About

Registered Number: SC027238
Date of Incorporation: 02/09/1949 (74 years and 8 months ago)
Company Status: Active
Registered Address: 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshir, PA16 0EQ

 

Having been setup in 1949, Mcgill's Bus Service Ltd are based in Greenock, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Campbell, Alan, Ballantyne, Grant, Hendry, Albert, Mcgill, Francis Mcmath, Mcgill, Gordon Allison, Mcgill, Janet Mcfie, Mcgill, Lesley May for the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGILL, Francis Mcmath N/A 05 January 1994 1
MCGILL, Gordon Allison N/A 01 July 1997 1
MCGILL, Janet Mcfie N/A 23 October 1990 1
MCGILL, Lesley May 01 September 1992 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Alan 05 August 2019 - 1
BALLANTYNE, Grant 29 March 2014 08 February 2019 1
HENDRY, Albert 12 October 2004 28 March 2014 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 19 September 2019
AP03 - Appointment of secretary 27 August 2019
MR01 - N/A 27 August 2019
MR01 - N/A 27 August 2019
MR01 - N/A 27 August 2019
MR01 - N/A 27 August 2019
466(Scot) - N/A 14 August 2019
466(Scot) - N/A 14 August 2019
MR04 - N/A 10 August 2019
MR04 - N/A 10 August 2019
MR04 - N/A 10 August 2019
MR04 - N/A 10 August 2019
MR04 - N/A 10 August 2019
MR04 - N/A 10 August 2019
MR04 - N/A 10 August 2019
TM02 - Termination of appointment of secretary 11 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 05 October 2017
MR01 - N/A 11 September 2017
MR04 - N/A 30 August 2017
AP01 - Appointment of director 17 August 2017
RESOLUTIONS - N/A 26 July 2017
MA - Memorandum and Articles 26 July 2017
CS01 - N/A 05 January 2017
MR01 - N/A 11 October 2016
MR01 - N/A 07 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 17 June 2015
MR01 - N/A 04 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 01 October 2014
AP03 - Appointment of secretary 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AR01 - Annual Return 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
RESOLUTIONS - N/A 23 October 2013
RESOLUTIONS - N/A 23 October 2013
AA - Annual Accounts 08 October 2013
CH01 - Change of particulars for director 19 September 2013
AR01 - Annual Return 23 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 04 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 13 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 13 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 13 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 13 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 10 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 December 2012
AA - Annual Accounts 05 October 2012
RESOLUTIONS - N/A 28 March 2012
TM01 - Termination of appointment of director 12 March 2012
AAMD - Amended Accounts 02 February 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 23 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 June 2011
AR01 - Annual Return 03 May 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 24 January 2011
AR01 - Annual Return 10 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 29 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 29 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 October 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 13 April 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 28 April 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 27 June 2007
363s - Annual Return 24 May 2007
363s - Annual Return 09 February 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 27 October 2005
410(Scot) - N/A 10 August 2005
410(Scot) - N/A 04 June 2005
363s - Annual Return 21 February 2005
225 - Change of Accounting Reference Date 21 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 11 October 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 10 February 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
AAMD - Amended Accounts 25 February 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 01 November 2001
225 - Change of Accounting Reference Date 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
225 - Change of Accounting Reference Date 04 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
AUD - Auditor's letter of resignation 06 November 1998
AA - Annual Accounts 29 October 1998
RESOLUTIONS - N/A 20 October 1998
MEM/ARTS - N/A 20 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 22 January 1998
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
287 - Change in situation or address of Registered Office 21 July 1997
225 - Change of Accounting Reference Date 21 July 1997
419a(Scot) - N/A 16 July 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 27 November 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 31 January 1995
363s - Annual Return 06 January 1995
288 - N/A 28 April 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 07 April 1993
363s - Annual Return 06 January 1993
288 - N/A 28 September 1992
169 - Return by a company purchasing its own shares 10 March 1992
RESOLUTIONS - N/A 05 February 1992
RESOLUTIONS - N/A 05 February 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 23 January 1992
AA - Annual Accounts 15 July 1991
363 - Annual Return 25 January 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
363 - Annual Return 20 September 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 23 August 1988
AA - Annual Accounts 23 August 1988
AA - Annual Accounts 09 February 1987
363 - Annual Return 09 February 1987
288 - N/A 05 January 1987
363 - Annual Return 20 May 1986
363 - Annual Return 08 September 1980
AA - Annual Accounts 08 September 1978
AA - Annual Accounts 01 September 1976
MISC - Miscellaneous document 02 September 1949
NEWINC - New incorporation documents 02 September 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2019 Outstanding

N/A

A registered charge 21 August 2019 Outstanding

N/A

A registered charge 21 August 2019 Outstanding

N/A

A registered charge 21 August 2019 Outstanding

N/A

A registered charge 21 August 2017 Outstanding

N/A

A registered charge 03 October 2016 Fully Satisfied

N/A

A registered charge 30 September 2016 Fully Satisfied

N/A

A registered charge 01 June 2015 Fully Satisfied

N/A

Standard security 07 December 2012 Fully Satisfied

N/A

Standard security 07 December 2012 Fully Satisfied

N/A

Standard security 07 December 2012 Fully Satisfied

N/A

Standard security 07 December 2012 Fully Satisfied

N/A

Standard security 03 December 2012 Fully Satisfied

N/A

Floating charge 21 November 2012 Outstanding

N/A

Standard security 08 June 2011 Fully Satisfied

N/A

Standard security 21 December 2010 Fully Satisfied

N/A

Standard security 21 December 2010 Fully Satisfied

N/A

Standard security 21 December 2010 Fully Satisfied

N/A

Floating charge 26 October 2010 Fully Satisfied

N/A

Standard security 04 August 2005 Fully Satisfied

N/A

Bond & floating charge 25 May 2005 Fully Satisfied

N/A

Floating charge 24 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.