About

Registered Number: SC184510
Date of Incorporation: 03/04/1998 (26 years ago)
Company Status: Active
Registered Address: FIRST GLASGOW, 100 Cathcart Road, Glasgow, G42 7BH

 

Founded in 1998, Kelvin Central Buses Ltd has its registered office in Glasgow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed as Glibota-vigo, Silvana Nerina, Hampson, Michael, Lewis, Paul Michael, Welch, Robert John, Broadfoot, Cameron, Savelli, Mark Andre, Shearer, Alex Marshall for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADFOOT, Cameron 26 November 2007 16 December 2009 1
SAVELLI, Mark Andre 02 April 2001 23 December 2002 1
SHEARER, Alex Marshall 16 December 2009 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 - 1
HAMPSON, Michael 22 July 2016 14 November 2019 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 22 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 31 March 2020
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 27 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 14 September 2016
TM02 - Termination of appointment of secretary 12 August 2016
AP03 - Appointment of secretary 12 August 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 April 2015
CH01 - Change of particulars for director 08 January 2015
AD01 - Change of registered office address 15 October 2014
TM02 - Termination of appointment of secretary 09 July 2014
AP03 - Appointment of secretary 09 July 2014
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 24 April 2014
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 02 December 2011
TM01 - Termination of appointment of director 12 October 2011
AP03 - Appointment of secretary 05 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 08 December 2010
AP01 - Appointment of director 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 11 November 2009
363a - Annual Return 30 April 2009
353 - Register of members 30 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 16 June 2005
AA - Annual Accounts 29 January 2005
363a - Annual Return 04 May 2004
AA - Annual Accounts 29 January 2004
363a - Annual Return 10 April 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
363a - Annual Return 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
AA - Annual Accounts 14 February 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363a - Annual Return 03 May 2001
AA - Annual Accounts 08 December 2000
363a - Annual Return 28 April 2000
363(353) - N/A 28 April 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 07 December 1999
RESOLUTIONS - N/A 15 November 1999
363a - Annual Return 27 April 1999
CERTNM - Change of name certificate 18 March 1999
RESOLUTIONS - N/A 16 March 1999
225 - Change of Accounting Reference Date 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
CERTNM - Change of name certificate 28 May 1998
CERTNM - Change of name certificate 20 April 1998
NEWINC - New incorporation documents 03 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.