Perth
Perthshire
PH1 5TW
Scotland
Director Name | Fiona Doherty |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(105 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(105 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(105 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Carla Lucy Stockton-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(106 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | James Lee |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(78 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 1994) |
Role | Commercial Director |
Correspondence Address | 36 Viking Crescent Houston Johnstone Renfrewshire PA6 7LQ Scotland |
Director Name | John Nairn |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1995) |
Role | Employee Director |
Correspondence Address | 25 Castlemains Avenue New Cumnock Cumnock Ayrshire KA18 4BQ Scotland |
Director Name | Kenneth Monaghan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(78 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 March 2003) |
Role | Employee Director |
Correspondence Address | 125 Hayocks Road Stevenston Ayrshire KA20 4DJ Scotland |
Director Name | Dorothy Anne Bradley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 1995) |
Role | Finance Director |
Correspondence Address | 191 Mearns Road Newton Mearns Glasgow G77 5EP Scotland |
Secretary Name | Dorothy Anne Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 191 Mearns Road Newton Mearns Glasgow G77 5EP Scotland |
Director Name | Ian Mackintosh |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(81 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1996) |
Role | Operations Director |
Correspondence Address | 8 Ashgrove Avenue Maybole Ayrshire KA19 8BJ Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(81 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | William Devlin |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 1999) |
Role | Engineering Director |
Correspondence Address | 104 Ochiltree Dunblane Perthshire FK15 0PB Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 26 Allison Close Cove Bay Aberdeen AB12 3WF Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(84 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 2003) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Porting Cross Place Kilmarnock Ayrshire KA3 6FD Scotland |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(85 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(85 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(88 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(93 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(96 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(96 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(96 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Bryony Chamberlain |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Edward Leonard Hodgson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(98 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Thomas Bridge |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(103 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Jonathan Charles Oakey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(105 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | stagecoachbus.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2.8m at £1 | Stagecoach Bus Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,320,000 |
Gross Profit | £8,534,000 |
Net Worth | £11,751,000 |
Cash | £282,000 |
Current Liabilities | £25,614,000 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (6 months, 3 weeks from now) |
17 October 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
9 February 2021 | Full accounts made up to 2 May 2020 (47 pages) |
---|---|
3 July 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Arnold Mark Threapleton as a director on 23 March 2020 (2 pages) |
24 February 2020 | Termination of appointment of Robert Gervase Andrew as a director on 24 February 2020 (1 page) |
24 February 2020 | Appointment of Samuel Derek Greer as a director on 24 February 2020 (2 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (37 pages) |
10 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Jon Oakey as a director on 22 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Fiona Doherty as a director on 29 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Samuel Derek Greer as a director on 29 April 2019 (1 page) |
3 April 2019 | Appointment of Jon Oakey as a director on 1 April 2019 (2 pages) |
1 February 2019 | Full accounts made up to 28 April 2018 (36 pages) |
23 April 2018 | Termination of appointment of Thomas Bridge as a director on 19 April 2018 (1 page) |
23 April 2018 | Appointment of Samuel Derek Greer as a director on 19 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (32 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (32 pages) |
16 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Thomas Bridge as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Thomas Bridge as a director on 28 December 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 November 2015 | Full accounts made up to 30 April 2015 (26 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (26 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 October 2014 | Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page) |
2 October 2014 | Full accounts made up to 30 April 2014 (26 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (26 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (10 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
9 December 2011 | Appointment of Edward Leonard Hodgson as a director (2 pages) |
9 December 2011 | Appointment of Edward Leonard Hodgson as a director (2 pages) |
5 December 2011 | Termination of appointment of Bryony Chamberlain as a director (1 page) |
5 December 2011 | Termination of appointment of Bryony Chamberlain as a director (1 page) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Director's details changed for Sam Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Sam Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Sam Greer on 1 February 2011 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
8 June 2010 | Appointment of Sam Greer as a director (2 pages) |
8 June 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
8 June 2010 | Appointment of Michael John Vaux as a director (2 pages) |
8 June 2010 | Appointment of Bryony Chamberlain as a director (2 pages) |
8 June 2010 | Appointment of Bryony Chamberlain as a director (2 pages) |
8 June 2010 | Appointment of Sam Greer as a director (2 pages) |
8 June 2010 | Appointment of Robert Montgomery as a director (2 pages) |
8 June 2010 | Appointment of Robert Montgomery as a director (2 pages) |
8 June 2010 | Appointment of Michael John Vaux as a director (2 pages) |
8 June 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for {officer_name} (1 page) |
25 February 2010 | Secretary's details changed (1 page) |
25 February 2010 | Secretary's details changed (1 page) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
24 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for {officer_name}
|
9 October 2009 | Secretary's details changed
|
9 October 2009 | Secretary's details changed
|
30 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
2 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
11 September 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
11 September 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
18 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
18 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
18 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
22 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
11 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
22 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 April 2003 | Location of register of members (1 page) |
26 April 2003 | Return made up to 08/04/03; full list of members (5 pages) |
26 April 2003 | Location of register of members (1 page) |
26 April 2003 | Return made up to 08/04/03; full list of members (5 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: north bridge street sunderland tyne & wear SR5 1AQ (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: north bridge street sunderland tyne & wear SR5 1AQ (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
31 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
31 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 08/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 08/04/02; full list of members (8 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 June 2001 | Return made up to 08/04/01; full list of members
|
6 June 2001 | Return made up to 08/04/01; full list of members
|
12 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 08/04/00; full list of members (8 pages) |
7 June 2000 | Return made up to 08/04/00; full list of members (8 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: c/o ribble motor services limite d frenchwood avenue preston PR1 4LU (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: c/o ribble motor services limite d frenchwood avenue preston PR1 4LU (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
28 September 1999 | New secretary appointed;new director appointed (3 pages) |
28 September 1999 | New secretary appointed;new director appointed (3 pages) |
3 September 1999 | Secretary resigned;director resigned (1 page) |
3 September 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 08/04/99; no change of members (6 pages) |
21 April 1999 | Return made up to 08/04/99; no change of members (6 pages) |
9 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
9 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 08/04/98; full list of members
|
29 April 1998 | Return made up to 08/04/98; full list of members
|
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Full accounts made up to 30 April 1997 (16 pages) |
26 August 1997 | Full accounts made up to 30 April 1997 (16 pages) |
26 June 1997 | Return made up to 08/04/97; no change of members (6 pages) |
26 June 1997 | Return made up to 08/04/97; no change of members (6 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
28 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Director resigned (2 pages) |
29 May 1996 | Company name changed western scottish buses LIMITED\certificate issued on 30/05/96 (2 pages) |
29 May 1996 | Company name changed western scottish buses LIMITED\certificate issued on 30/05/96 (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
13 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
13 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (38 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (38 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (38 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (38 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (25 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (25 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
24 May 1995 | Return made up to 28/03/95; full list of members (8 pages) |
24 May 1995 | Return made up to 28/03/95; full list of members (8 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
1 September 1994 | Full accounts made up to 2 January 1994 (23 pages) |
1 September 1994 | Full accounts made up to 2 January 1994 (23 pages) |
1 September 1994 | Full accounts made up to 2 January 1994 (23 pages) |
5 May 1994 | Return made up to 08/04/94; no change of members
|
5 May 1994 | Return made up to 08/04/94; no change of members
|
29 June 1993 | Full accounts made up to 3 January 1993 (21 pages) |
29 June 1993 | Full accounts made up to 3 January 1993 (21 pages) |
29 June 1993 | Full accounts made up to 3 January 1993 (21 pages) |
22 April 1993 | Return made up to 08/04/93; no change of members
|
22 April 1993 | Return made up to 08/04/93; no change of members
|
14 July 1992 | Full accounts made up to 29 December 1991 (22 pages) |
14 July 1992 | Full accounts made up to 29 December 1991 (22 pages) |
20 June 1992 | Return made up to 08/04/92; full list of members (7 pages) |
20 June 1992 | Return made up to 08/04/92; full list of members (7 pages) |
5 November 1991 | Company name changed\certificate issued on 05/11/91 (2 pages) |
5 November 1991 | Company name changed\certificate issued on 05/11/91 (2 pages) |
28 October 1991 | Resolutions
|
12 June 1991 | Particulars of mortgage/charge (9 pages) |
12 June 1991 | Particulars of mortgage/charge (9 pages) |
25 April 1991 | Full accounts made up to 31 December 1990 (24 pages) |
25 April 1991 | Return made up to 08/04/91; no change of members (7 pages) |
25 April 1991 | Full accounts made up to 31 December 1990 (24 pages) |
25 April 1991 | Return made up to 08/04/91; no change of members (7 pages) |
25 July 1990 | Full accounts made up to 31 December 1989 (21 pages) |
25 July 1990 | Full accounts made up to 31 December 1989 (21 pages) |
25 July 1990 | Return made up to 17/04/90; full list of members (8 pages) |
25 July 1990 | Return made up to 17/04/90; full list of members (8 pages) |
10 August 1989 | Full accounts made up to 31 December 1988 (17 pages) |
10 August 1989 | Full accounts made up to 31 December 1988 (17 pages) |
2 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
2 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
3 August 1987 | Full accounts made up to 31 December 1986 (17 pages) |
3 August 1987 | Full accounts made up to 31 December 1986 (17 pages) |
19 September 1986 | Full accounts made up to 31 December 1985 (17 pages) |
19 September 1986 | Full accounts made up to 31 December 1985 (17 pages) |
24 September 1913 | Incorporation (52 pages) |
24 September 1913 | Incorporation (52 pages) |