Background WavePink WaveYellow Wave

BANKIES BUS LTD (SC503629)

BANKIES BUS LTD (SC503629) is an active UK company. incorporated on 17 April 2015. with registered office in Perth. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. BANKIES BUS LTD has been registered for 11 years. Current directors include HEAPHY, Rosanna Jane, KINMOND, Helen Anne, VERRIER, Guy Nicolas.

Company Number
SC503629
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 2015
Age
11 years
Address
Ochtergaen Prieston Road, Perth, PH1 4BJ
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
HEAPHY, Rosanna Jane, KINMOND, Helen Anne, VERRIER, Guy Nicolas
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKIES BUS LTD

BANKIES BUS LTD is an active company incorporated on 17 April 2015 with the registered office located in Perth. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. BANKIES BUS LTD was registered 11 years ago.(SIC: 49390)

Status

active

Active since 11 years ago

Company No

SC503629

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Ochtergaen Prieston Road Bankfoot Perth, PH1 4BJ,

Previous Addresses

Tighvallich Dunkeld Road Bankfoot Perth PH1 4AJ Scotland
From: 2 August 2019To: 20 November 2023
Greylands Dunkeld Road Bankfoot PH1 4AJ Scotland
From: 17 April 2015To: 2 August 2019
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 17
Director Left
Jan 19
New Owner
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Dec 23
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HEAPHY, Rosanna Jane

Active
Kinloch, BlairgowriePH10 6SF
Born May 1968
Director
Appointed 12 Dec 2023

KINMOND, Helen Anne

Active
Prieston Road, PerthPH1 4BJ
Born October 1976
Director
Appointed 17 Sept 2023

VERRIER, Guy Nicolas

Active
Macduff Way, PerthPH1 4FE
Born January 1967
Director
Appointed 17 Sept 2023

DENISON-PENDER, Nicholas John

Resigned
Dunkeld Road, BankfootPH1 4AJ
Secretary
Appointed 17 Apr 2015
Resigned 02 Aug 2019

CRESSWELL, Louise

Resigned
Dunkeld Road, PerthPH1 4AJ
Born February 1968
Director
Appointed 02 Aug 2019
Resigned 20 Nov 2023

DENISON-PENDER, Nicholas John

Resigned
Dunkeld Road, BankfootPH1 4AJ
Born September 1974
Director
Appointed 17 Apr 2015
Resigned 02 Aug 2019

MCCALLUM, Kevin James

Resigned
Waterloo, PerthPH1 4AS
Born December 1968
Director
Appointed 04 May 2015
Resigned 14 Aug 2017

RITCHIE, Alistair Gavin

Resigned
Bankfoot, PerthPH1 4EA
Born November 1961
Director
Appointed 04 May 2015
Resigned 02 Aug 2019

YEARSLEY, Simon John

Resigned
Church Lane, BankfootPH1 4BD
Born September 1969
Director
Appointed 17 Apr 2015
Resigned 14 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Ms Helen Anne Kinmond

Active
Prieston Road, PerthPH1 4BJ
Born October 1976

Nature of Control

Significant influence or control
Notified 17 Sept 2023

Mrs Louise Cresswell

Ceased
Prieston Road, PerthPH1 4BJ
Born February 1968

Nature of Control

Significant influence or control
Notified 02 Aug 2019
Ceased 29 Nov 2023

Mr Nicholas John Denison-Pender

Ceased
Dunkeld Road, PerthPH1 4AJ
Born August 1974

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2023
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 November 2023
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
29 November 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
29 November 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts Amended With Made Up Date
7 August 2023
AAMDAAMD
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Incorporation Company
17 April 2015
NEWINCIncorporation