Background WavePink WaveYellow Wave

HIGHLAND COUNTRY BUSES LIMITED (SC158193)

HIGHLAND COUNTRY BUSES LIMITED (SC158193) is an active UK company. incorporated on 24 May 1995. with registered office in Perthshire. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). HIGHLAND COUNTRY BUSES LIMITED has been registered for 30 years. Current directors include BEATON, David Malcolm, DINGWALL, Bruce Maxwell, GREER, Samuel Derek.

Company Number
SC158193
Status
active
Type
ltd
Incorporated
24 May 1995
Age
30 years
Address
10 Dunkeld Road, Perthshire, PH1 5TW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BEATON, David Malcolm, DINGWALL, Bruce Maxwell, GREER, Samuel Derek
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND COUNTRY BUSES LIMITED

HIGHLAND COUNTRY BUSES LIMITED is an active company incorporated on 24 May 1995 with the registered office located in Perthshire. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). HIGHLAND COUNTRY BUSES LIMITED was registered 30 years ago.(SIC: 49319)

Status

active

Active since 30 years ago

Company No

SC158193

LTD Company

Age

30 Years

Incorporated 24 May 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

10 Dunkeld Road Perth Perthshire, PH1 5TW,

Previous Addresses

10 Dunkeld Road Perth Perthshire PH1 5TW
From: 24 May 1995To: 22 August 2024
Timeline

31 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Sept 12
Director Left
Apr 13
Director Joined
May 13
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 23
Loan Secured
Sept 24
Loan Secured
Sept 24
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRADLEY, Sarah Jane

Active
Dunkeld Road, PerthshirePH1 5TW
Secretary
Appointed 30 Jul 2024

BEATON, David Malcolm

Active
Dunkeld Road, PerthshirePH1 5TW
Born December 1967
Director
Appointed 07 Oct 2019

DINGWALL, Bruce Maxwell

Active
Dunkeld Road, PerthshirePH1 5TW
Born April 1983
Director
Appointed 31 May 2019

GREER, Samuel Derek

Active
Dunkeld Road, PerthshirePH1 5TW
Born February 1968
Director
Appointed 24 Feb 2020

BEVERIDGE, Michael John

Resigned
32 Muirfield Road, InvernessIV2 4AU
Secretary
Appointed 24 May 1995
Resigned 04 Jan 1996

CASSON, Jenny

Resigned
47 Onslow Road, RichmondTW10 6QH
Secretary
Appointed 31 Jul 1996
Resigned 12 Aug 1998

HART, Christopher

Resigned
53 The Glades, AldridgeWS9 8RN
Secretary
Appointed 24 Jan 1996
Resigned 31 Jul 1996

LORNIE, John Derek

Resigned
11 Drumsmittal Road, InvernessIV1 3JU
Secretary
Appointed 12 Apr 2002
Resigned 28 Oct 2005

LORNIE, John Derek

Resigned
23 Cochrane Street, FalkirkFK1 1QB
Secretary
Appointed 04 Jan 1996
Resigned 24 Jan 1996

MITCHELL, Warren Stanley

Resigned
Marren, DingwallIV7 8AP
Secretary
Appointed 03 May 2006
Resigned 16 May 2008

RAPSON, Freda Mae

Resigned
Drumdevan Lodge, InvernessIV2 6DJ
Secretary
Appointed 01 Dec 1998
Resigned 12 Apr 2002

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Secretary
Appointed 29 May 2009
Resigned 30 Jul 2024

WHITNALL, Alan Leonard

Resigned
Millhill Drive, DunblaneFK15 0LS
Secretary
Appointed 16 May 2008
Resigned 29 May 2009

LEDINGHAM CHALMERS

Resigned
Kintail House, InvernessIV2 3BW
Corporate secretary
Appointed 28 Oct 2005
Resigned 01 Apr 2006

LEDINGHAM CHALMERS

Resigned
1 Golden Square, AberdeenAB10 1HA
Corporate secretary
Appointed 12 Aug 1998
Resigned 30 Nov 1998

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 03 May 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate secretary
Appointed 24 May 1995
Resigned 24 May 1995

ANDREW, Robert Gervase

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1963
Director
Appointed 20 May 2010
Resigned 24 Feb 2020

BROWN, Colin

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 16 May 2008
Resigned 31 May 2019

GREER, Samuel Derek

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 20 May 2010
Resigned 28 Dec 2016

HOUSSEMAYNE DU BOULAY, Marion Louise

Resigned
Crossways House, SalisburySP5 3RQ
Born February 1949
Director
Appointed 24 Jan 1996
Resigned 11 Oct 1996

LISTON, David Alexander

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born June 1971
Director
Appointed 01 Jul 2018
Resigned 20 Sept 2019

LORNIE, John Derek

Resigned
11 Drumsmittal Road, InvernessIV1 3JU
Born September 1953
Director
Appointed 16 Mar 1999
Resigned 28 Oct 2005

LORNIE, John Derek

Resigned
23 Cochrane Street, FalkirkFK1 1QB
Born September 1953
Director
Appointed 04 Jan 1996
Resigned 12 Aug 1998

MACDONALD, William Alasdair

Resigned
13 Kestrel Place, InvernessIV2 3YH
Born May 1957
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2000

MACPHERSON, Alastair Norman

Resigned
Church Cottage, KidderminsterDY14 0NA
Born July 1951
Director
Appointed 04 Jan 1996
Resigned 10 Apr 1997

MILLS, Adam Francis

Resigned
The Old Vicarage, SalisburySP4 6AZ
Born June 1943
Director
Appointed 24 Jan 1996
Resigned 04 Jul 1996

MONTGOMERY, Robert

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1952
Director
Appointed 20 May 2010
Resigned 22 Mar 2017

NOLAN, Gary James

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born October 1956
Director
Appointed 02 May 2013
Resigned 28 Dec 2016

OAKEY, Jonathan Charles

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born September 1965
Director
Appointed 01 Apr 2019
Resigned 22 May 2019

PATTERSON, Ernest

Resigned
1 Hillside Road, High WycombeHP10 8JJ
Born January 1947
Director
Appointed 11 Oct 1996
Resigned 13 Jan 1997

RAPSON, Alexander Henderson

Resigned
Bannockburn House, North KessockIV1 3XU
Born April 1945
Director
Appointed 12 Aug 1998
Resigned 16 May 2008

RAPSON, Alexander Henderson

Resigned
Bannockburn House, North KessockIV1 3XU
Born April 1945
Director
Appointed 24 May 1995
Resigned 04 Jan 1996

RAPSON, Freda Mae

Resigned
Drumdevan Lodge, InvernessIV2 6DJ
Born November 1964
Director
Appointed 02 Oct 1998
Resigned 12 Apr 2002

RENILSON, Neil John

Resigned
Flat 7, EdinburghEH3 9BW
Born April 1955
Director
Appointed 01 Jan 1999
Resigned 11 Jun 2004

Persons with significant control

1

Dunkeld Road, PerthshirePH1 5TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Memorandum Articles
14 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Resolution
17 September 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Legacy
29 December 2011
MG03sMG03s
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Change Person Director Company
16 September 2011
CH01Change of Director Details
Resolution
23 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
23 June 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company
19 April 2011
CH01Change of Director Details
Change Person Director Company
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Legacy
5 June 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
30 May 2008
225Change of Accounting Reference Date
Legacy
30 May 2008
287Change of Registered Office
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288cChange of Particulars
Legacy
13 February 2002
288cChange of Particulars
Legacy
13 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
20 January 2000
419b(Scot)419b(Scot)
Legacy
15 October 1999
410(Scot)410(Scot)
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
287Change of Registered Office
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
88(2)R88(2)R
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
3 June 1998
288cChange of Particulars
Legacy
3 June 1998
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
30 September 1997
288cChange of Particulars
Legacy
17 June 1997
363aAnnual Return
Legacy
5 June 1997
288cChange of Particulars
Legacy
29 May 1997
288cChange of Particulars
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Resolution
26 August 1996
RESOLUTIONSResolutions
Resolution
26 August 1996
RESOLUTIONSResolutions
Resolution
26 August 1996
RESOLUTIONSResolutions
Resolution
26 August 1996
RESOLUTIONSResolutions
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
12 July 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
287Change of Registered Office
Legacy
11 January 1996
288288
Legacy
31 May 1995
224224
Legacy
25 May 1995
288288
Incorporation Company
24 May 1995
NEWINCIncorporation