Profile

Company number
SC096849
Status
Active
Incorporation
1986-01-17
Last accounts made up
2024-12-28
Account category
GROUP
Primary SIC
49390
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
IFRS
Reporting scope
Consolidated (group)
Auditor
CT Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are of the opinion that the Company and Group have adequate resources to enable it to undertake its planned activities for a period of at least one year from the date the financial statements are approved.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

12 active · 65 resigned

Name Role Appointed Born Nationality
BENNS, Robert Arthur Secretary 2025-06-01
BENNS, Robert Arthur Director 2025-06-01 Oct 1968 British
BOYD, Sarah Jean Director 2016-11-25 Sep 1980 British
DASTEY, Dylan Alfred Director 2026-04-01 Nov 1987 British
DEACON, Susan Catherine, Professor Director 2015-07-01 Feb 1964 British
HAMILTON, William Alexander Director 2022-12-08 Nov 1986 British
REID, Iain Alexander Director 2018-08-27 May 1962 British
RIVET, Stephanie Céline Karine Director 2024-11-11 Dec 1974 French
ROSE, Anthony Edward Hoath Director 2015-07-01 Sep 1968 British
STRACHAN, Wilhelmina Cornelia Director 2024-11-11 Apr 1973 South African
WALLACE, Fraser James Director 2020-12-10 Oct 1967 British
YEXLEY, Mark David James Director 2015-07-01 Jun 1957 British
Show 65 resigned officers
Name Role Appointed Resigned
BENSON, John Millar Secretary 2022-10-13 2025-01-06
COTTON, Roger Secretary 2019-04-11 2022-10-13
COTTON, Roger Secretary 2017-06-05 2018-05-17
GORDON, John Edward Douglas Secretary 1999-08-01 2000-07-31
KIRK, George Brunton Secretary 1999-07-31
MOORHOUSE, Graham Alan Secretary 2018-05-17 2018-10-08
STRACHAN, Norman James Secretary 2000-08-01 2017-01-31
BURNESS PAULL LLP Corporate Secretary 2025-01-06 2025-06-01
ARMSTRONG, James Director 2020-03-31 2020-07-31
BARNES, Colin Director 2023-01-04 2025-07-04
BEGG, David, Councillor Director 1997-06-17 1997-09-02
BENSON, John Millar Director 2021-01-28 2025-03-28
BIENIOWSKI, Ian Director 2015-07-09 2020-12-10
BOYLE, Owen Joseph Director 2012-04-24 2014-12-09
BRADSHAW, William Peter Director 1997-06-17 1999-09-30
CAMPBELL, William Watson Director 1999-07-19 2016-03-31
CASSIDY, Steven Director 2014-02-06 2024-11-11
COUPAR, Iain Gilmour Director 2001-11-01 2010-12-30
COX, Brian John Director 2002-11-01 2009-06-10
CRAIG, Ian Director 2006-08-01 2016-01-31
DEPLEDGE, Anthony Director 2014-02-06 2015-06-26
DEVLIN, William Director 1999-06-29 2016-11-25
DIXON, James Director 2001-10-31 2008-12-15
EVANS, Charles Director 1998-08-01
FAULDS, Ann Director 2009-09-01 2014-11-12
FORMAN, Robert Crawford Banks Director 1990-05-30
FRASER, Robert Smith Director 2015-01-21 2015-07-09
GALLAGHER, William Gerard Director 2001-01-01 2008-11-30
GORDON, John Edward Douglas Director 1999-08-01 2000-07-31
GRANT, John James Director 1992-06-17
GRAY, James Hendry Director 1995-01-01 2002-07-15
GRAY, Jane Director 2009-01-01 2011-12-31
GREEN-SARGENT, Peter James Director 1992-10-28 2001-07-17
GUEST, Andrew William Gordon Director 2002-11-01 2009-06-10
HALL, Richard John Director 2016-05-01 2020-03-31
HERRIOT, Phyllis Director 1999-08-02 2000-06-27
HERRIOT, Phyllis Director 1999-06-29
HEWITT, Ronald James, Dr Director 2009-09-01 2013-11-06
HOUSE, Ronald Director 1993-12-01 1999-06-29
KIRK, George Brunton Director 1999-07-31
KITSON, Alexander Harper Director 1997-08-02
KITSON, Irene Director 2001-01-01 2010-06-15
MACKAY, Angus John Director 1998-01-08 1999-06-14
MACKAY, David James Director 2008-06-10 2010-11-03
MACKENZIE, Neil Donald Grant Director 1993-09-30
MACLEOD, Donald Andrew Director 2009-09-01 2018-06-30
MARTIN, John Sharp Buchanan Director 2010-11-23 2015-07-01
MCFARLANE, James Mclean Henderson Director 2015-07-01 2024-11-11
MCKAY, John Smillie Director 2010-11-23 2013-12-04
MOORHOUSE, Graham Alan Director 2018-06-29 2018-10-08
MULVEY, John Patrick Director 1990-06-25 1997-06-17
NOLAN, Paul Walter Director 1998-01-08 2002-07-15
RENILSON, Neil John Director 1999-02-23 2008-12-15
RODGER, Marjory Joan Director 2010-01-01 2015-07-01
ROSS, Alison Morag Director 2001-01-01 2010-06-15
RUSSELL, John Richard Edmund Director 1997-06-17
SAREN, Jane Elizabeth Director 2003-06-10 2009-06-10
SERAFINI, Nigel Murray Director 2016-11-25 2022-08-12
SMITH, Pilmar Director 1992-03-01 2009-12-31
SPENCE, William St John Cogan Director 1994-04-30
STILLWELL, Peter Henry Director 1997-06-17 2003-06-10
STRACHAN, Norman James Director 2000-08-01 2016-11-25
WALLACE, Charlene Director 2015-07-01 2018-06-30
WALTON, Christopher John Director 2011-04-05 2014-04-12
WEATHERSTONE, Robert Bruce Director 1992-06-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Transport For Edinburgh Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 263 total filings

Date Type Category Description
2026-04-07 AP01 officers appoint person director company with name date
2026-03-26 CC04 change-of-constitution statement of companys objects
2026-03-26 MA incorporation memorandum articles
2026-03-26 RESOLUTIONS resolution resolution
2025-10-03 CS01 confirmation-statement confirmation statement with no updates
2025-07-15 TM01 officers termination director company with name termination date
2025-07-07 AA accounts accounts with accounts type group
2025-06-05 TM02 officers termination secretary company with name termination date
2025-06-04 AP03 officers appoint person secretary company with name date
2025-06-04 AP01 officers appoint person director company with name date
2025-03-28 TM01 officers termination director company with name termination date
2025-03-21 CH01 officers change person director company with change date
2025-03-21 CH01 officers change person director company with change date
2025-01-21 AP04 officers appoint corporate secretary company with name date
2025-01-20 TM02 officers termination secretary company with name termination date
2024-11-14 AP01 officers appoint person director company with name date
2024-11-14 AP01 officers appoint person director company with name date
2024-11-14 TM01 officers termination director company with name termination date
2024-11-14 TM01 officers termination director company with name termination date
2024-10-09 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

55.8

COOL

/ 100

  • Filings velocity 83
  • Capital events 0
  • Officer churn 100
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 10 filing(s) in last 12 months
  • 3 appointed, 2 resigned (12mo)

Official Companies House page