Arriva Scotland West Limited GLASGOW


Founded in 1990, Arriva Scotland West, classified under reg no. SC128566 is an active company. Currently registered at The Ca'd'oro G1 3PE, Glasgow the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 2nd Apr 1998 Arriva Scotland West Limited is no longer carrying the name Clydeside Buses.

The firm has one director. Nicholas B., appointed on 6 March 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arriva Scotland West Limited Address / Contact

Office Address The Ca'd'oro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC128566
Date of Incorporation Thu, 15th Nov 1990
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Nicholas B.

Position: Director

Appointed: 06 March 2023

John T.

Position: Director

Appointed: 31 March 2020

Resigned: 08 March 2023

Peter D.

Position: Director

Appointed: 23 June 2015

Resigned: 03 February 2017

Lorna E.

Position: Secretary

Appointed: 16 December 2013

Resigned: 12 June 2020

David A.

Position: Director

Appointed: 23 September 2013

Resigned: 30 April 2015

David C.

Position: Director

Appointed: 19 March 2012

Resigned: 31 March 2020

Richard H.

Position: Director

Appointed: 15 December 2011

Resigned: 30 August 2013

Nigel F.

Position: Director

Appointed: 17 June 2011

Resigned: 30 August 2019

Mark Y.

Position: Director

Appointed: 11 February 2010

Resigned: 03 July 2015

Michael C.

Position: Director

Appointed: 24 March 2009

Resigned: 06 January 2014

Jonathan M.

Position: Director

Appointed: 24 March 2009

Resigned: 17 June 2011

Christian H.

Position: Director

Appointed: 24 March 2009

Resigned: 29 January 2010

David B.

Position: Director

Appointed: 24 March 2009

Resigned: 19 March 2012

Ralph R.

Position: Director

Appointed: 05 November 2007

Resigned: 25 February 2010

Elizabeth E.

Position: Director

Appointed: 01 January 2007

Resigned: 04 November 2007

Elizabeth D.

Position: Secretary

Appointed: 18 January 2005

Resigned: 16 December 2013

David J.

Position: Director

Appointed: 06 October 2004

Resigned: 29 April 2005

David T.

Position: Director

Appointed: 06 October 2004

Resigned: 29 April 2005

John G.

Position: Director

Appointed: 01 September 2004

Resigned: 01 August 2007

Ian C.

Position: Director

Appointed: 01 March 2003

Resigned: 19 July 2006

Richard B.

Position: Director

Appointed: 27 July 2000

Resigned: 22 December 2015

Robert D.

Position: Director

Appointed: 30 December 1998

Resigned: 26 March 2002

John R.

Position: Director

Appointed: 15 September 1998

Resigned: 01 May 2002

Stephen C.

Position: Director

Appointed: 28 April 1998

Resigned: 01 May 2002

Stephen L.

Position: Director

Appointed: 01 August 1996

Resigned: 01 May 2002

David T.

Position: Secretary

Appointed: 01 August 1996

Resigned: 18 January 2005

Stephen B.

Position: Director

Appointed: 27 June 1996

Resigned: 28 February 1997

Michael J.

Position: Director

Appointed: 22 December 1995

Resigned: 28 February 1997

Stephen N.

Position: Director

Appointed: 07 November 1995

Resigned: 31 December 2006

James W.

Position: Director

Appointed: 16 May 1995

Resigned: 01 March 2003

Keith R.

Position: Director

Appointed: 01 March 1995

Resigned: 30 June 1996

Graeme T.

Position: Director

Appointed: 01 January 1995

Resigned: 30 June 1997

David M.

Position: Director

Appointed: 30 November 1994

Resigned: 07 May 2002

Gordon W.

Position: Director

Appointed: 30 November 1994

Resigned: 01 August 1996

Dawson W.

Position: Director

Appointed: 30 November 1994

Resigned: 19 July 1996

British Bus (company Secretaries) Limited

Position: Secretary

Appointed: 01 November 1994

Resigned: 01 August 1996

Alistair G.

Position: Director

Appointed: 09 June 1993

Resigned: 05 August 1994

Alastair M.

Position: Director

Appointed: 09 June 1993

Resigned: 01 November 1994

Alistair G.

Position: Secretary

Appointed: 03 December 1991

Resigned: 05 August 1994

Malcolm R.

Position: Director

Appointed: 14 October 1991

Resigned: 06 January 1993

Graham C.

Position: Director

Appointed: 22 December 1990

Resigned: 31 May 1995

Mcclure Naismith

Position: Secretary

Appointed: 22 December 1990

Resigned: 03 December 1991

Edward C.

Position: Director

Appointed: 22 December 1990

Resigned: 18 October 1993

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1990

Resigned: 22 December 1990

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 1990

Resigned: 22 December 1990

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Arriva Uk Bus Holdings Limited from Sunderland, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Arriva Uk Bus Holdings Limited

1 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 4166672
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Clydeside Buses April 2, 1998
Clydeside 2000 July 24, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 1st, December 2023
Free Download (20 pages)

Company search

Advertisements