Company NameWestern Buses Limited
Company StatusActive
Company Number00131237
CategoryPrivate Limited Company
Incorporation Date24 September 1913(110 years, 7 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
StatusCurrent
Appointed29 May 2009(95 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameFiona Doherty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(105 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(105 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(106 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(106 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameDorothy Anne Bradley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(78 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 1995)
RoleFinance Director
Correspondence Address191 Mearns Road
Newton Mearns
Glasgow
G77 5EP
Scotland
Director NameJohn Nairn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(78 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1995)
RoleEmployee Director
Correspondence Address25 Castlemains Avenue
New Cumnock
Cumnock
Ayrshire
KA18 4BQ
Scotland
Director NameKenneth Monaghan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(78 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 March 2003)
RoleEmployee Director
Correspondence Address125 Hayocks Road
Stevenston
Ayrshire
KA20 4DJ
Scotland
Director NameJames Lee
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(78 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 April 1994)
RoleCommercial Director
Correspondence Address36 Viking Crescent
Houston
Johnstone
Renfrewshire
PA6 7LQ
Scotland
Secretary NameDorothy Anne Bradley
NationalityBritish
StatusResigned
Appointed08 April 1992(78 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 1995)
RoleCompany Director
Correspondence Address191 Mearns Road
Newton Mearns
Glasgow
G77 5EP
Scotland
Director NameIan Mackintosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(81 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 June 1996)
RoleOperations Director
Correspondence Address8 Ashgrove Avenue
Maybole
Ayrshire
KA19 8BJ
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(81 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameMichael John Reid
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(81 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1996)
RoleChief Engineer
Correspondence Address3 Varlian Close
Westhead
Ormskirk
Lancashire
L40 6HJ
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed04 July 1995(81 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1999)
RoleFinance Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(82 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2000)
RoleChartered Accountant
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameWilliam Devlin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(83 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 1999)
RoleEngineering Director
Correspondence Address104 Ochiltree
Dunblane
Perthshire
FK15 0PB
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(83 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address26 Allison Close
Cove Bay
Aberdeen
AB12 3WF
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(84 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(85 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(85 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameSamuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(85 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 2003)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Porting Cross Place
Kilmarnock
Ayrshire
KA3 6FD
Scotland
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(85 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed30 August 1999(85 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(86 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(86 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(88 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(93 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameBryony Chamberlain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(96 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(96 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(96 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameEdward Leonard Hodgson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(98 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(99 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameThomas Bridge
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(103 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(104 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameJonathan Charles Oakey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(105 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitestagecoachbus.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.8m at £1Stagecoach Bus Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£62,320,000
Gross Profit£8,534,000
Net Worth£11,751,000
Cash£282,000
Current Liabilities£25,614,000

Accounts

Latest Accounts29 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Charges

17 October 1991Delivered on: 1 November 1991
Satisfied on: 21 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bus depot at port bannatyns, rothesay.
Fully Satisfied
17 October 1991Delivered on: 1 November 1991
Satisfied on: 21 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bus depot at eastfield rd, dumfries.
Fully Satisfied
14 October 1991Delivered on: 25 October 1991
Satisfied on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 October 1991Delivered on: 25 October 1991
Satisfied on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off-set
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any account held by the bank in the name of the company.
Fully Satisfied
5 June 1991Delivered on: 21 June 1991
Satisfied on: 19 January 1993
Persons entitled: Stg Properties Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the option dated 22.5.91.
Particulars: Land at paisley t/n's ren 44695, ren 44693 see form 395 for details.
Fully Satisfied
5 June 1991Delivered on: 21 June 1991
Satisfied on: 19 January 1993
Persons entitled: Stg Properties Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the option dated 22.5.91.
Particulars: Land at greenock t/n's ren 44692, ren 44688 see form 395 for details.
Fully Satisfied
5 June 1991Delivered on: 21 June 1991
Satisfied on: 19 January 1993
Persons entitled: Stg Properties Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the option dated 22.5.91.
Particulars: The omnibus depot old greenock road inchiman renfrew t/n ren 44689.
Fully Satisfied
29 May 1991Delivered on: 12 June 1991
Satisfied on: 10 June 1994
Persons entitled: Stg Properties Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Whole area of land gugo street largs county ayr. See form 395 (ref 103) for full details.
Fully Satisfied
30 September 1996Delivered on: 12 October 1996
Satisfied on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotlandd the Overdraft Bank and on Behalf of the Banks, the Issuing Bank Anfor Itself and as Agent and Security Trustee For

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company.
Particulars: (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
2 February 1996Delivered on: 17 February 1996
Satisfied on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotlanddraft Bankhalf of the Banks, the Issuing Bank and the Overfor Itself and as Security Trustee for and on Be

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto.
Particulars: By way of floating charge all its undertaking property assets and rights present and future.
Fully Satisfied
17 October 1991Delivered on: 1 November 1991
Satisfied on: 2 April 1994
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bus depot at whitesends, dumfries.
Fully Satisfied
17 October 1991Delivered on: 1 November 1991
Satisfied on: 21 October 2004
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bus depot at ayr rd, cumnock.
Fully Satisfied
17 October 1991Delivered on: 1 November 1991
Satisfied on: 21 October 2004
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bus depot at waggon rd, ayr.
Fully Satisfied
17 October 1991Delivered on: 1 November 1991
Satisfied on: 21 October 2004
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bus depot at sandgate, ayr.
Fully Satisfied
17 October 1991Delivered on: 1 November 1991
Satisfied on: 21 October 2004
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bus depot at nursery ave, kilmarnock.
Fully Satisfied
17 October 1991Delivered on: 1 November 1991
Satisfied on: 30 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bus depot at vicarton st, girvan.
Fully Satisfied
17 October 1991Delivered on: 1 November 1991
Satisfied on: 21 October 2004
Persons entitled: The Governer & Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bus depot gesides british rail goods yard, whitham, wigtownshire.
Fully Satisfied
17 October 1991Delivered on: 1 November 1991
Satisfied on: 21 October 2004
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bus depot at lewis st, stranraer.
Fully Satisfied
29 May 1991Delivered on: 12 June 1991
Persons entitled: Stg Properties Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole piece of ground situated in sandgate park ayr containing. One rood 14 poles and 16 square yards. All and whole piece of land situated on south east side of sandgate ayr containing two roods one pole and four and one half square yards. See form 395 (ref 102) for full details.
Outstanding

Filing History

3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 30 April 2022 (50 pages)
29 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
16 February 2022Satisfaction of charge 1 in full (1 page)
1 February 2022Full accounts made up to 1 May 2021 (46 pages)
27 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (47 pages)
3 July 2020Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Arnold Mark Threapleton as a director on 23 March 2020 (2 pages)
24 February 2020Termination of appointment of Robert Gervase Andrew as a director on 24 February 2020 (1 page)
24 February 2020Appointment of Samuel Derek Greer as a director on 24 February 2020 (2 pages)
21 January 2020Full accounts made up to 27 April 2019 (37 pages)
10 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
10 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
22 May 2019Termination of appointment of Jon Oakey as a director on 22 May 2019 (1 page)
9 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 April 2019Appointment of Fiona Doherty as a director on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Samuel Derek Greer as a director on 29 April 2019 (1 page)
3 April 2019Appointment of Jon Oakey as a director on 1 April 2019 (2 pages)
1 February 2019Full accounts made up to 28 April 2018 (36 pages)
23 April 2018Termination of appointment of Thomas Bridge as a director on 19 April 2018 (1 page)
23 April 2018Appointment of Samuel Derek Greer as a director on 19 April 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 29 April 2017 (32 pages)
9 January 2018Full accounts made up to 29 April 2017 (32 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (37 pages)
12 January 2017Full accounts made up to 30 April 2016 (37 pages)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Thomas Bridge as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Thomas Bridge as a director on 28 December 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,750,002
(9 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,750,002
(9 pages)
26 November 2015Full accounts made up to 30 April 2015 (26 pages)
26 November 2015Full accounts made up to 30 April 2015 (26 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,750,002
(9 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,750,002
(9 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,750,002
(9 pages)
30 October 2014Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page)
2 October 2014Full accounts made up to 30 April 2014 (26 pages)
2 October 2014Full accounts made up to 30 April 2014 (26 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,750,002
(10 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,750,002
(10 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,750,002
(10 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
9 December 2011Appointment of Edward Leonard Hodgson as a director (2 pages)
9 December 2011Appointment of Edward Leonard Hodgson as a director (2 pages)
5 December 2011Termination of appointment of Bryony Chamberlain as a director (1 page)
5 December 2011Termination of appointment of Bryony Chamberlain as a director (1 page)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (10 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (10 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (10 pages)
2 February 2011Director's details changed for Sam Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Sam Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Sam Greer on 1 February 2011 (2 pages)
7 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
7 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
8 June 2010Appointment of Sam Greer as a director (2 pages)
8 June 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
8 June 2010Appointment of Michael John Vaux as a director (2 pages)
8 June 2010Appointment of Bryony Chamberlain as a director (2 pages)
8 June 2010Appointment of Bryony Chamberlain as a director (2 pages)
8 June 2010Appointment of Sam Greer as a director (2 pages)
8 June 2010Appointment of Robert Montgomery as a director (2 pages)
8 June 2010Appointment of Robert Montgomery as a director (2 pages)
8 June 2010Appointment of Michael John Vaux as a director (2 pages)
8 June 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for {officer_name} (1 page)
25 February 2010Secretary's details changed (1 page)
25 February 2010Secretary's details changed (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
24 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
24 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for {officer_name}
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
30 April 2009Return made up to 08/04/09; full list of members (3 pages)
30 April 2009Return made up to 08/04/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
12 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
2 May 2008Return made up to 08/04/08; full list of members (3 pages)
2 May 2008Return made up to 08/04/08; full list of members (3 pages)
11 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
11 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
18 April 2007Return made up to 08/04/07; full list of members (2 pages)
18 April 2007Return made up to 08/04/07; full list of members (2 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
18 January 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
18 January 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
11 April 2005Return made up to 08/04/05; full list of members (3 pages)
11 April 2005Return made up to 08/04/05; full list of members (3 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
19 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
22 April 2004Return made up to 08/04/04; full list of members (7 pages)
22 April 2004Return made up to 08/04/04; full list of members (7 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 April 2003Location of register of members (1 page)
26 April 2003Return made up to 08/04/03; full list of members (5 pages)
26 April 2003Location of register of members (1 page)
26 April 2003Return made up to 08/04/03; full list of members (5 pages)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: north bridge street sunderland tyne & wear SR5 1AQ (1 page)
26 March 2003Registered office changed on 26/03/03 from: north bridge street sunderland tyne & wear SR5 1AQ (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
7 March 2003New director appointed (3 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (3 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
31 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
31 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
7 May 2002Return made up to 08/04/02; full list of members (8 pages)
7 May 2002Return made up to 08/04/02; full list of members (8 pages)
28 November 2001Full accounts made up to 30 April 2001 (8 pages)
28 November 2001Full accounts made up to 30 April 2001 (8 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (4 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (4 pages)
6 June 2001Return made up to 08/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 2001Return made up to 08/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2001Full accounts made up to 30 April 2000 (8 pages)
12 January 2001Full accounts made up to 30 April 2000 (8 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
7 June 2000Return made up to 08/04/00; full list of members (8 pages)
7 June 2000Return made up to 08/04/00; full list of members (8 pages)
15 April 2000Registered office changed on 15/04/00 from: c/o ribble motor services limite d frenchwood avenue preston PR1 4LU (1 page)
15 April 2000Registered office changed on 15/04/00 from: c/o ribble motor services limite d frenchwood avenue preston PR1 4LU (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
11 February 2000Full accounts made up to 30 April 1999 (11 pages)
11 February 2000Full accounts made up to 30 April 1999 (11 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
28 September 1999New secretary appointed;new director appointed (3 pages)
28 September 1999New secretary appointed;new director appointed (3 pages)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999Secretary resigned;director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
21 April 1999Return made up to 08/04/99; no change of members (6 pages)
21 April 1999Return made up to 08/04/99; no change of members (6 pages)
9 February 1999Full accounts made up to 30 April 1998 (16 pages)
9 February 1999Full accounts made up to 30 April 1998 (16 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
29 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Full accounts made up to 30 April 1997 (16 pages)
26 August 1997Full accounts made up to 30 April 1997 (16 pages)
26 June 1997Return made up to 08/04/97; no change of members (6 pages)
26 June 1997Return made up to 08/04/97; no change of members (6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
28 February 1997Full accounts made up to 30 April 1996 (17 pages)
28 February 1997Full accounts made up to 30 April 1996 (17 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
12 October 1996Particulars of mortgage/charge (70 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (2 pages)
29 May 1996Company name changed western scottish buses LIMITED\certificate issued on 30/05/96 (2 pages)
29 May 1996Company name changed western scottish buses LIMITED\certificate issued on 30/05/96 (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
13 April 1996Return made up to 08/04/96; no change of members (6 pages)
13 April 1996Return made up to 08/04/96; no change of members (6 pages)
11 April 1996Declaration of assistance for shares acquisition (38 pages)
11 April 1996Declaration of assistance for shares acquisition (38 pages)
11 April 1996Declaration of assistance for shares acquisition (38 pages)
11 April 1996Declaration of assistance for shares acquisition (38 pages)
5 March 1996Full accounts made up to 30 April 1995 (25 pages)
5 March 1996Full accounts made up to 30 April 1995 (25 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
24 May 1995Return made up to 28/03/95; full list of members (8 pages)
24 May 1995Return made up to 28/03/95; full list of members (8 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (162 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (88 pages)
1 September 1994Full accounts made up to 2 January 1994 (23 pages)
1 September 1994Full accounts made up to 2 January 1994 (23 pages)
1 September 1994Full accounts made up to 2 January 1994 (23 pages)
5 May 1994Return made up to 08/04/94; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 1994Return made up to 08/04/94; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 1993Full accounts made up to 3 January 1993 (21 pages)
29 June 1993Full accounts made up to 3 January 1993 (21 pages)
29 June 1993Full accounts made up to 3 January 1993 (21 pages)
22 April 1993Return made up to 08/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 1993Return made up to 08/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 1992Full accounts made up to 29 December 1991 (22 pages)
14 July 1992Full accounts made up to 29 December 1991 (22 pages)
20 June 1992Return made up to 08/04/92; full list of members (7 pages)
20 June 1992Return made up to 08/04/92; full list of members (7 pages)
5 November 1991Company name changed\certificate issued on 05/11/91 (2 pages)
5 November 1991Company name changed\certificate issued on 05/11/91 (2 pages)
28 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 June 1991Particulars of mortgage/charge (9 pages)
12 June 1991Particulars of mortgage/charge (9 pages)
25 April 1991Full accounts made up to 31 December 1990 (24 pages)
25 April 1991Return made up to 08/04/91; no change of members (7 pages)
25 April 1991Full accounts made up to 31 December 1990 (24 pages)
25 April 1991Return made up to 08/04/91; no change of members (7 pages)
25 July 1990Full accounts made up to 31 December 1989 (21 pages)
25 July 1990Full accounts made up to 31 December 1989 (21 pages)
25 July 1990Return made up to 17/04/90; full list of members (8 pages)
25 July 1990Return made up to 17/04/90; full list of members (8 pages)
10 August 1989Full accounts made up to 31 December 1988 (17 pages)
10 August 1989Full accounts made up to 31 December 1988 (17 pages)
2 August 1988Full accounts made up to 31 December 1987 (16 pages)
2 August 1988Full accounts made up to 31 December 1987 (16 pages)
3 August 1987Full accounts made up to 31 December 1986 (17 pages)
3 August 1987Full accounts made up to 31 December 1986 (17 pages)
19 September 1986Full accounts made up to 31 December 1985 (17 pages)
19 September 1986Full accounts made up to 31 December 1985 (17 pages)
24 September 1913Incorporation (52 pages)
24 September 1913Incorporation (52 pages)