Fife Scottish Omnibuses Limited


Fife Scottish Omnibuses started in year 1948 as Private Limited Company with registration number SC026126. The Fife Scottish Omnibuses company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Perth at 10 Dunkeld Road. Postal code: PH1 5TW.

Currently there are 3 directors in the the firm, namely Samuel G., Bruce D. and Douglas R.. In addition one secretary - Michael V. - 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 KY11 8NT postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0000004 . It is located at Elliot Industrial Estate, Arbroath with a total of 669 cars. It has thirteen locations in the UK.

Fife Scottish Omnibuses Limited Address / Contact

Office Address 10 Dunkeld Road
Office Address2 Perth
Town Perth
Post code PH1 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC026126
Date of Incorporation Thu, 26th Feb 1948
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th April
Company age 76 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Samuel G.

Position: Director

Appointed: 24 February 2020

Bruce D.

Position: Director

Appointed: 31 May 2019

Douglas R.

Position: Director

Appointed: 01 April 2019

Michael V.

Position: Secretary

Appointed: 29 May 2009

Carla S.

Position: Director

Appointed: 01 July 2020

Resigned: 03 July 2023

Arnold T.

Position: Director

Appointed: 23 March 2020

Resigned: 30 June 2020

Jonathan O.

Position: Director

Appointed: 19 November 2018

Resigned: 22 May 2019

Paul T.

Position: Director

Appointed: 10 July 2017

Resigned: 13 October 2018

Andrew J.

Position: Director

Appointed: 01 July 2013

Resigned: 25 October 2016

Gary N.

Position: Director

Appointed: 02 May 2013

Resigned: 28 December 2016

Robert M.

Position: Director

Appointed: 02 June 2010

Resigned: 22 March 2017

Michael V.

Position: Director

Appointed: 02 June 2010

Resigned: 28 December 2016

Samuel G.

Position: Director

Appointed: 02 June 2010

Resigned: 28 December 2016

Robert A.

Position: Director

Appointed: 02 June 2010

Resigned: 24 February 2020

Charles M.

Position: Director

Appointed: 02 June 2010

Resigned: 31 October 2013

Colin B.

Position: Director

Appointed: 27 May 2008

Resigned: 31 May 2019

Leslie W.

Position: Director

Appointed: 28 February 2003

Resigned: 26 April 2013

Alan W.

Position: Secretary

Appointed: 19 August 2002

Resigned: 29 May 2009

Brian C.

Position: Director

Appointed: 01 August 2000

Resigned: 03 July 2002

James F.

Position: Director

Appointed: 17 July 2000

Resigned: 17 March 2003

David R.

Position: Secretary

Appointed: 30 August 1999

Resigned: 19 August 2002

David R.

Position: Director

Appointed: 30 August 1999

Resigned: 28 February 2003

Malcolm H.

Position: Director

Appointed: 30 November 1998

Resigned: 08 September 2000

William H.

Position: Director

Appointed: 30 November 1998

Resigned: 25 July 2000

Robert A.

Position: Director

Appointed: 02 November 1998

Resigned: 01 November 2008

Thomas W.

Position: Director

Appointed: 02 November 1998

Resigned: 31 May 2000

Michael K.

Position: Director

Appointed: 20 April 1998

Resigned: 30 November 1998

Keith C.

Position: Director

Appointed: 20 April 1998

Resigned: 01 August 2000

Norman S.

Position: Secretary

Appointed: 01 April 1998

Resigned: 31 August 1999

Norman S.

Position: Director

Appointed: 01 July 1995

Resigned: 31 August 1999

Andrew S.

Position: Director

Appointed: 03 July 1992

Resigned: 02 November 1998

Walter B.

Position: Director

Appointed: 02 August 1991

Resigned: 17 March 2003

James M.

Position: Director

Appointed: 02 August 1991

Resigned: 01 November 1998

Derek S.

Position: Director

Appointed: 23 July 1991

Resigned: 31 May 1992

Brian S.

Position: Director

Appointed: 23 July 1991

Resigned: 20 April 1998

Ann G.

Position: Director

Appointed: 23 July 1991

Resigned: 20 April 1998

John S.

Position: Director

Appointed: 01 May 1991

Resigned: 23 July 1991

Ian R.

Position: Director

Appointed: 30 October 1990

Resigned: 30 April 1991

James M.

Position: Secretary

Appointed: 18 September 1990

Resigned: 01 April 1998

James M.

Position: Director

Appointed: 18 September 1990

Resigned: 23 July 1991

Ronald M.

Position: Director

Appointed: 18 April 1989

Resigned: 14 September 1990

Derek S.

Position: Director

Appointed: 18 April 1989

Resigned: 23 July 1991

Malcolm S.

Position: Director

Appointed: 18 April 1989

Resigned: 30 October 1990

Archibald D.

Position: Director

Appointed: 18 April 1989

Resigned: 23 July 1991

John E.

Position: Director

Appointed: 18 April 1989

Resigned: 31 March 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Stagecoach Bus Holdings Limited from Perth, United Kingdom. This PSC is classified as "a limited by shares", 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.

Stagecoach Bus Holdings Limited

Stagecoach Group Plc 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc176671
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Elliot Industrial Estate
City Arbroath
Post code DD11 2NJ
Vehicles 40
Haugh Road
Address Rattray
City Blairgowrie
Post code PH10 7BJ
Vehicles 35
250 Broad Street
City Cowdenbeath
Post code KY4 8JE
Vehicles 70
The Shore
Address Newburgh
City Cupar
Post code KY7 6HL
Vehicles 6
1 Smeaton Road
Address West Gourdie Industrial Estate
City Dundee
Post code DD2 4UT
Vehicles 60
St. Leonards Street
City Dunfermline
Post code KY11 3AL
Vehicles 96
Wellwod Depot
Address Wellwood
City Dunfermline
Post code KY12 0PY
Vehicles 55
Prior Road
City Forfar
Post code DD8 3DP
Vehicles 20
Flemington Road
City Glenrothes
Post code KY7 5QF
Vehicles 80
Methilhaven Road
Address Methil
City Leven
Post code KY8 3LA
Vehicles 85
Ruthvenfield Road
Address Inveralmond Industrial Estate
City Perth
Post code PH1 3EE
Vehicles 90
The Garage
Address Spittalfield
City Perth
Post code PH1 4JX
Vehicles 2
City Road
City St. Andrews
Post code KY16 9XQ
Vehicles 30

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/04/29
filed on: 5th, February 2024
Free Download (47 pages)

Company search

Advertisements