Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GAS BUS ALLIANCE LTD
Company Information for

GAS BUS ALLIANCE LTD

7 CASTLE STREET, EDINBURGH, EH2 3AH,
Company Registration Number
SC290197
Private Limited Company
Liquidation

Company Overview

About Gas Bus Alliance Ltd
GAS BUS ALLIANCE LTD was founded on 2005-09-12 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Gas Bus Alliance Ltd 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
GAS BUS ALLIANCE LTD
 
Legal Registered Office
7 CASTLE STREET
EDINBURGH
EH2 3AH
Other companies in EH3
 
Previous Names
AULD ALLIANCE L E P LIMITED20/07/2010
Filing Information
Company Number SC290197
Company ID Number SC290197
Date formed 2005-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 01:32:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAS BUS ALLIANCE LTD
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 GAS BUS ALLIANCE LTD

Current Directors
Officer Role Date Appointed
PHILIP ANDREW LOWNDES
Company Secretary 2010-10-01
BARRY STEWART EVANS
Director 2010-10-01
PHIL ANDREW LOWNDES
Director 2010-10-01
JAMES PATERSON
Director 2005-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HARBORD
Director 2010-10-01 2015-10-28
BAIN HENRY REID
Company Secretary 2005-09-12 2010-10-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-09-12 2005-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHIL ANDREW LOWNDES GAS VEHICLE ALLIANCE LIMITED Director 2011-07-01 CURRENT 2011-07-01 Liquidation
PHIL ANDREW LOWNDES GAS ALLIANCE SOLUTIONS HOLDINGS LIMITED Director 2011-06-24 CURRENT 2011-06-24 Liquidation

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
2025-02-14Error
2024-03-04Termination of appointment of Sarah Daprini on 2023-12-21
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JEREMIE LALLEMAND
2024-03-04APPOINTMENT TERMINATED, DIRECTOR OLIVIER LOUEDIN
2024-03-04APPOINTMENT TERMINATED, DIRECTOR CHARLES-HENRI DES VILLETTES
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM 4th Floor Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland
2024-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-27APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HURREN
2022-10-04Termination of appointment of Russell Bateman on 2020-08-01
2022-10-04Appointment of Sarah Daprini as company secretary on 2022-10-03
2022-10-04AP03Appointment of Sarah Daprini as company secretary on 2022-10-03
2022-10-04TM02Termination of appointment of Russell Bateman on 2020-08-01
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE DEMANGEON
2022-10-03APPOINTMENT TERMINATED, DIRECTOR PIERRE-EMMANUEL MYERS
2022-10-03DIRECTOR APPOINTED CHARLES-HENRI DES VILLETTES
2022-10-03DIRECTOR APPOINTED JEREMIE LALLEMAND
2022-10-03APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ROTTENBERG
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE DEMANGEON
2022-10-03AP01DIRECTOR APPOINTED CHARLES-HENRI DES VILLETTES
2022-01-20FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-20FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16AA01Previous accounting period shortened from 31/08/20 TO 31/12/19
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
2020-01-08AP01DIRECTOR APPOINTED DAVID ANDREW HURREN
2020-01-07AP03Appointment of Mr Russell Bateman as company secretary on 2019-12-31
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARR
2020-01-07AP01DIRECTOR APPOINTED MR PHILIPPE ROTTENBERG
2020-01-03RP04SH01Second filing of capital allotment of shares GBP1
2020-01-03RP04AR01Second filing of the annual return made up to 2011-09-12
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-06-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHIL ANDREW LOWNDES
2019-01-16TM02Termination of appointment of Philip Andrew Lowndes on 2018-11-27
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-03AP01DIRECTOR APPOINTED MR WILLIAM CARR
2018-01-25AA01Current accounting period extended from 28/02/18 TO 31/08/18
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-08PSC02Notification of Gas Alliance Solutions Holdings Limited as a person with significant control on 2017-09-08
2017-09-08PSC07CESSATION OF JAMES PATERSON AS A PSC
2017-09-08PSC07CESSATION OF PHILIP ANDREW LOWNDES AS A PSC
2017-09-08PSC07CESSATION OF BARRY STEWART EVANS AS A PSC
2017-01-23CH01Director's details changed for Mr Phil Andrew Lowndes on 2017-01-23
2016-11-17AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARBORD
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-20AR0112/09/15 ANNUAL RETURN FULL LIST
2015-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP ANDREW LOWNDES on 2015-11-18
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATERSON / 18/11/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL ANDREW LOWNDES / 18/11/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARBORD / 18/11/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEWART EVANS / 18/11/2015
2015-06-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-20AR0112/09/14 ANNUAL RETURN FULL LIST
2014-11-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW LOWNDES / 29/05/2014
2014-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW LOWNDES / 29/05/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATERSON / 05/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARBORD / 29/05/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEWART EVANS / 29/05/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL ANDREW LOWNDES / 29/05/2014
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 19 PRIESTFIELD AVENUE EDINBURGH EH16 5JL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0112/09/13 FULL LIST
2013-11-27AA28/02/13 TOTAL EXEMPTION SMALL
2012-11-14AR0112/09/12 FULL LIST
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4 WEST CRAIBSTONE STREET ABERDEEN AB11 6YL
2012-09-10AA28/02/12 TOTAL EXEMPTION SMALL
2012-06-15AA01PREVEXT FROM 30/09/2011 TO 28/02/2012
2012-04-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-17AR0112/09/11 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED MR BARRY STEWART EVANS
2011-10-17AP03SECRETARY APPOINTED MR PHILIP ANDREW LOWNDES
2011-10-17AP01DIRECTOR APPOINTED MR NICK HARBORD
2011-10-17AP01DIRECTOR APPOINTED MR PHILIP ANDREW LOWNDES
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY BAIN HENRY REID
2011-10-17SH0101/10/10 STATEMENT OF CAPITAL GBP 95
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-01AR0112/09/10 FULL LIST
2010-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-20CERTNMCOMPANY NAME CHANGED AULD ALLIANCE L E P LIMITED CERTIFICATE ISSUED ON 20/07/10
2010-07-20RES15CHANGE OF NAME 15/07/2010
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-25363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-30363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-26363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-09-12288bSECRETARY RESIGNED
2005-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to GAS BUS ALLIANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-01-05
Appointment of Liquidators2024-01-05
Resolutions for Winding-up2024-01-05
Fines / Sanctions
No fines or sanctions have been issued against GAS BUS ALLIANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-04-13 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2010-09-30
Annual Accounts
2017-02-28
Annual Accounts
2019-08-31
Annual Accounts
2019-12-31

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 GAS BUS ALLIANCE LTD

Intangible Assets
Patents
We have not found any records of GAS BUS ALLIANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GAS BUS ALLIANCE LTD
Trademarks
We have not found any records of GAS BUS ALLIANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAS BUS ALLIANCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as GAS BUS ALLIANCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GAS BUS ALLIANCE LTD 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 GAS BUS ALLIANCE LTD 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 GAS BUS ALLIANCE LTD 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.