About

Registered Number: SC290197
Date of Incorporation: 12/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, EH1 2EN,

 

Founded in 2005, Gas Bus Alliance Ltd has its registered office in Midlothian, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bateman, Russell, Demangeon, Alexandre, Louedin, Olivier, Myers, Pierre-emmanuel, Rottenberg, Philippe, Lowndes, Philip Andrew, Bain Henry Reid, Carr, William, Evans, Barry Stewart, Lowndes, Phil Andrew, Paterson, James in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMANGEON, Alexandre 31 December 2019 - 1
LOUEDIN, Olivier 31 December 2019 - 1
MYERS, Pierre-Emmanuel 31 December 2019 - 1
ROTTENBERG, Philippe 31 December 2019 - 1
CARR, William 30 August 2018 31 December 2019 1
EVANS, Barry Stewart 01 October 2010 31 December 2019 1
LOWNDES, Phil Andrew 01 October 2010 27 November 2018 1
PATERSON, James 12 September 2005 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Russell 31 December 2019 - 1
LOWNDES, Philip Andrew 01 October 2010 27 November 2018 1
BAIN HENRY REID 12 September 2005 01 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AA01 - Change of accounting reference date 16 January 2020
AD01 - Change of registered office address 13 January 2020
AP01 - Appointment of director 08 January 2020
AP03 - Appointment of secretary 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
RP04SH01 - N/A 03 January 2020
RP04AR01 - N/A 03 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 16 January 2019
TM02 - Termination of appointment of secretary 16 January 2019
CS01 - N/A 19 October 2018
AP01 - Appointment of director 03 September 2018
AA01 - Change of accounting reference date 25 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 11 September 2017
PSC02 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
CH01 - Change of particulars for director 23 January 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 20 November 2015
CH03 - Change of particulars for secretary 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 18 November 2014
CH03 - Change of particulars for secretary 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 November 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 10 September 2012
AA01 - Change of accounting reference date 15 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 April 2012
AR01 - Annual Return 17 October 2011
SH01 - Return of Allotment of shares 17 October 2011
AP01 - Appointment of director 17 October 2011
AP03 - Appointment of secretary 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 01 November 2010
CERTNM - Change of name certificate 20 July 2010
RESOLUTIONS - N/A 20 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 10 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.