Eastern Scottish Omnibuses Limited LARBERT


Eastern Scottish Omnibuses started in year 1949 as Private Limited Company with registration number SC026972. The Eastern Scottish Omnibuses company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Larbert at Carmuirs House. Postal code: FK5 3NJ.

At the moment there are 3 directors in the the company, namely Ralph R., Colin N. and Grant B.. In addition one secretary - Grant B. - is with the firm. At the moment 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.

Eastern Scottish Omnibuses Limited Address / Contact

Office Address Carmuirs House
Office Address2 300 Stirling Road
Town Larbert
Post code FK5 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC026972
Date of Incorporation Mon, 4th Apr 1949
Industry Non-trading company
End of financial Year 31st December
Company age 75 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Ralph R.

Position: Director

Appointed: 21 September 2022

Colin N.

Position: Director

Appointed: 21 September 2022

Grant B.

Position: Director

Appointed: 21 September 2022

Grant B.

Position: Secretary

Appointed: 21 September 2022

James S.

Position: Secretary

Resigned: 12 June 1992

David P.

Position: Director

Appointed: 21 September 2022

Resigned: 14 April 2023

David B.

Position: Secretary

Appointed: 09 August 2022

Resigned: 21 September 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Resigned: 21 September 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Andrew J.

Position: Director

Appointed: 23 April 2018

Resigned: 21 September 2022

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

David A.

Position: Director

Appointed: 21 April 2014

Resigned: 21 May 2021

John M.

Position: Director

Appointed: 09 December 2013

Resigned: 19 April 2018

Neil B.

Position: Director

Appointed: 01 December 2011

Resigned: 21 April 2014

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Mark S.

Position: Director

Appointed: 23 August 2010

Resigned: 11 October 2011

Sidney B.

Position: Secretary

Appointed: 16 December 2009

Resigned: 15 July 2011

Paul T.

Position: Director

Appointed: 17 March 2008

Resigned: 09 December 2013

Jane D.

Position: Director

Appointed: 06 August 2007

Resigned: 16 April 2008

Brian J.

Position: Director

Appointed: 01 April 2005

Resigned: 18 July 2007

Graeme T.

Position: Director

Appointed: 05 January 2003

Resigned: 04 March 2005

David S.

Position: Secretary

Appointed: 16 January 2002

Resigned: 12 February 2010

Mark S.

Position: Director

Appointed: 16 January 2002

Resigned: 31 December 2002

David S.

Position: Director

Appointed: 16 January 2002

Resigned: 16 March 2011

George M.

Position: Director

Appointed: 31 May 2000

Resigned: 05 January 2003

Robert M.

Position: Director

Appointed: 22 September 1998

Resigned: 07 March 2001

John S.

Position: Director

Appointed: 07 September 1998

Resigned: 16 January 2002

John S.

Position: Secretary

Appointed: 07 September 1998

Resigned: 16 January 2002

Raymond O.

Position: Director

Appointed: 06 February 1998

Resigned: 22 September 1998

John M.

Position: Director

Appointed: 01 April 1997

Resigned: 06 February 1998

William C.

Position: Director

Appointed: 28 April 1995

Resigned: 16 July 1999

Thomas M.

Position: Director

Appointed: 31 January 1995

Resigned: 31 July 1998

Thomas M.

Position: Secretary

Appointed: 31 January 1995

Resigned: 31 July 1998

Andrew G.

Position: Director

Appointed: 01 January 1995

Resigned: 31 March 1996

William M.

Position: Director

Appointed: 01 November 1994

Resigned: 31 August 2000

Robert D.

Position: Director

Appointed: 12 October 1994

Resigned: 16 January 2002

Alan S.

Position: Director

Appointed: 12 October 1994

Resigned: 30 September 1995

Colin S.

Position: Director

Appointed: 12 October 1994

Resigned: 30 April 1996

Gordon M.

Position: Director

Appointed: 12 October 1994

Resigned: 25 April 1996

Moir L.

Position: Director

Appointed: 12 October 1994

Resigned: 25 April 1996

Derek H.

Position: Director

Appointed: 17 April 1993

Resigned: 31 January 1995

Derek H.

Position: Secretary

Appointed: 12 June 1992

Resigned: 31 January 1995

David M.

Position: Director

Appointed: 28 September 1990

Resigned: 31 October 1994

Michael M.

Position: Director

Appointed: 28 September 1990

Resigned: 31 March 1996

Andrew G.

Position: Director

Appointed: 18 April 1989

Resigned: 31 December 1994

Archibald D.

Position: Director

Appointed: 18 April 1989

Resigned: 28 September 1990

James S.

Position: Director

Appointed: 18 April 1989

Resigned: 07 August 1992

Malcolm S.

Position: Director

Appointed: 18 April 1989

Resigned: 28 September 1990

John E.

Position: Director

Appointed: 18 April 1989

Resigned: 28 September 1990

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is First Scotland East Limited from Larbert, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

First Scotland East Limited

Carmuirs House 300 Stirling Road, Larbert, Stirlingshire, FK5 3NJ, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc091923
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312022-12-31
Balance Sheet
Debtors2 2002 200
Other
Amounts Owed By Group Undertakings2 2002 200
Total Assets Less Current Liabilities2 2002 200

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, November 2023
Free Download (6 pages)

Company search

Advertisements