MCGILL’S SCOTLAND EAST LIMITED

Carmuirs House Carmuirs House, Larbert, FK5 3NJ, Stirlingshire
StatusACTIVE
Company No.SC091923
CategoryPrivate Limited Company
Incorporated01 Mar 1985
Age39 years, 2 months, 29 days
JurisdictionScotland

SUMMARY

MCGILL’S SCOTLAND EAST LIMITED is an active private limited company with number SC091923. It was incorporated 39 years, 2 months, 29 days ago, on 01 March 1985. The company address is Carmuirs House Carmuirs House, Larbert, FK5 3NJ, Stirlingshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-06

Officer name: Alan Keyes Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Change sail address company with old address new address

Date: 08 May 2023

Category: Address

Type: AD02

New address: 300 Stirling Road Larbert FK5 3NJ

Old address: 395 King Street Aberdeen AB24 5RP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Craig Phillips

Termination date: 2023-04-14

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-23

Officer name: Mr Alan Keyes Campbell

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first scotland east LIMITED\certificate issued on 27/09/22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Kenneth Macfarlan

Termination date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary West

Termination date: 2022-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mcgill's Bus Service Limited

Notification date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Firstbus (North) Limited

Cessation date: 2022-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-21

Officer name: Grant Ballantyne

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Ballantyne

Appointment date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Robert Roberts

Change date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-21

Officer name: Colin Brown

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Craig Phillips

Appointment date: 2022-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Colin Rae Napier

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Ralph Robert Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Young Cameron

Termination date: 2022-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Mark Blizzard

Termination date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-21

Officer name: Andrew Simon Jarvis

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-09

Officer name: Mr David John Mark Blizzard

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-09

Officer name: Jarlath Delphene Wade

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 03 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-03

Officer name: David Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: David Craig Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Duncan Young Cameron

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-01

Officer name: Jarlath Delphene Wade

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: David Brian Alexander

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Colin Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-31

Officer name: Silvana Nerina Glibota-Vigo

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Silvana Nerina Glibota-Vigo

Appointment date: 2019-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-14

Officer name: Michael Hampson

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brian Alexander

Change date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Capital : 26,000,010 GBP

Date: 2019-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Kenneth Macfarlan

Appointment date: 2018-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Firstbus (North) Limited

Change date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Mr David Craig Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary West

Appointment date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Mcgowan

Termination date: 2017-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-09

Officer name: John Finnigan Gorman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Jarvis

Appointment date: 2017-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Murray

Appointment date: 2017-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Hampson

Appointment date: 2016-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert John Welch

Termination date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Fiona Mclaren Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 13 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lyall

Termination date: 2016-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Mclaren Kerr

Appointment date: 2016-03-01

Documents

View document PDF

Resolution

Date: 23 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: Mr John Paul Mcgowan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Belfield

Termination date: 2014-08-18

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lewis

Documents

View document PDF

Appoint person secretary company with name

Date: 26 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert John Welch

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Alexander

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Barker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Mcgowan

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomas

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Kerr

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Mclaren Kerr

Change date: 2013-09-25

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hobson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Move registers to sail company

Date: 19 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Finnigan Gorman

Change date: 2011-05-01

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Belfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Graham

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Hobson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2011

Action Date: 26 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-26

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Barker

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Savelli

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Michael Lewis

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sidney Barrie

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Finnigan Gorman

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-18

Officer name: Mrs Fiona Mclaren Kerr

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Mclaren Kerr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stewart

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 27 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-27

Documents

View document PDF


Some Companies

BLUE TORTOISE PROPERTY LTD

FYLDE TAX ACCOUNTANTS, 155,BLACKPOOL,FY3 8LZ

Number:11521220
Status:ACTIVE
Category:Private Limited Company

LANTANA PROPERTY MANAGEMENT LIMITED

8A STATION RISE,LONDON,SE27 9BW

Number:09950622
Status:ACTIVE
Category:Private Limited Company

LINEAR PRECISION ENGINEERS LIMITED

23 CHURCH STREET,RICKMANSWORTH,WD3 1DE

Number:04247974
Status:ACTIVE
Category:Private Limited Company

SARAJ ENTERPRISES LIMITED

NEW BROAD STREET HOUSE CARE OF AMY & CO SOLICITORS,LONDON,EC2M 1NH

Number:05360256
Status:ACTIVE
Category:Private Limited Company

SRKK LTD

THE GATEHOUSE,ILFORD,IG2 6EW

Number:10725780
Status:ACTIVE
Category:Private Limited Company

SUBWAY, BLANTYRE LTD

190 MAIN STREET,GLASGOW,G72 0ET

Number:SC536448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source