ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fife Scottish Omnibuses Limited

Fife Scottish Omnibuses Limited is an active company incorporated on 26 February 1948 with the registered office located in Perth, Perth and Kinross. Fife Scottish Omnibuses Limited was registered 77 years ago.
Status
Active
Active since 12 years ago
Company No
SC026126
Private limited company
Scottish Company
Age
77 years
Incorporated 26 February 1948
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 7 April 2025 (5 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 30 Apr27 Apr 2024 (12 months)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
10 Dunkeld Road
Perth
Perthshire
PH1 5TW
United Kingdom
Address changed on 22 Aug 2024 (1 year ago)
Previous address was , 10 Dunkeld Road, Perth, PH1 5TW
Telephone
01334476885
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1978
Director • British • Lives in Scotland • Born in Feb 1968
Director • Accountant • British • Lives in Scotland • Born in Apr 1983
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stagecoach (North West) Limited
Bruce Maxwell Dingwall, Michael John Vaux, and 1 more are mutual people.
Active
East Kent Road Car Company,Limited
Bruce Maxwell Dingwall, Michael John Vaux, and 1 more are mutual people.
Active
Lincolnshire Road Car Company Limited
Bruce Maxwell Dingwall, Michael John Vaux, and 1 more are mutual people.
Active
Midland Red (South) Limited
Bruce Maxwell Dingwall, Michael John Vaux, and 1 more are mutual people.
Active
Stagecoach (South) Limited
Bruce Maxwell Dingwall, Michael John Vaux, and 1 more are mutual people.
Active
Cheltenham And Gloucester Omnibus Company Limited
Bruce Maxwell Dingwall, Michael John Vaux, and 1 more are mutual people.
Active
Cambus Limited
Bruce Maxwell Dingwall, Samuel Derek Greer, and 1 more are mutual people.
Active
Stagecoach Rail Replacement (East) Limited
Bruce Maxwell Dingwall, Samuel Derek Greer, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
27 Apr 2024
For period 27 Apr27 Apr 2024
Traded for 12 months
Cash in Bank
£172K
Decreased by £487K (-74%)
Turnover
£89.58M
Increased by £14.66M (+20%)
Employees
1.28K
Increased by 52 (+4%)
Total Assets
£67.22M
Decreased by £2.45M (-4%)
Total Liabilities
-£32.97M
Increased by £7.89M (+31%)
Net Assets
£34.25M
Decreased by £10.34M (-23%)
Debt Ratio (%)
49%
Increased by 13.05% (+36%)
Latest Activity
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Douglas Robertson Resigned
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
7 Months Ago on 28 Jan 2025
Mr Bruce Maxwell Dingwall Details Changed
8 Months Ago on 23 Dec 2024
New Charge Registered
11 Months Ago on 20 Sep 2024
New Charge Registered
11 Months Ago on 20 Sep 2024
Ms Sarah Jane Bradley Details Changed
1 Year Ago on 22 Aug 2024
Stagecoach Bus Holdings Limited (PSC) Details Changed
1 Year Ago on 22 Aug 2024
Mr Bruce Maxwell Dingwall Details Changed
1 Year Ago on 22 Aug 2024
Mr Samuel Derek Greer Details Changed
1 Year Ago on 22 Aug 2024
Get Credit Report
Discover Fife Scottish Omnibuses Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Douglas Robertson as a director on 4 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 7 Apr 2025
Director's details changed for Mr Bruce Maxwell Dingwall on 23 December 2024
Submitted on 5 Mar 2025
Full accounts made up to 27 April 2024
Submitted on 28 Jan 2025
Memorandum and Articles of Association
Submitted on 14 Oct 2024
Registration of charge SC0261260027, created on 20 September 2024
Submitted on 30 Sep 2024
Registration of charge SC0261260026, created on 20 September 2024
Submitted on 30 Sep 2024
Resolutions
Submitted on 17 Sep 2024
Secretary's details changed for Ms Sarah Jane Bradley on 22 August 2024
Submitted on 23 Aug 2024
Registered office address changed from , 10 Dunkeld Road, Perth, PH1 5TW to 10 Dunkeld Road Perth Perthshire PH1 5TW on 22 August 2024
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year