Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCGILL’S SCOTLAND EAST LIMITED
Company Information for

MCGILL’S SCOTLAND EAST LIMITED

CARMUIRS HOUSE, 300 STIRLING ROAD, LARBERT, STIRLINGSHIRE, FK5 3NJ,
Company Registration Number
SC091923
Private Limited Company
Active

Company Overview

About Mcgill’s Scotland East Ltd
MCGILL’S SCOTLAND EAST LIMITED was founded on 1985-03-01 and has its registered office in Larbert. The organisation's status is listed as "Active". Mcgill’s Scotland East Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCGILL’S SCOTLAND EAST LIMITED
 
Legal Registered Office
CARMUIRS HOUSE
300 STIRLING ROAD
LARBERT
STIRLINGSHIRE
FK5 3NJ
Other companies in FK5
 
Previous Names
FIRST SCOTLAND EAST LIMITED27/09/2022
FIRST EDINBURGH LIMITED05/09/2008
Filing Information
Company Number SC091923
Company ID Number SC091923
Date formed 1985-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2022
Account next due 31/12/2023
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:18:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCGILL’S SCOTLAND EAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCGILL’S SCOTLAND EAST LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-07-22
DAVID BRIAN ALEXANDER
Director 2014-04-21
ANDREW SIMON JARVIS
Director 2017-10-13
GRAEME KENNETH MACFARLAN
Director 2018-02-22
DAVID MURRAY
Director 2017-02-06
DAVID CRAIG PHILLIPS
Director 2017-10-13
GARY WEST
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FINNIGAN GORMAN
Director 2011-04-18 2017-10-09
FIONA MCLAREN KERR
Director 2016-03-01 2016-09-12
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-07-22
KEVIN JOHN BELFIELD
Director 2012-06-27 2014-08-18
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
NEIL JAMES BARKER
Director 2011-12-01 2014-04-21
FIONA MCLAREN KERR
Director 2011-04-18 2013-12-09
DAVID JAMES HOBSON
Director 2012-01-23 2013-05-18
ROBERT GRAHAM
Director 2010-08-05 2011-12-31
SIDNEY BARRIE
Company Secretary 2009-12-16 2011-07-15
DAVID BLACK STEWART
Company Secretary 2002-01-16 2010-02-12
VICTOR DUDDY
Director 2004-07-01 2009-12-14
JANE DESMOND
Director 2007-08-06 2008-04-16
BRIAN JUFFS
Director 2005-04-01 2007-07-18
ANDREW JOSEPH GREEN
Director 2006-03-01 2006-09-29
DAVID ANDREW KAYE
Director 2004-05-17 2006-09-29
STEVEN COCKER
Director 2002-12-10 2005-04-22
DAVID JOHN LEEDER
Director 2002-01-16 2004-08-10
GORDON DEWAR
Director 2002-01-16 2002-07-08
JOHN SHARKEY
Company Secretary 1998-09-07 2002-01-16
PAUL COUPAR
Director 2001-05-01 2002-01-16
ROBERT ALEXANDER DUNCAN
Director 1994-11-18 2002-01-16
WILLIAM WATSON CAMPBELL
Director 1995-04-28 1999-07-16
THOMAS MATHIESON
Company Secretary 1995-02-01 1998-07-31
PATRICK HUGHES
Director 1990-08-17 1996-02-01
JOHN BRUCE METHVEN
Company Secretary 1989-04-18 1995-02-01
ARCHIBALD DOUGLAS
Director 1989-04-18 1990-08-17
JOHN MACFARLANE EDMOND
Director 1989-04-18 1990-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN ALEXANDER A E & F R BREWER LIMITED Director 2018-05-10 CURRENT 1987-11-23 Active
DAVID BRIAN ALEXANDER SKILLPLACE TRAINING LIMITED Director 2018-05-10 CURRENT 1987-11-20 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST STUDENT UK LIMITED Director 2017-01-31 CURRENT 1986-11-12 Active
DAVID BRIAN ALEXANDER FIRST CAPITAL EAST LIMITED Director 2017-01-31 CURRENT 1988-02-05 Active
DAVID BRIAN ALEXANDER ECOC (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 1992-02-05 Active
DAVID BRIAN ALEXANDER BUTLER WOODHOUSE LIMITED Director 2017-01-31 CURRENT 1986-04-15 Active
DAVID BRIAN ALEXANDER AIRPORT BUSES LIMITED Director 2017-01-31 CURRENT 1993-07-08 Active
DAVID BRIAN ALEXANDER GURNA LIMITED Director 2017-01-31 CURRENT 1986-10-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS BENEFITS LIMITED Director 2017-01-31 CURRENT 1987-05-07 Active
DAVID BRIAN ALEXANDER CENTREWEST LONDON BUSES LIMITED Director 2017-01-31 CURRENT 1988-12-14 Active
DAVID BRIAN ALEXANDER HALESWORTH TRANSIT LIMITED Director 2017-01-31 CURRENT 1989-03-01 Active
DAVID BRIAN ALEXANDER LYNTON BUS AND COACH LIMITED Director 2017-01-31 CURRENT 1990-02-05 Active
DAVID BRIAN ALEXANDER AIRPORT COACHES LIMITED Director 2017-01-31 CURRENT 1993-03-23 Active
DAVID BRIAN ALEXANDER CENTREWEST LIMITED Director 2017-01-31 CURRENT 1993-08-11 Active
DAVID BRIAN ALEXANDER CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2017-01-31 CURRENT 1994-03-11 Active
DAVID BRIAN ALEXANDER CCB HOLDINGS LIMITED Director 2017-01-31 CURRENT 1995-11-20 Active
DAVID BRIAN ALEXANDER CCB TV LIMITED Director 2017-01-31 CURRENT 1996-04-17 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER NORTHAMPTON TRANSPORT LIMITED Director 2017-01-31 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER LCB ENGINEERING LIMITED Director 2017-01-31 CURRENT 1987-12-15 Active
DAVID BRIAN ALEXANDER S. TURNER & SONS LIMITED Director 2017-01-31 CURRENT 1957-05-15 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER LYNTON COMPANY SERVICES LIMITED Director 2017-01-31 CURRENT 1979-10-23 Active
DAVID BRIAN ALEXANDER FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST SOUTH WEST LIMITED Director 2016-07-18 CURRENT 1982-10-05 Active
DAVID BRIAN ALEXANDER FIRST MIDLAND RED BUSES LIMITED Director 2016-05-24 CURRENT 1981-04-15 Active
DAVID BRIAN ALEXANDER FIRST POTTERIES LIMITED Director 2016-05-24 CURRENT 1988-08-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS LIMITED Director 2016-05-24 CURRENT 1986-03-14 Active
DAVID BRIAN ALEXANDER FIRST NORTHERN IRELAND LIMITED Director 2016-05-23 CURRENT 2006-01-18 Active
DAVID BRIAN ALEXANDER FIRST CYMRU BUSES LIMITED Director 2016-05-03 CURRENT 1914-02-10 Active
DAVID BRIAN ALEXANDER FIRST WEST OF ENGLAND LIMITED Director 2016-05-03 CURRENT 1887-10-01 Active
DAVID BRIAN ALEXANDER FIRST CITY LINE LTD Director 2016-05-03 CURRENT 1985-11-28 Active
DAVID BRIAN ALEXANDER FIRST ESSEX BUSES LIMITED Director 2016-04-29 CURRENT 1985-11-19 Active
DAVID BRIAN ALEXANDER FIRST EASTERN COUNTIES BUSES LIMITED Director 2016-04-22 CURRENT 1931-07-14 Active
DAVID BRIAN ALEXANDER FIRST HAMPSHIRE & DORSET LIMITED Director 2016-03-01 CURRENT 1986-03-12 Active
DAVID BRIAN ALEXANDER FIRST BEELINE BUSES LIMITED Director 2016-03-01 CURRENT 1987-10-16 Active
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 2) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE EMPLOYEES' SHAREHOLDING TRUSTEES LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 1) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRSTBUS (NORTH) LIMITED Director 2014-07-04 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST ABERDEEN LIMITED Director 2014-04-21 CURRENT 1986-02-20 Active
DAVID BRIAN ALEXANDER REIVER VENTURES LIMITED Director 2014-04-21 CURRENT 1989-09-22 Active
DAVID BRIAN ALEXANDER SMT OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1989-12-18 Active
DAVID BRIAN ALEXANDER REIVER VENTURES PROPERTIES LIMITED Director 2014-04-21 CURRENT 1991-01-31 Active
DAVID BRIAN ALEXANDER STRATHCLYDE BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER KCB LIMITED Director 2014-04-21 CURRENT 1926-06-23 Active
DAVID BRIAN ALEXANDER MIDLAND BLUEBIRD LIMITED Director 2014-04-21 CURRENT 1932-08-03 Active
DAVID BRIAN ALEXANDER EASTERN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1949-04-04 Active
DAVID BRIAN ALEXANDER KELVIN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.1) LIMITED Director 2014-04-21 CURRENT 1986-02-13 Active
DAVID BRIAN ALEXANDER G.E. MAIR HIRE SERVICES LIMITED Director 2014-04-21 CURRENT 1987-11-10 Active
DAVID BRIAN ALEXANDER KIRKPATRICK OF DEESIDE LIMITED Director 2014-04-21 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.2) LIMITED Director 2014-04-21 CURRENT 1990-09-03 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW LIMITED Director 2014-04-21 CURRENT 1990-12-14 Active
DAVID BRIAN ALEXANDER KELVIN CENTRAL BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active
DAVID BRIAN ALEXANDER CROSVILLE LIMITED Director 2010-07-19 CURRENT 1898-06-28 Active
DAVID BRIAN ALEXANDER FIRST ASHTON LIMITED Director 2010-07-19 CURRENT 1905-12-29 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST PIONEER BUS LIMITED Director 2010-07-19 CURRENT 1984-10-09 Active
DAVID BRIAN ALEXANDER FIRST SOUTH YORKSHIRE LIMITED Director 2010-07-19 CURRENT 1989-01-03 Active
DAVID BRIAN ALEXANDER DON VALLEY BUSES LIMITED Director 2010-07-19 CURRENT 1991-01-28 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER BOLTON COACHWAYS & TRAVEL LIMITED Director 2010-07-19 CURRENT 1975-03-10 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER CHESTER CITY TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-03-27 Active
DAVID BRIAN ALEXANDER FLEETRISK MANAGEMENT LIMITED Director 2010-07-19 CURRENT 1992-11-06 Active
DAVID BRIAN ALEXANDER FIRST MANCHESTER LIMITED Director 2010-07-19 CURRENT 1993-05-12 Active
DAVID BRIAN ALEXANDER MAINLINE PARTNERSHIP LIMITED Director 2010-07-19 CURRENT 1993-05-18 Active
DAVID BRIAN ALEXANDER FIRST NORTH WEST LIMITED Director 2010-07-19 CURRENT 1993-10-13 Active
DAVID BRIAN ALEXANDER GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED Director 2010-07-19 CURRENT 1994-03-22 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST NORTH WEST (SCHOOLS) LIMITED Director 2010-07-19 CURRENT 1995-01-16 Active
DAVID BRIAN ALEXANDER SHEAFLINE (S.U.T.) LIMITED Director 2010-07-19 CURRENT 1989-04-14 Active
DAVID BRIAN ALEXANDER SHEFFIELD UNITED TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-11-19 Active
DAVID BRIAN ALEXANDER SHEFFIELD & DISTRICT TRACTION COMPANY LIMITED Director 2010-07-19 CURRENT 1988-09-07 Active
DAVID BRIAN ALEXANDER INDEXBEGIN LIMITED Director 2009-12-17 CURRENT 1992-02-10 Active
DAVID BRIAN ALEXANDER RIDER TRAVEL LIMITED Director 2009-12-17 CURRENT 1992-11-26 Active
DAVID BRIAN ALEXANDER REYNARD BUSES LIMITED Director 2009-12-17 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER MIDLAND TRAVELLERS LIMITED Director 2009-12-17 CURRENT 1982-01-19 Active
DAVID BRIAN ALEXANDER QUICKSTEP TRAVEL LTD. Director 2009-06-08 CURRENT 1991-09-06 Active
DAVID BRIAN ALEXANDER FIRST WEST YORKSHIRE LIMITED Director 2009-01-19 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER FIRST YORK LIMITED Director 2009-01-19 CURRENT 1987-09-24 Active
DAVID BRIAN ALEXANDER RIDER HOLDINGS LIMITED Director 2009-01-19 CURRENT 1988-06-29 Active
ANDREW SIMON JARVIS REIVER VENTURES LIMITED Director 2018-04-23 CURRENT 1989-09-22 Active
ANDREW SIMON JARVIS SMT OMNIBUSES LIMITED Director 2018-04-23 CURRENT 1989-12-18 Active
ANDREW SIMON JARVIS REIVER VENTURES PROPERTIES LIMITED Director 2018-04-23 CURRENT 1991-01-31 Active
ANDREW SIMON JARVIS EASTERN SCOTTISH OMNIBUSES LIMITED Director 2018-04-23 CURRENT 1949-04-04 Active
ANDREW SIMON JARVIS FIRST ABERDEEN LIMITED Director 2017-10-13 CURRENT 1986-02-20 Active
ANDREW SIMON JARVIS MIDLAND BLUEBIRD LIMITED Director 2017-10-13 CURRENT 1932-08-03 Active
ANDREW SIMON JARVIS GLASGOW SMARTZONE TICKETING LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ANDREW SIMON JARVIS TRAVELINE SCOTLAND LIMITED Director 2017-06-07 CURRENT 2000-08-31 Active
ANDREW SIMON JARVIS STRATHCLYDE BUSES LIMITED Director 2017-04-24 CURRENT 1998-04-03 Active - Proposal to Strike off
ANDREW SIMON JARVIS KCB LIMITED Director 2017-04-24 CURRENT 1926-06-23 Active
ANDREW SIMON JARVIS KELVIN SCOTTISH OMNIBUSES LIMITED Director 2017-04-24 CURRENT 1985-03-01 Active
ANDREW SIMON JARVIS FIRST GLASGOW (NO.1) LIMITED Director 2017-04-24 CURRENT 1986-02-13 Active
ANDREW SIMON JARVIS FIRST GLASGOW (NO.2) LIMITED Director 2017-04-24 CURRENT 1990-09-03 Active
ANDREW SIMON JARVIS FIRST GLASGOW LIMITED Director 2017-04-24 CURRENT 1990-12-14 Active
ANDREW SIMON JARVIS KELVIN CENTRAL BUSES LIMITED Director 2017-04-24 CURRENT 1998-04-03 Active
GRAEME KENNETH MACFARLAN FIRST ABERDEEN LIMITED Director 2018-02-22 CURRENT 1986-02-20 Active
GRAEME KENNETH MACFARLAN MIDLAND BLUEBIRD LIMITED Director 2018-02-22 CURRENT 1932-08-03 Active
GRAEME KENNETH MACFARLAN FIRST GLASGOW (NO.1) LIMITED Director 2018-02-22 CURRENT 1986-02-13 Active
GRAEME KENNETH MACFARLAN FIRST GLASGOW (NO.2) LIMITED Director 2018-02-22 CURRENT 1990-09-03 Active
GRAEME KENNETH MACFARLAN ONE-TICKET LIMITED Director 2018-01-04 CURRENT 2001-04-03 Active
DAVID MURRAY MIDLAND BLUEBIRD LIMITED Director 2017-02-06 CURRENT 1932-08-03 Active
DAVID CRAIG PHILLIPS MIDLAND BLUEBIRD LIMITED Director 2017-10-13 CURRENT 1932-08-03 Active
DAVID CRAIG PHILLIPS G.E. MAIR HIRE SERVICES LIMITED Director 2015-09-30 CURRENT 1987-11-10 Active
DAVID CRAIG PHILLIPS KIRKPATRICK OF DEESIDE LIMITED Director 2015-09-30 CURRENT 1989-05-18 Active
DAVID CRAIG PHILLIPS FIRST ABERDEEN LIMITED Director 2015-01-12 CURRENT 1986-02-20 Active
GARY WEST FIRST ABERDEEN LIMITED Director 2017-10-13 CURRENT 1986-02-20 Active
GARY WEST MIDLAND BLUEBIRD LIMITED Director 2017-10-13 CURRENT 1932-08-03 Active
GARY WEST FIRST GLASGOW (NO.1) LIMITED Director 2017-10-13 CURRENT 1986-02-13 Active
GARY WEST FIRST GLASGOW (NO.2) LIMITED Director 2017-10-13 CURRENT 1990-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ALAN KEYES CAMPBELL
2023-07-05FULL ACCOUNTS MADE UP TO 26/03/22
2023-04-19APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG PHILLIPS
2022-10-07Current accounting period shortened from 31/03/23 TO 31/12/22
2022-10-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-06Memorandum articles filed
2022-09-27Company name changed first scotland east LIMITED\certificate issued on 27/09/22
2022-09-27DIRECTOR APPOINTED MR ALAN KEYES CAMPBELL
2022-09-27AP01DIRECTOR APPOINTED MR ALAN KEYES CAMPBELL
2022-09-27CERTNMCompany name changed first scotland east LIMITED\certificate issued on 27/09/22
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON JARVIS
2022-09-23PSC02Notification of Mcgill's Bus Service Limited as a person with significant control on 2022-09-21
2022-09-23PSC07CESSATION OF FIRSTBUS (NORTH) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23AP03Appointment of Grant Ballantyne as company secretary on 2022-09-21
2022-09-23AP01DIRECTOR APPOINTED MR RALPH ROBERT ROBERTS
2022-09-23CH01Director's details changed for Mr Ralph Robert Roberts on 2022-09-21
2022-09-23TM02Termination of appointment of David John Mark Blizzard on 2022-09-21
2022-08-16AP03Appointment of Mr David John Mark Blizzard as company secretary on 2022-08-09
2022-08-15TM02Termination of appointment of Jarlath Delphene Wade on 2022-08-09
2022-07-18AAFULL ACCOUNTS MADE UP TO 27/03/21
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED DUNCAN YOUNG CAMERON
2022-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG PHILLIPS
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG PHILLIPS
2022-02-01AP01DIRECTOR APPOINTED DUNCAN YOUNG CAMERON
2021-06-03AP03Appointment of Jarlath Delphene Wade as company secretary on 2021-06-01
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN ALEXANDER
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-19AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-02-16AP01DIRECTOR APPOINTED MR COLIN BROWN
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-10-09CH01Director's details changed for Mr David Brian Alexander on 2019-08-30
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-03-29SH0113/02/19 STATEMENT OF CAPITAL GBP 26000010
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 10
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-06AP01DIRECTOR APPOINTED MR GRAEME KENNETH MACFARLAN
2017-12-27AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-12-27AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-12-04PSC05Change of details for Firstbus (North) Limited as a person with significant control on 2017-12-04
2017-10-23AP01DIRECTOR APPOINTED MR DAVID CRAIG PHILLIPS
2017-10-20AP01DIRECTOR APPOINTED MR GARY WEST
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOWAN
2017-10-17AP01DIRECTOR APPOINTED MR ANDREW SIMON JARVIS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORMAN
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-17AP01DIRECTOR APPOINTED MR DAVID MURRAY
2017-01-10AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-09-15AP03Appointment of Mr Michael Hampson as company secretary on 2016-07-22
2016-09-15TM02Termination of appointment of Robert John Welch on 2016-07-22
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCLAREN KERR
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-25AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-07AP01DIRECTOR APPOINTED MRS FIONA MCLAREN KERR
2016-02-23RES01ADOPT ARTICLES 23/02/16
2015-11-29AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-10-28CH01Director's details changed for Mr John Paul Mcgowan on 2015-10-28
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-22AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BELFIELD
2014-05-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS
2014-05-26AP03SECRETARY APPOINTED MR ROBERT JOHN WELCH
2014-04-28AP01DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-23AR0131/03/14 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-12-10AP01DIRECTOR APPOINTED MR JOHN PAUL MCGOWAN
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA KERR
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MCLAREN KERR / 25/09/2013
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOBSON
2013-04-19AR0131/03/13 FULL LIST
2013-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINNIGAN GORMAN / 01/05/2011
2012-06-28AP01DIRECTOR APPOINTED MR KEVIN JOHN BELFIELD
2012-04-26AR0131/03/12 FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM
2012-02-03AP01DIRECTOR APPOINTED MR DAVID JAMES HOBSON
2011-12-31AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-12-02AP01DIRECTOR APPOINTED MR NEIL JAMES BARKER
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAVELLI
2011-08-01AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-05-04AP01DIRECTOR APPOINTED JOHN FINNIGAN GORMAN
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MCLAREN KERR / 18/04/2011
2011-04-22AP01DIRECTOR APPOINTED MRS FIONA MCLAREN KERR
2011-04-19AR0131/03/11 FULL LIST
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2010-12-29AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-12-20AP01DIRECTOR APPOINTED MR ROBERT GRAHAM
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PARSONS
2010-09-03AP01DIRECTOR APPOINTED MR MARK ANDRE SAVELLI
2010-05-19AD02SAIL ADDRESS CREATED
2010-04-23AR0131/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PARSONS / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PARSONS / 12/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY THOMAS / 12/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLACK STEWART / 12/02/2010
2010-03-16AP03SECRETARY APPOINTED SIDNEY BARRIE
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID STEWART
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE TURNER
2010-02-03AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-12-22AP01DIRECTOR APPOINTED JOHN LYALL
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR DUDDY
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MAIR
2009-04-17363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-09-03CERTNMCOMPANY NAME CHANGED FIRST EDINBURGH LIMITED CERTIFICATE ISSUED ON 05/09/08
2008-05-22288aDIRECTOR APPOINTED GEOFFREY PARSONS
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR JANE DESMOND
2008-03-27288aDIRECTOR APPOINTED PAUL ANTHONY THOMAS
2008-02-18288bDIRECTOR RESIGNED
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-04-26363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PM0000923 Active Licenced property: DEANS DEANS ROAD LIVINGSTON GB EH54 8JY. Correspondance address: 300 STIRLING ROAD CARMUIRS HOUSE LARBERT GB FK5 3NJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PM0000923 Active Licenced property: DEANS DEANS ROAD LIVINGSTON GB EH54 8JY. Correspondance address: 300 STIRLING ROAD CARMUIRS HOUSE LARBERT GB FK5 3NJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PM0000923 Active Licenced property: DEANS DEANS ROAD LIVINGSTON GB EH54 8JY. Correspondance address: 300 STIRLING ROAD CARMUIRS HOUSE LARBERT GB FK5 3NJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCGILL’S SCOTLAND EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1995-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-05-16 Satisfied S T G PROPERTIES LTD
Filed Financial Reports
Annual Accounts
2015-03-28
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCGILL’S SCOTLAND EAST LIMITED

Intangible Assets
Patents
We have not found any records of MCGILL’S SCOTLAND EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCGILL’S SCOTLAND EAST LIMITED
Trademarks
We have not found any records of MCGILL’S SCOTLAND EAST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCGILL’S SCOTLAND EAST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-06-19 GBP £825
Cumbria County Council 2014-06-04 GBP £852
Cumbria County Council 2014-02-03 GBP £647
Cumbria County Council 2014-01-15 GBP £916
Cumbria County Council 2013-10-22 GBP £1,084
Cumbria County Council 2013-10-02 GBP £1,278
Cumbria County Council 2013-08-06 GBP £1,019
Cumbria County Council 2013-04-16 GBP £822
Cumbria County Council 2012-12-14 GBP £914
Cumbria County Council 2012-12-14 GBP £899
Cumbria County Council 2012-11-28 GBP £1,044
Cumbria County Council 2012-11-28 GBP £896
Cumbria County Council 2012-11-28 GBP £898
Cumbria County Council 2012-11-28 GBP £842
Cumbria County Council 2012-11-28 GBP £1,247
Cumbria County Council 2012-11-28 GBP £871
Cumbria County Council 2012-11-28 GBP £1,095
Cumbria County Council 2012-11-06 GBP £881
Cumbria County Council 2012-11-06 GBP £947
Cumbria County Council 2012-11-06 GBP £744
Cumbria County Council 2012-11-06 GBP £912
Cumbria County Council 2012-11-06 GBP £925
Lancashire County Council 2011-02-25 GBP £730
Lancashire County Council 2011-02-03 GBP £692
Lancashire County Council 2011-02-03 GBP £642
Lancashire County Council 2010-12-16 GBP £893

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City of Edinburgh Council Road transport services 2013/06/24 GBP 30,000,000

The City of Edinburgh Council intend to put in place a 3 Lot Framework Agreement and appoint multiple Contractors to service that Framework Agreement as follows:

Falkirk Council Public road transport services 2013/06/17 GBP 774,428

Provision of Local Bus and Education Bus Services 2013.

Scottish Borders Council hire of passenger transport vehicles with driver 2012/05/28 GBP 2,429,602

Scottish Borders Council are looking to procure contractor(s) to carry out 29 home to school (return) transport bus & mini bus routes.

Scottish Borders Council public road transport services 2012/06/19 GBP 189,829

Scottish Borders Council are looking to procure providers to provide a number local public bus services within the Scottish Borders Area.

Stirling Council road transport services 2011/12/20 GBP 1,044,768

Provision of various local bus services in Stirling Counci's South West rural area in 12 contract lots.

Scottish Borders Council Hire of buses and coaches with driver 2013/08/07 GBP 2,800,675

SBC wishes to provide school transport within the Scottish Borders Area for a number of routes.

Falkirk Council public road transport services 2012/06/20 GBP 5,320,210

Provision of local and school bus services in Falkirk Council area from August 2012 for a period of up to 4 years.

Stirling Council Public road transport services 2013/01/04 GBP 1,512,583

Provision of various Local Bus Services in the Stirling City Areas in thirteen Contract Lots

West Lothian Council Transport services (excl. Waste transport) 2013/08/02 GBP 24,000,000

Please note that this is the contract award notice and not the publication of a new contract.

City of Edinburgh Council Public road transport services 2013/10/02 GBP 6,500,000

The purpose of this tender is for the Council to invite tenders for the operation of a geographical lot based, multi supplier framework for supported bus services in Edinburgh and Midlothian areas.

Scottish Borders Council Public road transport services 2013/06/04 GBP 13,528,249

Scottish Borders Council wishes to provide Local Public Bus Services within the Scottish Borders Area.

Stirling Council public road transport services 2012/03/20 GBP 2,927,794

Provision of mainstream school transport services requiring operation of large buses, divided into lots.

City of Edinburgh Council public-service buses 2011/05/17 GBP 477,360

The purpose of this tender is for the Council to invite tenders for the operation of a subsidised orbital route, running between the Royal Infirmary and the Gyle Centre, during off-peak hours and during weekends.

Outgoings
Business Rates/Property Tax
No properties were found where MCGILL’S SCOTLAND EAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCGILL’S SCOTLAND EAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCGILL’S SCOTLAND EAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.