Mcgill’s Scotland East Limited LARBERT


Mcgill’s Scotland East started in year 1985 as Private Limited Company with registration number SC091923. The Mcgill’s Scotland East company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Larbert at Carmuirs House. Postal code: FK5 3NJ. Since September 27, 2022 Mcgill’s Scotland East Limited is no longer carrying the name First Scotland East.

At present 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 present 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.

This company operates within the FK5 3NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0000923 . It is located at Deans Road, Deans, Livingston with a total of 170 cars.

Mcgill’s Scotland East 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 SC091923
Date of Incorporation Fri, 1st Mar 1985
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Sat, 26th 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: Secretary

Appointed: 21 September 2022

Grant B.

Position: Director

Appointed: 21 September 2022

John M.

Position: Secretary

Resigned: 01 February 1995

Alan C.

Position: Director

Appointed: 23 September 2022

Resigned: 06 September 2023

David P.

Position: Director

Appointed: 21 September 2022

Resigned: 14 April 2023

David B.

Position: Secretary

Appointed: 09 August 2022

Resigned: 21 September 2022

Duncan C.

Position: Director

Appointed: 31 January 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

Graeme M.

Position: Director

Appointed: 22 February 2018

Resigned: 21 September 2022

Andrew J.

Position: Director

Appointed: 13 October 2017

Resigned: 21 September 2022

Gary W.

Position: Director

Appointed: 13 October 2017

Resigned: 21 September 2022

David P.

Position: Director

Appointed: 13 October 2017

Resigned: 31 January 2022

David M.

Position: Director

Appointed: 06 February 2017

Resigned: 03 July 2022

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

Fiona K.

Position: Director

Appointed: 01 March 2016

Resigned: 12 September 2016

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: 09 October 2017

Kevin B.

Position: Director

Appointed: 27 June 2012

Resigned: 18 August 2014

David H.

Position: Director

Appointed: 23 January 2012

Resigned: 18 May 2013

Neil B.

Position: Director

Appointed: 01 December 2011

Resigned: 21 April 2014

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Fiona K.

Position: Director

Appointed: 18 April 2011

Resigned: 09 December 2013

John G.

Position: Director

Appointed: 18 April 2011

Resigned: 09 October 2017

Mark S.

Position: Director

Appointed: 23 August 2010

Resigned: 11 October 2011

Robert G.

Position: Director

Appointed: 05 August 2010

Resigned: 31 December 2011

Sidney B.

Position: Secretary

Appointed: 16 December 2009

Resigned: 15 July 2011

John L.

Position: Director

Appointed: 14 December 2009

Resigned: 13 August 2016

Geoffrey P.

Position: Director

Appointed: 01 May 2008

Resigned: 05 August 2010

Paul T.

Position: Director

Appointed: 17 March 2008

Resigned: 09 December 2013

Jane D.

Position: Director

Appointed: 06 August 2007

Resigned: 16 April 2008

Stephen M.

Position: Director

Appointed: 15 January 2007

Resigned: 31 January 2008

Andrew G.

Position: Director

Appointed: 01 March 2006

Resigned: 29 September 2006

Brian J.

Position: Director

Appointed: 01 April 2005

Resigned: 18 July 2007

Victor D.

Position: Director

Appointed: 01 July 2004

Resigned: 14 December 2009

William M.

Position: Director

Appointed: 01 June 2004

Resigned: 24 February 2006

David K.

Position: Director

Appointed: 17 May 2004

Resigned: 29 September 2006

Garry R.

Position: Director

Appointed: 10 February 2004

Resigned: 17 May 2004

Steven C.

Position: Director

Appointed: 10 December 2002

Resigned: 22 April 2005

Juliette T.

Position: Director

Appointed: 09 September 2002

Resigned: 08 February 2010

Graeme T.

Position: Director

Appointed: 08 July 2002

Resigned: 04 March 2005

David L.

Position: Director

Appointed: 16 January 2002

Resigned: 10 August 2004

David S.

Position: Director

Appointed: 16 January 2002

Resigned: 16 March 2011

David S.

Position: Secretary

Appointed: 16 January 2002

Resigned: 12 February 2010

Gordon D.

Position: Director

Appointed: 16 January 2002

Resigned: 08 July 2002

Colin S.

Position: Director

Appointed: 01 January 2002

Resigned: 31 July 2003

Paul C.

Position: Director

Appointed: 01 May 2001

Resigned: 16 January 2002

Andrew O.

Position: Director

Appointed: 15 March 2001

Resigned: 01 July 2004

Mark S.

Position: Director

Appointed: 07 March 2001

Resigned: 31 December 2002

George M.

Position: Director

Appointed: 31 May 2000

Resigned: 08 June 2009

Trevor R.

Position: Director

Appointed: 06 September 1999

Resigned: 21 May 2001

Paul W.

Position: Director

Appointed: 01 April 1999

Resigned: 31 January 2001

Robert M.

Position: Director

Appointed: 22 September 1998

Resigned: 07 March 2001

John S.

Position: Secretary

Appointed: 07 September 1998

Resigned: 16 January 2002

John S.

Position: Director

Appointed: 07 September 1998

Resigned: 14 June 2002

Alexander P.

Position: Director

Appointed: 16 February 1998

Resigned: 21 May 2001

Raymond O.

Position: Director

Appointed: 06 February 1998

Resigned: 22 September 1998

John M.

Position: Director

Appointed: 01 April 1997

Resigned: 06 February 1998

Margaret W.

Position: Director

Appointed: 28 April 1995

Resigned: 16 February 1998

William C.

Position: Director

Appointed: 28 April 1995

Resigned: 16 July 1999

Thomas M.

Position: Secretary

Appointed: 01 February 1995

Resigned: 31 July 1998

Thomas M.

Position: Director

Appointed: 01 February 1995

Resigned: 31 July 1998

William M.

Position: Director

Appointed: 01 February 1995

Resigned: 31 August 2000

Robert D.

Position: Director

Appointed: 18 November 1994

Resigned: 16 January 2002

Moir L.

Position: Director

Appointed: 18 November 1994

Resigned: 25 April 1996

Alan S.

Position: Director

Appointed: 18 November 1994

Resigned: 30 September 1995

Colin S.

Position: Director

Appointed: 18 November 1994

Resigned: 30 April 1996

Neil W.

Position: Director

Appointed: 17 August 1990

Resigned: 26 April 1995

Patrick H.

Position: Director

Appointed: 17 August 1990

Resigned: 01 February 1996

Malcolm S.

Position: Director

Appointed: 05 March 1990

Resigned: 17 August 1990

Archibald D.

Position: Director

Appointed: 18 April 1989

Resigned: 17 August 1990

John E.

Position: Director

Appointed: 18 April 1989

Resigned: 17 August 1990

William P.

Position: Director

Appointed: 18 April 1989

Resigned: 31 May 2000

John M.

Position: Director

Appointed: 18 April 1989

Resigned: 26 April 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Mcgill's Bus Service Limited from Greenock, Scotland. This PSC is categorised as "a private 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. The second entity in the PSC register is Firstbus (North) Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mcgill's Bus Service Limited

99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire, PA16 0EQ, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered The Register Of Companies Maintained By The Registrar Of Companies For Scotland
Registration number Sc027238
Notified on 21 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Firstbus (North) Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03261484
Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

First Scotland East September 27, 2022
First Edinburgh September 5, 2008
Lowland Omnibuses June 28, 1999

Transport Operator Data

Deans Road
Address Deans
City Livingston
Post code EH54 8JY
Vehicles 170

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 26, 2022
filed on: 5th, July 2023
Free Download (31 pages)

Company search

Advertisements