Gas Bus Alliance Ltd EDINBURGH


Gas Bus Alliance started in year 2005 as Private Limited Company with registration number SC290197. The Gas Bus Alliance company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Edinburgh at 4th Floor Saltire Court. Postal code: EH1 2EN. Since Tue, 20th Jul 2010 Gas Bus Alliance Ltd is no longer carrying the name Auld Alliance L E P.

At present 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.

Gas Bus Alliance Ltd Address / Contact

Office Address 4th Floor Saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC290197
Date of Incorporation Mon, 12th Sep 2005
Industry Other transportation support activities
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Sarah D.

Position: Secretary

Appointed: 03 October 2022

Resigned: 21 December 2023

Charles-Henri D.

Position: Director

Appointed: 26 September 2022

Resigned: 21 December 2023

Jeremie L.

Position: Director

Appointed: 26 September 2022

Resigned: 21 December 2023

Olivier L.

Position: Director

Appointed: 31 December 2019

Resigned: 21 December 2023

David H.

Position: Director

Appointed: 31 December 2019

Resigned: 27 December 2022

Philippe R.

Position: Director

Appointed: 31 December 2019

Resigned: 09 September 2022

Russell B.

Position: Secretary

Appointed: 31 December 2019

Resigned: 01 August 2020

Alexandre D.

Position: Director

Appointed: 31 December 2019

Resigned: 09 September 2022

Pierre-Emmanuel M.

Position: Director

Appointed: 31 December 2019

Resigned: 09 September 2022

William C.

Position: Director

Appointed: 30 August 2018

Resigned: 31 December 2019

Nicholas H.

Position: Director

Appointed: 01 October 2010

Resigned: 28 October 2015

Phil L.

Position: Director

Appointed: 01 October 2010

Resigned: 27 November 2018

Philip L.

Position: Secretary

Appointed: 01 October 2010

Resigned: 27 November 2018

Barry E.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2019

Bain Henry Reid

Position: Corporate Secretary

Appointed: 12 September 2005

Resigned: 01 October 2010

James P.

Position: Director

Appointed: 12 September 2005

Resigned: 31 December 2019

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Gas Alliance Solutions Holdings Limited from Derby, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Philip L. This PSC has significiant influence or control over the company,. Then there is Barry E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Gas Alliance Solutions Holdings Limited

10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07681991
Notified on 8 September 2017
Nature of control: 75,01-100% shares

Philip L.

Notified on 11 September 2016
Ceased on 8 September 2017
Nature of control: significiant influence or control

Barry E.

Notified on 11 September 2016
Ceased on 8 September 2017
Nature of control: significiant influence or control

James P.

Notified on 11 September 2016
Ceased on 8 September 2017
Nature of control: significiant influence or control

Company previous names

Auld Alliance L E P July 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-08-312019-08-312019-12-31
Balance Sheet
Cash Bank On Hand420 025203 661531 1621 080 740866 571
Current Assets782 1931 702 6431 553 5031 798 0032 917 873
Debtors362 1681 498 9821 022 341717 2632 051 302
Net Assets Liabilities493 011372 944441 852693 9251 951 086
Other Debtors134 113242 068196 308171 2821 493 410
Property Plant Equipment264 139264 7901 874 3651 887 3782 486 368
Other
Accumulated Depreciation Impairment Property Plant Equipment281 265376 203515 971560 4881 041 000
Average Number Employees During Period34766
Bank Borrowings  454 536414 842 
Bank Borrowings Overdrafts  414 842373 278 
Creditors153 249102 890435 739380 8766 721
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 194  123 493
Disposals Property Plant Equipment 20 194  132 507
Dividends Paid 210 500   
Finance Lease Liabilities Present Value Total153 249102 89020 8977 5986 721
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts  57 18314 453 
Increase Decrease In Property Plant Equipment 22 691   
Increase From Depreciation Charge For Year Property Plant Equipment 115 132 44 517604 005
Net Current Assets Liabilities428 687259 331-776 271-560 838-234 840
Number Shares Issued Fully Paid 1 11
Other Creditors77 750859 3782 065 9771 862 0312 830 715
Other Taxation Social Security Payable177 493264 72250 071153 706147 371
Par Value Share 1 11
Profit Loss 90 433   
Property Plant Equipment Gross Cost545 404640 9932 390 3362 447 8663 527 368
Provisions For Liabilities Balance Sheet Subtotal46 56648 287220 503251 739293 721
Total Additions Including From Business Combinations Property Plant Equipment 115 783 57 530132
Total Assets Less Current Liabilities692 826524 1211 098 0941 326 5402 251 528
Total Borrowings  511 719429 2959 353
Trade Creditors Trade Payables27 514245 830137 746294 685171 995
Trade Debtors Trade Receivables228 0551 256 914826 033545 981557 892
Total Increase Decrease From Revaluations Property Plant Equipment    1 211 877

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Thu, 21st Dec 2023 - the day secretary's appointment was terminated
filed on: 4th, March 2024
Free Download (1 page)

Company search