Lothian Buses Limited

All UK companiesTransportation and storageLothian Buses Limited

Other passenger land transport

Lothian Buses Limited contacts: address, phone, fax, email, website, shedule

Address: 55 Annandale Street Edinburgh EH7 4AZ Midlothian

Phone: +44-1439 9112030

Fax: +44-1439 9112030

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lothian Buses Limited"? - send email to us!

Lothian Buses Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lothian Buses Limited.

Registration data Lothian Buses Limited

Register date: 1986-01-17

Register number: SC096849

Type of company: Private Limited Company

Get full report form global database UK for Lothian Buses Limited

Owner, director, manager of Lothian Buses Limited

Richard John Hall Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: November 1971, British

Ian Bieniowski Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: May 1977, British

Mark David James Yexley Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: June 1957, British

Professor Susan Catherine Deacon Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: February 1964, British

James Mclean Henderson Mcfarlane Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: May 1953, British

Anthony Edward Hoath Rose Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: September 1968, British

Charlene Wallace Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: June 1970, British

Dr Steven Cassidy Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: March 1964, British

Donald Macleod Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: February 1969, British

Norman James Strachan Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: January 1961, British

William Devlin Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: November 1956, British

Robert Fraser Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: July 1950, British

Anthony Depledge Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: January 1948, British

Owen Boyle Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: September 1953, British

Christopher John Walton Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: June 1957, British

John Sharp Buchanan Martin Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: July 1946, British

John Smillie Mckay Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: February 1955, British

Marjory Rodger Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: March 1945, British

Ann Faulds Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: November 1956, British

Dr Ronald James Hewitt Director. Address: Ravelston Terrace, Edinburgh, EH4 3TP. DoB: May 1951, British

Jane Gray Director. Address: Oakbank Road, East Calder, Livingston, West Lothian, EH53 0BT. DoB: June 1968, British

David James Mackay Director. Address: 4 East Harbour Road, Charlestown, Fife, KY11 3EA. DoB: May 1943, British

Ian Craig Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: September 1969, British

Jane Saren Director. Address: 5 Grosvenor Crescent, Edinburgh, EH12 5EP. DoB: September 1954, British

Brian John Cox Director. Address: Kirknewton House, Kirknewton, Wooler, Northumberland, NE71 6XF. DoB: July 1947, British

Andrew William Gordon Guest Director. Address: Stonecroft, 7 Grange Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7HJ. DoB: January 1948, British

Iain Coupar Director. Address: 10 Nevis Drive, Murieston, Livingston, West Lothian, EH54 9HH. DoB: June 1967, British

James Dixon Director. Address: 7 Wester Drylaw Park, Edinburgh, Lothian, EH4 2TR. DoB: June 1962, British

Alison Ross Director. Address: 18 Warrender Park Terrace, Edinburgh, EH9 1EF. DoB: March 1948, British

Irene Kitson Director. Address: 30 Comely Bank Avenue, Edinburgh, EH4 1EN. DoB: March 1945, British

William Gerard Gallagher Director. Address: 21 Glasgow Road, Kilmarnock, Ayrshire, KA3 1TJ. DoB: September 1958, British

Phyllis Herriot Director. Address: 8 Wolseley Place, Edinburgh, Midlothian, EH8 7AD. DoB: April 1926, British

John Edward Douglas Gordon Director. Address: 11 Belford Gardens, Edinburgh, Midlothian, EH4 3EP. DoB: April 1950, British

William Watson Campbell Director. Address: 55 Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: November 1956, British

Neil John Renilson Director. Address: Flat 7, 7 High Riggs, Edinburgh, EH3 9BW. DoB: April 1955, British

Angus John Mackay Director. Address: 84 Liberton Brae, Edinburgh, EH16 6LB. DoB: September 1964, British

Paul Walter Nolan Director. Address: 8 Niddrie Marischal Crescent, Edinburgh, Lothian, EH16 4LA, Scotland. DoB: August 1950, British

Peter Henry Stillwell Director. Address: 8 Raeburn Street, Edinburgh, EH4 1HY. DoB: June 1936, British

William Bradshaw Director. Address: 14a Wood Street, Wallingford, Oxfordshire, OX10 0BD. DoB: September 1936, British

David Andrew Begg Director. Address: 12/5 Mayfield Terrace, Edinburgh, EH9 1SA. DoB: June 1956, British

James Hendry Gray Director. Address: 78 Thomson Crescent, Currie, Midlothian, EH14 5JS. DoB: October 1941, British

Ronald House Director. Address: 2 Fernielaw Avenue, Edinburgh, EH13 0EE. DoB: January 1944, British

Peter Green-sargent Director. Address: 4 Broomhall Drive, Edinburgh, EH12 7QW. DoB: November 1954, British

Pilmar Smith Director. Address: 4 Abbey Road, North Berwick, East Lothian, EH39 4BS. DoB: August 1931, British

John Patrick Mulvey Director. Address: 33 Regent Place, Edinburgh, Midlothian, EH7 5BG. DoB: January 1944, British

Neil Donald Grant Mackenzie Director. Address: 40 Braid Road, Edinburgh, Midlothian, EH10 6AD. DoB: December 1935, British

John Grant Director. Address: 2-64 Stenhouse Drive, Edinburgh, Midlothian, EH11 3JE. DoB: April 1936, British

Robert Crawford Banks Forman Director. Address: 51 Braid Road, Edinburgh, Midlothian, EH10 6AR. DoB: March 1948, British

Charles Evans Director. Address: 3 Greenlaw Grove, Milton Bridge, Penicuik, Midlothian, EH26 0RF. DoB: August 1937, British

William St John Cogan Spence Director. Address: 47 Abercorn Terrace, Edinburgh, Midlothian, EH15 2DG. DoB: August 1928, British

Robert Bruce Weatherstone Director. Address: 27 Ravelstone Garden, Edinburgh, Midlothian, EH4 3LE. DoB: May 1926, British

Alexander Harper Kitson Director. Address: 47 Craigs Crescent, Edinburgh, Midlothian, EH12 8HU. DoB: October 1921, British

George Brunton Kirk Director. Address: 8 Avon Road, Edinburgh, Midlothian, EH4 6RD. DoB: October 1938, British

Phyllis Herriot Director. Address: 8 Wolseley Place, Edinburgh, Midlothian, EH8 7AD. DoB: April 1926, British

John Russell Director. Address: 13a Merchiston Place, Edinburgh, EH10 4PL. DoB: July 1942, British

Jobs in Lothian Buses Limited vacancies. Career and practice on Lothian Buses Limited. Working and traineeship

Helpdesk. From GBP 1300

Administrator. From GBP 2200

Other personal. From GBP 1000

Carpenter. From GBP 2500

Helpdesk. From GBP 1400

Welder. From GBP 1300

Driver. From GBP 2300

Electrician. From GBP 2000

Responds for Lothian Buses Limited on FaceBook

Read more comments for Lothian Buses Limited. Leave a respond Lothian Buses Limited in social networks. Lothian Buses Limited on Facebook and Google+, LinkedIn, MySpace

Address Lothian Buses Limited on google map

Other similar UK companies as Lothian Buses Limited: Hedley Basford Ltd | Sbm (manchester) Limited | Eddy Pritchard Holdings Limited | Parkes & Co Accountants Limited | Ivanhoe Garden Equipment Limited

The firm is known under the name of Lothian Buses Limited. The company was established thirty years ago and was registered under SC096849 as the registration number. This particular registered office of this company is based in Midlothian. You can contact it at 55 Annandale Street, Edinburgh. This company now known as Lothian Buses Limited, was previously listed under the name of Lothian Region Transport Public. The change has occurred in January 6, 2000. The firm is registered with SIC code 49390 which stands for Other passenger land transport. Lothian Buses Ltd released its latest accounts up to 2015-12-31. The business most recent annual return information was released on 2015-09-25. Since the company debuted in this field 30 years ago, this firm managed to sustain its praiseworthy level of prosperity.

Lothian Buses Ltd is a small-sized transport company with the licence number OM1110916. The firm has one transport operating centre in the country. In their subsidiary in Edinburgh on 172 Glasgow Road, 1 machine and 1 trailer are available. The firm directors are Ann Faulds, Christopher John Walton, Donald Macleod and 8 others listed below.

The limited company owes its well established position on the market and unending progress to exactly eleven directors, namely Richard John Hall, Ian Bieniowski, Mark David James Yexley and 8 other members of the Management Board who might be found within the Company Staff section of this page, who have been presiding over the company since May 1, 2016.