You are here: bizstats.co.uk > a-z index > G list > GR list

Grt Bus Group Limited


Grt Bus Group started in year 1988 as Private Limited Company with registration number SC114203. The Grt Bus Group company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in at 395 King Street. Postal code: AB24 5RP. Since Tuesday 12th April 1994 Grt Bus Group Limited is no longer carrying the name Grt Holdings PLC.

The company has 2 directors, namely James B., William F.. Of them, William F. has been with the company the longest, being appointed on 21 August 2013 and James B. has been with the company for the least time - from 30 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grt Bus Group Limited Address / Contact

Office Address 395 King Street
Office Address2 Aberdeen
Town
Post code AB24 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC114203
Date of Incorporation Tue, 25th Oct 1988
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

James B.

Position: Director

Appointed: 30 June 2022

William F.

Position: Director

Appointed: 21 August 2013

Robert D.

Position: Secretary

Resigned: 25 February 1994

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

Duncan C.

Position: Director

Appointed: 08 July 2016

Resigned: 30 June 2022

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Nicholas C.

Position: Director

Appointed: 19 June 2006

Resigned: 01 February 2021

Sidney B.

Position: Secretary

Appointed: 20 December 2005

Resigned: 15 July 2011

Brenda H.

Position: Secretary

Appointed: 14 January 2005

Resigned: 20 December 2005

David L.

Position: Director

Appointed: 01 May 2004

Resigned: 15 September 2008

Dean F.

Position: Director

Appointed: 26 February 2004

Resigned: 01 May 2009

Iain L.

Position: Director

Appointed: 31 March 2003

Resigned: 31 May 2004

Marie S.

Position: Secretary

Appointed: 27 September 2001

Resigned: 31 December 2004

Richard W.

Position: Director

Appointed: 01 September 1999

Resigned: 15 February 2002

Robert H.

Position: Director

Appointed: 01 September 1999

Resigned: 30 September 2001

Brenda H.

Position: Director

Appointed: 01 September 1999

Resigned: 08 July 2016

Stephen T.

Position: Director

Appointed: 01 September 1999

Resigned: 30 September 2001

Martin S.

Position: Director

Appointed: 01 September 1999

Resigned: 31 December 2001

Victor W.

Position: Director

Appointed: 18 November 1996

Resigned: 04 June 1997

Graeme V.

Position: Director

Appointed: 18 November 1996

Resigned: 31 August 1998

John O.

Position: Director

Appointed: 18 November 1996

Resigned: 30 November 2001

Trevor S.

Position: Director

Appointed: 18 November 1996

Resigned: 30 September 1999

Steven C.

Position: Secretary

Appointed: 28 August 1996

Resigned: 27 September 2001

Neale S.

Position: Secretary

Appointed: 30 September 1995

Resigned: 28 August 1996

Donald W.

Position: Director

Appointed: 09 March 1994

Resigned: 05 June 1995

Alan S.

Position: Director

Appointed: 25 February 1994

Resigned: 30 September 1995

Christopher M.

Position: Director

Appointed: 25 February 1994

Resigned: 30 September 1996

Alan S.

Position: Secretary

Appointed: 25 February 1994

Resigned: 30 September 1995

Robert B.

Position: Director

Appointed: 12 August 1990

Resigned: 12 August 1995

Gordon M.

Position: Director

Appointed: 25 December 1989

Resigned: 07 June 1999

Andrew R.

Position: Director

Appointed: 25 December 1989

Resigned: 12 August 1995

Colin S.

Position: Director

Appointed: 25 December 1989

Resigned: 30 April 1996

Moir L.

Position: Director

Appointed: 25 December 1989

Resigned: 01 November 2010

Martin G.

Position: Director

Appointed: 25 December 1989

Resigned: 12 August 1995

William G.

Position: Director

Appointed: 25 December 1989

Resigned: 12 August 1990

Robert D.

Position: Director

Appointed: 25 December 1989

Resigned: 31 March 2003

Sidney B.

Position: Director

Appointed: 25 October 1988

Resigned: 25 December 1989

Alastair M.

Position: Director

Appointed: 25 October 1988

Resigned: 25 December 1989

Paull & Williamsons

Position: Corporate Secretary

Appointed: 25 October 1988

Resigned: 25 December 1989

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Firstgroup Plc from Aberdeen, Scotland. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Firstgroup Plc

395 King Street, Aberdeen, AB24 5RP, Scotland

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc157176
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grt Holdings PLC April 12, 1994

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Reregistration Resolution
Audit exemption subsidiary accounts made up to Saturday 25th March 2023
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements