Mcgill's Bus Service Limited GREENOCK


Mcgill's Bus Service started in year 1949 as Private Limited Company with registration number SC027238. The Mcgill's Bus Service company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Greenock at 99 Earnhill Road. Postal code: PA16 0EQ.

At present there are 3 directors in the the firm, namely Alexander E., Ralph R. and James E.. In addition one secretary - Ralph R. - is with the company. 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.

This company operates within the PA16 0EQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0000015 . It is located at 80 Locks Street, Coatbridge with a total of 650 cars. It has five locations in the UK.

Mcgill's Bus Service Limited Address / Contact

Office Address 99 Earnhill Road
Office Address2 Larkfield Industrial Estate
Town Greenock
Post code PA16 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC027238
Date of Incorporation Fri, 2nd Sep 1949
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 75 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ralph R.

Position: Secretary

Appointed: 06 September 2023

Alexander E.

Position: Director

Appointed: 16 April 2010

Ralph R.

Position: Director

Appointed: 01 April 2010

James E.

Position: Director

Appointed: 12 October 2004

Alan C.

Position: Secretary

Appointed: 05 August 2019

Resigned: 06 September 2023

David M.

Position: Director

Appointed: 10 August 2017

Resigned: 19 September 2019

Grant B.

Position: Secretary

Appointed: 29 March 2014

Resigned: 08 February 2019

Albert H.

Position: Secretary

Appointed: 12 October 2004

Resigned: 28 March 2014

Gail E.

Position: Director

Appointed: 12 October 2004

Resigned: 09 March 2012

Adelle K.

Position: Secretary

Appointed: 09 September 2004

Resigned: 12 October 2004

Alexander K.

Position: Director

Appointed: 16 September 2002

Resigned: 01 January 2003

Alexander K.

Position: Secretary

Appointed: 16 September 2002

Resigned: 09 September 2004

Sharon K.

Position: Director

Appointed: 30 June 2001

Resigned: 12 October 2004

Adelle K.

Position: Secretary

Appointed: 30 June 2001

Resigned: 16 September 2002

Richard B.

Position: Director

Appointed: 27 July 2000

Resigned: 30 June 2001

John R.

Position: Director

Appointed: 22 September 1998

Resigned: 30 June 2001

David T.

Position: Secretary

Appointed: 01 July 1997

Resigned: 30 June 2001

Stephen L.

Position: Director

Appointed: 01 July 1997

Resigned: 30 June 2001

Gordon H.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 1998

David M.

Position: Director

Appointed: 01 July 1997

Resigned: 30 June 2001

Lesley M.

Position: Director

Appointed: 01 September 1992

Resigned: 01 July 1997

Gordon M.

Position: Director

Appointed: 31 December 1988

Resigned: 01 July 1997

Janet M.

Position: Director

Appointed: 31 December 1988

Resigned: 23 October 1990

Francis M.

Position: Director

Appointed: 31 December 1988

Resigned: 05 January 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Arranglen Limited from Greenock, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Arranglen Limited

99 Larkfield Industrial Estate, Greenock, PA16 0EQ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc182141
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

80 Locks Street
City Coatbridge
Post code ML5 3RT
Vehicles 150
1 Muriel Street
Address Barrhead
City Glasgow
Post code G78 1QB
Vehicles 100
99 Earnhill Road
Address Larkfield Industrial Estate
City Greenock
Post code PA16 0EQ
Vehicles 100
Milliken Park Garage
Address Cochranemill Road
City Johnstone
Post code PA5 8PY
Vehicles 150
Greenock Road
Address Inchinnan
City Renfrew
Post code PA4 9PG
Vehicles 150

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sun, 2nd Jan 2022
filed on: 5th, April 2023
Free Download (31 pages)

Company search

Advertisements