STRATHTAY SCOTTISH OMNIBUSES LIMITED

Register to unlock more data on OkredoRegister

STRATHTAY SCOTTISH OMNIBUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC091932

Incorporation date

01/03/1985

Size

Full

Contacts

Registered address

Registered address

10 Dunkeld Road, Perth, Perthshire PH1 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1985)
dot icon31/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-07
dot icon10/04/2015
First Gazette notice for voluntary strike-off
dot icon07/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon24/03/2015
Application to strike the company off the register
dot icon18/03/2015
Statement by Directors
dot icon18/03/2015
Statement of capital on 2015-03-18
dot icon18/03/2015
Solvency Statement dated 17/03/15
dot icon18/03/2015
Resolutions
dot icon06/03/2015
Termination of appointment of Robert Montgomery as a director on 2015-02-23
dot icon06/03/2015
Termination of appointment of Gary James Nolan as a director on 2015-02-23
dot icon06/03/2015
Termination of appointment of Andrew Simon Jarvis as a director on 2015-02-23
dot icon06/03/2015
Termination of appointment of Robert Gervase Andrew as a director on 2015-02-23
dot icon06/03/2015
Termination of appointment of Samuel Derek Greer as a director on 2015-02-23
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 icon30/10/2013
Appointment of Andrew Simon Jarvis as a director
dot icon27/09/2013
Full accounts made up to 2013-04-30
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 icon29/04/2013
Termination of appointment of Leslie Warneford as a director
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon20/03/2012
Director's details changed for Samuel Derek Greer on 2012-03-19
dot icon26/09/2011
Full accounts made up to 2011-04-30
dot icon16/09/2011
Director's details changed
dot icon10/05/2011
Resolutions
dot icon10/05/2011
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 icon10/09/2010
Full accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon04/05/2010
Director's details changed for Robert Montgomery on 2010-04-02
dot icon15/04/2010
Director's details changed for Charles Mullen on 2010-03-10
dot icon15/04/2010
Director's details changed for Michael John Vaux on 2010-04-12
dot icon15/04/2010
Director's details changed for Michael John Vaux on 2009-10-10
dot icon14/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon22/03/2010
Appointment of Sam Greer as a director
dot icon22/03/2010
Director's details changed for Robert Montgomery on 2010-03-10
dot icon17/03/2010
Director's details changed for Mr Robert Gervase Andrew on 2010-03-09
dot icon18/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon17/11/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon16/11/2009
Full accounts made up to 2009-04-30
dot icon17/09/2009
Director's change of particulars / robert andrew / 31/05/2009
dot icon30/06/2009
Director's change of particulars / robert montgomery / 31/03/2009
dot icon25/06/2009
Director's change of particulars / robert andrew / 01/04/2009
dot icon24/06/2009
Director's change of particulars / robert andrew / 31/03/2009
dot icon10/06/2009
Secretary appointed michael john vaux
dot icon10/06/2009
Appointment terminated secretary alan whitnall
dot icon29/04/2009
Return made up to 07/04/09; full list of members
dot icon01/04/2009
Director appointed michael john vaux
dot icon01/04/2009
Director appointed robert gervase andrew
dot icon31/03/2009
Director appointed robert montgomery
dot icon21/11/2008
Full accounts made up to 2008-04-30
dot icon15/07/2008
Director's change of particulars / colin brown / 25/06/2008
dot icon02/05/2008
Return made up to 07/04/08; full list of members
dot icon05/02/2008
Full accounts made up to 2007-04-30
dot icon10/04/2007
Return made up to 07/04/07; full list of members
dot icon14/03/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon15/11/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Dec mort/charge *
dot icon01/06/2006
Dec mort/charge *
dot icon07/04/2006
Return made up to 07/04/06; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon08/03/2006
Dec mort/charge *
dot icon08/03/2006
Dec mort/charge *
dot icon08/03/2006
Dec mort/charge *
dot icon08/03/2006
Dec mort/charge *
dot icon26/01/2006
Director resigned
dot icon24/01/2006
Secretary resigned
dot icon06/01/2006
Registered office changed on 06/01/06 from: seagate dundee DD1 2HR
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon06/01/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon31/08/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 07/04/05; full list of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 07/04/04; full list of members
dot icon24/01/2004
Secretary's particulars changed
dot icon24/01/2004
Director's particulars changed
dot icon24/01/2004
Director resigned
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 18/04/03; full list of members
dot icon17/02/2003
Auditor's resignation
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 18/04/02; full list of members
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
Return made up to 18/04/01; full list of members
dot icon28/01/2001
New director appointed
dot icon19/07/2000
New secretary appointed
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
Return made up to 18/04/00; full list of members
dot icon10/02/2000
Director's particulars changed
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon09/05/1999
Return made up to 18/04/99; no change of members
dot icon24/11/1998
Auditor's resignation
dot icon10/07/1998
Director resigned
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 18/04/98; no change of members
dot icon18/02/1998
New director appointed
dot icon17/12/1997
Director resigned
dot icon14/11/1997
Alterations to a floating charge
dot icon13/11/1997
Full accounts made up to 1996-12-31
dot icon10/11/1997
Alterations to a floating charge
dot icon07/11/1997
Partic of mort/charge *
dot icon23/10/1997
Partic of mort/charge *
dot icon23/09/1997
Director resigned
dot icon13/05/1997
Return made up to 18/04/97; full list of members
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon19/04/1996
Return made up to 18/04/96; no change of members
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
Partic of mort/charge *
dot icon17/05/1995
Declaration of assistance for shares acquisition
dot icon05/05/1995
Declaration of assistance for shares acquisition
dot icon24/04/1995
Return made up to 18/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon24/08/1994
Dec mort/charge *
dot icon24/08/1994
Dec mort/charge *
dot icon28/04/1994
Return made up to 18/04/94; full list of members
dot icon10/11/1993
New director appointed
dot icon28/10/1993
New director appointed
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Partic of mort/charge *
dot icon23/04/1993
Return made up to 18/04/93; no change of members
dot icon01/10/1992
Full accounts made up to 1991-12-29
dot icon13/05/1992
Return made up to 18/04/92; full list of members
dot icon23/09/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon04/07/1991
Auditor's resignation
dot icon25/06/1991
Director resigned
dot icon25/06/1991
Director resigned
dot icon25/06/1991
Ad 19/06/91--------- £ si 46000@1=46000 £ ic 2073741/2119741
dot icon25/06/1991
Nc inc already adjusted 19/06/91
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon20/06/1991
Ad 17/06/91--------- £ si 73741@1=73741 £ ic 2000000/2073741
dot icon20/06/1991
Nc inc already adjusted 17/06/91
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon17/06/1991
New director appointed
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 19/04/91; full list of members
dot icon10/06/1991
Director resigned
dot icon02/06/1991
Ad 10/05/91--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon02/06/1991
Nc inc already adjusted 10/05/91
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon09/04/1991
Partic of mort/charge 4061
dot icon20/03/1991
Partic of mort/charge 3271
dot icon20/03/1991
Partic of mort/charge 3272
dot icon20/03/1991
Partic of mort/charge 3273
dot icon12/11/1990
New director appointed
dot icon08/11/1990
Director resigned
dot icon02/11/1990
Director's particulars changed
dot icon09/10/1990
Return made up to 19/04/90; full list of members
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon15/01/1990
Director resigned
dot icon25/08/1989
Full accounts made up to 1988-12-31
dot icon25/08/1989
Return made up to 18/04/89; full list of members
dot icon14/04/1989
Director resigned;new director appointed
dot icon28/03/1989
Director resigned;new director appointed
dot icon07/10/1988
Return made up to 26/04/88; full list of members
dot icon07/10/1988
Full accounts made up to 1987-12-31
dot icon18/08/1988
New director appointed
dot icon12/08/1988
Registered office changed on 12/08/88 from: seagate dundee DD1 2HR
dot icon09/08/1988
Registered office changed on 09/08/88 from: 5 whitehall crescent dundee
dot icon12/05/1988
Director resigned
dot icon25/11/1987
Secretary's particulars changed
dot icon25/11/1987
Return made up to 09/07/87; full list of members
dot icon25/11/1987
Full accounts made up to 1986-12-31
dot icon10/11/1987
Director resigned
dot icon28/09/1987
Director resigned
dot icon26/08/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon20/07/1987
New director appointed
dot icon16/07/1987
New director appointed
dot icon07/05/1987
New director appointed
dot icon15/04/1987
Director resigned
dot icon04/03/1987
Full accounts made up to 1985-12-31
dot icon17/02/1987
Return made up to 15/04/86; full list of members
dot icon01/09/1986
Secretary resigned;new secretary appointed
dot icon01/03/1985
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greer, Samuel Derek
Director
10/03/2010 - 23/02/2015
71
Jarvis, Andrew Simon
Director
30/10/2013 - 23/02/2015
124
Brown, Colin
Director
14/12/2005 - Present
264
Montgomery, Robert
Director
31/03/2009 - 23/02/2015
65
Nolan, Gary James
Director
02/05/2013 - 23/02/2015
33

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 STRATHTAY SCOTTISH OMNIBUSES LIMITED

STRATHTAY SCOTTISH OMNIBUSES LIMITED is an(a) Dissolved company incorporated on 01/03/1985 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 STRATHTAY SCOTTISH OMNIBUSES LIMITED?

toggle

STRATHTAY SCOTTISH OMNIBUSES LIMITED is currently Dissolved. It was registered on 01/03/1985 and dissolved on 31/07/2015.

Where is STRATHTAY SCOTTISH OMNIBUSES LIMITED located?

toggle

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

What does STRATHTAY SCOTTISH OMNIBUSES LIMITED do?

toggle

STRATHTAY 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 STRATHTAY SCOTTISH OMNIBUSES LIMITED?

toggle

The latest filing was on 31/07/2015: Final Gazette dissolved via voluntary strike-off.