Lothian Buses Limited MIDLOTHIAN


Lothian Buses started in year 1986 as Private Limited Company with registration number SC096849. The Lothian Buses company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Midlothian at 55 Annandale Street. Postal code: EH7 4AZ. Since 2000/01/06 Lothian Buses Limited is no longer carrying the name Lothian Region Transport Public Company.

Currently there are 11 directors in the the firm, namely Colin B., William H. and John B. and others. In addition one secretary - John B. - is with the company. Currently 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.

This company operates within the EH7 4AZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1110916 . It is located at Edinburgh Trams Depot Gogar, 172 Glasgow Road, Edinburgh with a total of 1 carsand 1 trailers.

Lothian Buses Limited Address / Contact

Office Address 55 Annandale Street
Office Address2 Edinburgh
Town Midlothian
Post code EH7 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC096849
Date of Incorporation Fri, 17th Jan 1986
Industry Other passenger land transport
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Colin B.

Position: Director

Appointed: 04 January 2023

William H.

Position: Director

Appointed: 08 December 2022

John B.

Position: Secretary

Appointed: 13 October 2022

John B.

Position: Director

Appointed: 28 January 2021

Fraser W.

Position: Director

Appointed: 10 December 2020

Iain R.

Position: Director

Appointed: 27 August 2018

Sarah B.

Position: Director

Appointed: 25 November 2016

Susan D.

Position: Director

Appointed: 01 July 2015

Mark Y.

Position: Director

Appointed: 01 July 2015

Anthony R.

Position: Director

Appointed: 01 July 2015

James M.

Position: Director

Appointed: 01 July 2015

Steven C.

Position: Director

Appointed: 06 February 2014

James A.

Position: Director

Appointed: 31 March 2020

Resigned: 31 July 2020

Roger C.

Position: Secretary

Appointed: 11 April 2019

Resigned: 13 October 2022

Graham M.

Position: Director

Appointed: 29 June 2018

Resigned: 08 October 2018

Graham M.

Position: Secretary

Appointed: 17 May 2018

Resigned: 08 October 2018

Roger C.

Position: Secretary

Appointed: 05 June 2017

Resigned: 17 May 2018

Nigel S.

Position: Director

Appointed: 25 November 2016

Resigned: 12 August 2022

Richard H.

Position: Director

Appointed: 01 May 2016

Resigned: 31 March 2020

Ian B.

Position: Director

Appointed: 09 July 2015

Resigned: 10 December 2020

Charlene W.

Position: Director

Appointed: 01 July 2015

Resigned: 30 June 2018

Robert F.

Position: Director

Appointed: 21 January 2015

Resigned: 09 July 2015

Anthony D.

Position: Director

Appointed: 06 February 2014

Resigned: 26 June 2015

Owen B.

Position: Director

Appointed: 24 April 2012

Resigned: 09 December 2014

Christopher W.

Position: Director

Appointed: 05 April 2011

Resigned: 12 April 2014

John M.

Position: Director

Appointed: 23 November 2010

Resigned: 04 December 2013

John M.

Position: Director

Appointed: 23 November 2010

Resigned: 01 July 2015

Marjory R.

Position: Director

Appointed: 01 January 2010

Resigned: 01 July 2015

Donald M.

Position: Director

Appointed: 01 September 2009

Resigned: 30 June 2018

Ronald H.

Position: Director

Appointed: 01 September 2009

Resigned: 06 November 2013

Ann F.

Position: Director

Appointed: 01 September 2009

Resigned: 12 November 2014

Jane G.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2011

David M.

Position: Director

Appointed: 10 June 2008

Resigned: 03 November 2010

Ian C.

Position: Director

Appointed: 01 August 2006

Resigned: 31 January 2016

Jane S.

Position: Director

Appointed: 10 June 2003

Resigned: 10 June 2009

Brian C.

Position: Director

Appointed: 01 November 2002

Resigned: 10 June 2009

Andrew G.

Position: Director

Appointed: 01 November 2002

Resigned: 10 June 2009

Iain C.

Position: Director

Appointed: 01 November 2001

Resigned: 30 December 2010

James D.

Position: Director

Appointed: 31 October 2001

Resigned: 15 December 2008

Irene K.

Position: Director

Appointed: 01 January 2001

Resigned: 15 June 2010

William G.

Position: Director

Appointed: 01 January 2001

Resigned: 30 November 2008

Alison R.

Position: Director

Appointed: 01 January 2001

Resigned: 15 June 2010

Norman S.

Position: Director

Appointed: 01 August 2000

Resigned: 25 November 2016

Norman S.

Position: Secretary

Appointed: 01 August 2000

Resigned: 31 January 2017

Phyllis H.

Position: Director

Appointed: 02 August 1999

Resigned: 27 June 2000

John G.

Position: Secretary

Appointed: 01 August 1999

Resigned: 31 July 2000

John G.

Position: Director

Appointed: 01 August 1999

Resigned: 31 July 2000

William C.

Position: Director

Appointed: 19 July 1999

Resigned: 31 March 2016

William D.

Position: Director

Appointed: 29 June 1999

Resigned: 25 November 2016

Neil R.

Position: Director

Appointed: 23 February 1999

Resigned: 15 December 2008

Paul N.

Position: Director

Appointed: 08 January 1998

Resigned: 15 July 2002

Angus M.

Position: Director

Appointed: 08 January 1998

Resigned: 14 June 1999

Peter S.

Position: Director

Appointed: 17 June 1997

Resigned: 10 June 2003

David B.

Position: Director

Appointed: 17 June 1997

Resigned: 02 September 1997

William B.

Position: Director

Appointed: 17 June 1997

Resigned: 30 September 1999

James G.

Position: Director

Appointed: 01 January 1995

Resigned: 15 July 2002

Ronald H.

Position: Director

Appointed: 01 December 1993

Resigned: 29 June 1999

Peter G.

Position: Director

Appointed: 28 October 1992

Resigned: 17 July 2001

Pilmar S.

Position: Director

Appointed: 01 March 1992

Resigned: 31 December 2009

John M.

Position: Director

Appointed: 25 June 1990

Resigned: 17 June 1997

Alexander K.

Position: Director

Appointed: 10 July 1989

Resigned: 02 August 1997

Charles E.

Position: Director

Appointed: 10 July 1989

Resigned: 01 August 1998

George K.

Position: Director

Appointed: 10 July 1989

Resigned: 31 July 1999

William S.

Position: Director

Appointed: 10 July 1989

Resigned: 30 April 1994

Neil M.

Position: Director

Appointed: 10 July 1989

Resigned: 30 September 1993

Robert W.

Position: Director

Appointed: 10 July 1989

Resigned: 24 June 1992

John R.

Position: Director

Appointed: 10 July 1989

Resigned: 17 June 1997

Robert F.

Position: Director

Appointed: 10 July 1989

Resigned: 30 May 1990

John G.

Position: Director

Appointed: 10 July 1989

Resigned: 17 June 1992

Phyllis H.

Position: Director

Appointed: 10 July 1989

Resigned: 29 June 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Transport For Edinburgh Limited from Edinburgh, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Transport For Edinburgh Limited

55 Annandale Street, Edinburgh, EH7 4AZ, Scotland

Legal authority Scottish Law
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number 443895
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lothian Region Transport Public Company January 6, 2000

Transport Operator Data

Edinburgh Trams Depot Gogar
Address 172 Glasgow Road
City Edinburgh
Post code EH12 9BR
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 28th, June 2023
Free Download (60 pages)

Company search

Advertisements