Midland Bluebird Limited LARBERT


Midland Bluebird started in year 1932 as Private Limited Company with registration number SC016923. The Midland Bluebird company has been functioning successfully for ninety two years now and its status is active. The firm's office is based in Larbert at Carmuirs House. Postal code: FK5 3NJ.

Currently there are 3 directors in the the company, namely Grant B., Colin N. and Ralph R.. In addition one secretary - Grant B. - is with the firm. Currently 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 PM0000003 . It is located at First Bus / Midland Bluebird, Rear Of Old Bt Building, Crossford with a total of 359 cars. It has six locations in the UK.

Midland Bluebird 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 SC016923
Date of Incorporation Wed, 3rd Aug 1932
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 92 years old
Account next due date Sun, 31st Dec 2023 (114 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

Grant B.

Position: Director

Appointed: 21 September 2022

Grant B.

Position: Secretary

Appointed: 21 September 2022

Colin N.

Position: Director

Appointed: 21 September 2022

Ralph R.

Position: Director

Appointed: 21 September 2022

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

David P.

Position: Director

Appointed: 13 October 2017

Resigned: 31 January 2022

Gary W.

Position: Director

Appointed: 13 October 2017

Resigned: 21 September 2022

Andrew J.

Position: Director

Appointed: 13 October 2017

Resigned: 21 September 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

John G.

Position: Director

Appointed: 18 April 2011

Resigned: 09 October 2017

Fiona K.

Position: Director

Appointed: 18 April 2011

Resigned: 09 December 2013

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: 08 July 2002

Resigned: 04 March 2005

David S.

Position: Director

Appointed: 16 January 2002

Resigned: 16 March 2011

Mark S.

Position: Director

Appointed: 16 January 2002

Resigned: 31 December 2002

David S.

Position: Secretary

Appointed: 16 January 2002

Resigned: 12 February 2010

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: Secretary

Appointed: 07 September 1998

Resigned: 16 January 2002

John S.

Position: Director

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

Michael T.

Position: Director

Appointed: 31 March 1997

Resigned: 01 April 1999

William P.

Position: Director

Appointed: 01 April 1996

Resigned: 31 May 2000

David W.

Position: Director

Appointed: 05 June 1995

Resigned: 28 February 1997

William C.

Position: Director

Appointed: 28 April 1995

Resigned: 16 July 1999

Alan S.

Position: Director

Appointed: 28 March 1994

Resigned: 30 September 1995

Peter M.

Position: Director

Appointed: 29 April 1991

Resigned: 01 April 1997

Thomas M.

Position: Secretary

Appointed: 07 November 1990

Resigned: 31 July 1998

Thomas M.

Position: Director

Appointed: 07 November 1990

Resigned: 31 July 1998

William M.

Position: Director

Appointed: 12 October 1990

Resigned: 31 August 2000

Robert D.

Position: Director

Appointed: 13 September 1990

Resigned: 16 January 2002

Colin S.

Position: Director

Appointed: 13 September 1990

Resigned: 30 April 1996

Gordon M.

Position: Director

Appointed: 13 September 1990

Resigned: 25 April 1996

Moir L.

Position: Director

Appointed: 13 September 1990

Resigned: 25 April 1996

Jasper P.

Position: Secretary

Appointed: 01 May 1989

Resigned: 27 March 1990

James B.

Position: Director

Appointed: 18 April 1989

Resigned: 02 May 1992

Malcolm S.

Position: Director

Appointed: 18 April 1989

Resigned: 02 May 1992

John E.

Position: Director

Appointed: 18 April 1989

Resigned: 02 May 1992

Archibald D.

Position: Director

Appointed: 18 April 1989

Resigned: 02 May 1992

Jasper P.

Position: Director

Appointed: 18 April 1989

Resigned: 07 November 1990

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is First Scotland East Limited from Larbert, United Kingdom. This PSC is categorised 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.

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

Transport Operator Data

First Bus / Midland Bluebird
Address Rear Of Old Bt Building , Main Street
City Crossford
Post code KY12 8QT
Vehicles 31
Stirling Street
City Galashiels
Post code TD1 1BY
Vehicles 52
Balfron Depot
Address 1 Dunmore Street , Balfron
City Glasgow
Post code G63 0TU
Vehicles 22
Burnfoot Industrial Estate
City Hawick
Post code TD9 8RW
Vehicles 10
200 Stirling Road
City Larbert
Post code FK5 3NJ
Vehicles 160
Cowie Road
Address Bannockburn
City Stirling
Post code FK7 8JW
Vehicles 84

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 26th March 2022
filed on: 5th, July 2023
Free Download (29 pages)

Company search

Advertisements