolved via voluntary strike-off.