Background WavePink WaveYellow Wave

FARE SCOTLAND LTD. (SC339537)

FARE SCOTLAND LTD. (SC339537) is an active UK company. incorporated on 13 March 2008. with registered office in Glasgow. The company operates in the Education sector, engaged in educational support activities and 3 other business activities. FARE SCOTLAND LTD. has been registered for 18 years. Current directors include BAIRD, Russell William, BENSON, Ian, GEARY, Mark Stephen and 3 others.

Company Number
SC339537
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2008
Age
18 years
Address
Bannatyne House, Glasgow, G34 0JF
Industry Sector
Education
Business Activity
Educational support activities
Directors
BAIRD, Russell William, BENSON, Ian, GEARY, Mark Stephen, MONTEAGUE, Ian, PINDER, Louisa, PLUNKETT, Nicola
SIC Codes
85600, 88990, 90030, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARE SCOTLAND LTD.

FARE SCOTLAND LTD. is an active company incorporated on 13 March 2008 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in educational support activities and 3 other business activities. FARE SCOTLAND LTD. was registered 18 years ago.(SIC: 85600, 88990, 90030, 93120)

Status

active

Active since 18 years ago

Company No

SC339537

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

FAMILY ACTION IN ROGERFIELD AND EASTERHOUSE
From: 13 March 2008To: 31 July 2019
Contact
Address

Bannatyne House 31 Drumlanrig Avenue Glasgow, G34 0JF,

Previous Addresses

8 Dalswinton Street Glasgow Lanarkshire G34 0PS Scotland
From: 13 March 2008To: 13 May 2011
Timeline

36 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 18
Director Joined
Apr 20
Director Left
Aug 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

BAIRD, Russell William

Active
31 Drumlanrig Avenue, GlasgowG34 0JF
Born April 1969
Director
Appointed 13 Sept 2024

BENSON, Ian

Active
31 Drumlanrig Avenue, GlasgowG34 0JF
Born March 1965
Director
Appointed 13 Sept 2024

GEARY, Mark Stephen

Active
31 Drumlanrig Avenue, GlasgowG34 0JF
Born December 1970
Director
Appointed 08 Jul 2025

MONTEAGUE, Ian

Active
Manse Road, GlasgowG32 0RA
Born June 1951
Director
Appointed 13 Mar 2008

PINDER, Louisa

Active
31 Drumlanrig Avenue, GlasgowG34 0JF
Born March 1987
Director
Appointed 13 Sept 2024

PLUNKETT, Nicola

Active
31 Drumlanrig Avenue, GlasgowG34 0JF
Born April 1967
Director
Appointed 25 Apr 2024

HALL, Diane

Resigned
Lochdochart Path, GlasgowG34 0PX
Secretary
Appointed 13 Mar 2008
Resigned 26 Jan 2011

BESTOW, Jackie

Resigned
31 Drumlanrig Avenue, GlasgowG34 0JF
Born January 1967
Director
Appointed 30 Apr 2012
Resigned 26 Apr 2017

BROWN, Rachael Olive, Ms.

Resigned
Drumlanrig Avenue, GlasgowG34 0JF
Born July 1973
Director
Appointed 23 Nov 2015
Resigned 14 Dec 2016

COULSON, Linda O'Hare

Resigned
Drumlanrig Avenue, GlasgowG34 0JF
Born June 1964
Director
Appointed 23 Nov 2015
Resigned 14 Dec 2016

GODFREY, Andrew

Resigned
St. Marys Drive, DunblaneFK15 0HB
Born August 1953
Director
Appointed 01 Feb 2013
Resigned 31 Mar 2024

HUGHES, James

Resigned
Auchencrow Street, GlasgowG34 0BN
Born February 1959
Director
Appointed 13 Mar 2008
Resigned 30 Apr 2012

KERR, William

Resigned
Corsehill Street, GlasgowG34 0PW
Born January 1979
Director
Appointed 13 Mar 2008
Resigned 13 Mar 2025

LENNOX, Brian

Resigned
Corsehill Street, GlasgowG34 0PW
Born November 1959
Director
Appointed 13 Mar 2008
Resigned 07 Mar 2021

MCNEILL, Morag

Resigned
Wester Coates Gardens, EdinburghEH12 5LT
Born June 1959
Director
Appointed 01 Feb 2013
Resigned 23 Aug 2024

MILLAR, Elizabeth

Resigned
Hughenden Gardens, GlasgowG12 9YH
Born June 1960
Director
Appointed 25 Nov 2013
Resigned 01 Nov 2014

SHAW, Gordon

Resigned
31 Drumlanrig Avenue, GlasgowG34 0JF
Born October 1955
Director
Appointed 23 Nov 2015
Resigned 27 Jan 2025

STEWART, Scott

Resigned
31 Drumlanrig Avenue, GlasgowG34 0JF
Born February 1973
Director
Appointed 20 Apr 2023
Resigned 23 Aug 2024

STRAITON, Lorraine

Resigned
31 Drumlanrig Avenue, GlasgowG34 0JF
Born October 1965
Director
Appointed 13 Sept 2024
Resigned 24 Oct 2024

THOMSON, Vanessa Fernand

Resigned
Nithsdale Road, GlasgowG41 5QR
Born September 1966
Director
Appointed 28 Feb 2018
Resigned 27 Jan 2025

UREN, Katy Anne

Resigned
Woodside Terrace, GlasgowG3 7UY
Born March 1982
Director
Appointed 09 Dec 2019
Resigned 13 Sept 2024

WHITTEN, Catherine

Resigned
31 Drumlanrig Avenue, GlasgowG34 0JF
Born August 1943
Director
Appointed 30 Apr 2012
Resigned 30 Sept 2015
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Resolution
14 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
4 July 2009
410(Scot)410(Scot)
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
190190
Legacy
7 April 2009
287Change of Registered Office
Legacy
7 April 2009
353353
Incorporation Company
13 March 2008
NEWINCIncorporation