Smt Omnibuses Limited ABERDEEN


Smt Omnibuses started in year 1989 as Private Limited Company with registration number SC121976. The Smt Omnibuses company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Aberdeen at 395 King Street. Postal code: AB24 5RP.

At present there are 2 directors in the the company, namely Colin B. and Andrew J.. In addition one secretary - David 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.

Smt Omnibuses Limited Address / Contact

Office Address 395 King Street
Town Aberdeen
Post code AB24 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC121976
Date of Incorporation Mon, 18th Dec 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Andrew J.

Position: Director

Appointed: 23 April 2018

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

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: 19 April 2018

Neil B.

Position: Director

Appointed: 01 December 2011

Resigned: 21 April 2014

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

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: 05 January 2003

Resigned: 04 March 2005

David S.

Position: Secretary

Appointed: 16 January 2002

Resigned: 12 February 2010

Mark S.

Position: Director

Appointed: 16 January 2002

Resigned: 31 December 2002

David S.

Position: Director

Appointed: 16 January 2002

Resigned: 16 March 2011

George M.

Position: Director

Appointed: 31 May 2001

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

Thomas M.

Position: Director

Appointed: 31 January 1995

Resigned: 31 July 1998

Thomas M.

Position: Secretary

Appointed: 31 January 1995

Resigned: 31 July 1998

Andrew G.

Position: Director

Appointed: 01 January 1995

Resigned: 30 December 1996

William M.

Position: Director

Appointed: 01 November 1994

Resigned: 31 August 2000

Gordon M.

Position: Director

Appointed: 12 October 1994

Resigned: 25 April 1996

Alan S.

Position: Director

Appointed: 12 October 1994

Resigned: 30 September 1995

Colin S.

Position: Director

Appointed: 12 October 1994

Resigned: 30 April 1996

Robert D.

Position: Director

Appointed: 12 October 1994

Resigned: 16 January 2002

Moir L.

Position: Director

Appointed: 12 October 1994

Resigned: 25 April 1996

Derek H.

Position: Director

Appointed: 17 April 1993

Resigned: 31 January 1995

Derek H.

Position: Secretary

Appointed: 12 June 1992

Resigned: 30 April 1996

George S.

Position: Director

Appointed: 31 October 1990

Resigned: 12 October 1994

James S.

Position: Secretary

Appointed: 28 September 1990

Resigned: 12 June 1992

Michael M.

Position: Director

Appointed: 02 July 1990

Resigned: 31 March 1996

David M.

Position: Director

Appointed: 02 July 1990

Resigned: 31 October 1994

Andrew G.

Position: Director

Appointed: 02 July 1990

Resigned: 28 September 1990

James S.

Position: Director

Appointed: 02 July 1990

Resigned: 10 July 1992

Andrew G.

Position: Director

Appointed: 18 December 1989

Resigned: 31 December 1994

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Firstgroup Plc from Aberdeen, Scotland. The abovementioned PSC is classified as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Grt Bus Group Limited that entered Aberdeen, United Kingdom as the official 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.

Firstgroup Plc

395 King Street, Aberdeen, AB24 5RP, Scotland

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company (Listed)
Country registered Scotland
Place registered Companies House
Registration number Sc157176
Notified on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grt Bus Group Limited

395 King Street, Aberdeen, AB24 5RP, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc114203
Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to March 31, 2023
filed on: 6th, December 2023
Free Download (4 pages)

Company search