About

Registered Number: SC121976
Date of Incorporation: 18/12/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Carmuirs House, 300 Stirling Road, Larbert, Stirlingshire, FK5 3NJ

 

Based in Stirlingshire, Smt Omnibuses Ltd was registered on 18 December 1989. Currently we aren't aware of the number of employees at the this organisation. The current directors of Smt Omnibuses Ltd are Glibota-vigo, Silvana Nerina, Barrie, Sidney, Hampson, Michael, Lewis, Paul Michael, Welch, Robert John, Gall, Andrew Ritchie, Hazlewood, Derek, Mccracken, William Ferrie, Mulholland, David, Scott, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALL, Andrew Ritchie 18 December 1989 31 December 1994 1
HAZLEWOOD, Derek 17 April 1993 31 January 1995 1
MCCRACKEN, William Ferrie 01 November 1994 31 August 2000 1
MULHOLLAND, David 02 July 1990 31 October 1994 1
SCOTT, James 02 July 1990 10 July 1992 1
Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 - 1
BARRIE, Sidney 16 December 2009 15 July 2011 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 26 May 2020
CS01 - N/A 25 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 29 March 2019
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 04 January 2017
AP03 - Appointment of secretary 07 November 2016
TM02 - Termination of appointment of secretary 30 September 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 22 April 2015
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 11 July 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 19 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 08 December 2011
AP01 - Appointment of director 02 December 2011
TM01 - Termination of appointment of director 12 October 2011
AP03 - Appointment of secretary 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 08 December 2010
AP01 - Appointment of director 03 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
AP03 - Appointment of secretary 16 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 14 April 2006
AA - Annual Accounts 12 January 2006
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
AA - Annual Accounts 31 January 2002
363a - Annual Return 31 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
AA - Annual Accounts 31 January 2001
363a - Annual Return 26 May 2000
AA - Annual Accounts 09 February 2000
363a - Annual Return 28 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
AA - Annual Accounts 04 November 1998
363a - Annual Return 09 June 1998
363(353) - N/A 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
AA - Annual Accounts 21 January 1998
AUD - Auditor's letter of resignation 23 June 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
363a - Annual Return 21 May 1997
AA - Annual Accounts 09 October 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
363a - Annual Return 24 May 1996
288 - N/A 08 May 1996
288 - N/A 04 March 1996
288 - N/A 20 February 1996
288 - N/A 23 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 1996
AA - Annual Accounts 07 November 1995
288 - N/A 26 October 1995
RESOLUTIONS - N/A 01 August 1995
RESOLUTIONS - N/A 01 August 1995
CERT10 - Re-registration of a company from public to private 01 August 1995
MAR - Memorandum and Articles - used in re-registration 01 August 1995
53 - Application by a public company for re-registration as a private company 01 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 1995
363x - Annual Return 17 July 1995
288 - N/A 04 July 1995
419a(Scot) - N/A 01 March 1995
419a(Scot) - N/A 01 March 1995
288 - N/A 14 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 14 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1994
169 - Return by a company purchasing its own shares 28 September 1994
MEM/ARTS - N/A 09 August 1994
RESOLUTIONS - N/A 06 August 1994
RESOLUTIONS - N/A 06 August 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 13 May 1994
288 - N/A 07 March 1994
288 - N/A 26 May 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 29 April 1993
288 - N/A 28 August 1992
287 - Change in situation or address of Registered Office 24 June 1992
288 - N/A 17 June 1992
AA - Annual Accounts 03 June 1992
363a - Annual Return 28 May 1992
AA - Annual Accounts 27 February 1992
363a - Annual Return 28 January 1992
AA - Annual Accounts 15 January 1992
169 - Return by a company purchasing its own shares 27 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
MEM/ARTS - N/A 24 April 1991
288 - N/A 11 March 1991
MISC - Miscellaneous document 07 March 1991
466(Scot) - N/A 15 October 1990
466(Scot) - N/A 15 October 1990
287 - Change in situation or address of Registered Office 09 October 1990
MISC - Miscellaneous document 05 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1990
410(Scot) - N/A 01 October 1990
410(Scot) - N/A 01 October 1990
RESOLUTIONS - N/A 28 September 1990
RESOLUTIONS - N/A 28 September 1990
RESOLUTIONS - N/A 28 September 1990
RESOLUTIONS - N/A 28 September 1990
MEM/ARTS - N/A 28 September 1990
288 - N/A 28 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1990
123 - Notice of increase in nominal capital 28 September 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 28 September 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 September 1990
288 - N/A 28 August 1990
288 - N/A 28 August 1990
288 - N/A 16 August 1990
288 - N/A 16 August 1990
288 - N/A 16 August 1990
NEWINC - New incorporation documents 18 December 1989

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 September 1990 Fully Satisfied

N/A

Bond & floating charge 28 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.