KELVIN CENTRAL BUSES LIMITED
Status | DISSOLVED |
Company No. | SC184510 |
Category | Private Limited Company |
Incorporated | 03 Apr 1998 |
Age | 26 years, 1 month, 4 days |
Jurisdiction | Scotland |
Dissolution | 02 May 2023 |
Years | 1 year, 5 days |
SUMMARY
KELVIN CENTRAL BUSES LIMITED is an dissolved private limited company with number SC184510. It was incorporated 26 years, 1 month, 4 days ago, on 03 April 1998 and it was dissolved 1 year, 5 days ago, on 02 May 2023. The company address is 100 Cathcart Road, Glasgow, G42 7BH.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type dormant
Date: 05 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person secretary company with name date
Date: 15 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
Termination secretary company with name termination date
Date: 15 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jarlath Delphene Wade
Termination date: 2022-08-09
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Appoint person secretary company with name date
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jarlath Delphene Wade
Appointment date: 2021-06-01
Documents
Termination director company with name termination date
Date: 14 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
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
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
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
Accounts with accounts type dormant
Date: 27 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
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
Termination secretary company with name termination date
Date: 21 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Hampson
Termination date: 2019-11-14
Documents
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
Accounts with accounts type dormant
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 15 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 06 Jun 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Jarvis
Appointment date: 2017-04-24
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 26 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-26
Documents
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
Termination secretary company with name termination date
Date: 12 Aug 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-22
Officer name: Robert John Welch
Documents
Appoint person secretary company with name date
Date: 12 Aug 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-22
Officer name: Mr Michael Hampson
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Ms Fiona Mclaren Kerr
Documents
Accounts with accounts type dormant
Date: 24 Dec 2015
Action Date: 28 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-15
Officer name: Ms Fiona Mclaren Kerr
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Old address: 197 Victoria Road Glasgow G42 7AD
New address: C/O First Glasgow 100 Cathcart Road Glasgow G42 7BH
Change date: 2014-10-15
Documents
Termination secretary company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Lewis
Documents
Appoint person secretary company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert John Welch
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Brian Alexander
Documents
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Barker
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 24 Apr 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Termination director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Shearer
Documents
Appoint person director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Mclaren Kerr
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Park
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald Park
Change date: 2013-03-31
Documents
Move registers to sail company
Date: 10 Apr 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 07 Dec 2011
Action Date: 26 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-26
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil James Barker
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Savelli
Documents
Appoint person secretary company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Michael Lewis
Documents
Termination secretary company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sidney Barrie
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2010
Action Date: 27 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-27
Documents
Appoint person director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andre Savelli
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 28 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-28
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Marshall Shearer
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cameron Broadfoot
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Park
Change date: 2009-12-01
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sidney Barrie
Change date: 2009-10-12
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/02; full list of members
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/00; full list of members
Documents
Some Companies
42 LOCHIEL ROAD,GLASGOW,G46 8NR
Number: | SC577188 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAVERSHAM HOUSE WIRRAL INTERNATIONAL BUSINESS PARK,BROMBOROUGH,CH62 3NX
Number: | 10620869 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON MARINE INTERNATIONAL TRADING CO., LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11115219 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FOSTER AVENUE,NOTTINGHAM,NG9 1AE
Number: | 08364444 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST. SAVIOURS RISE,BRISTOL,BS36 2TR
Number: | 06367447 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLYDE WYND,GREENOCK,PA15 4NE
Number: | SC531357 |
Status: | ACTIVE |
Category: | Private Limited Company |