Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(104 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(104 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(77 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(77 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(77 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | Little Crede Crede Lane Bosham Chichester West Sussex PO18 8NX |
Secretary Name | Alan Leonard Whitnall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(77 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Debra Topliff |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 5 Warrenwood North Chailey East Sussex BN8 4JR |
Secretary Name | Forbes Waddington Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1994) |
Role | Finance Director |
Correspondence Address | 7 Firle Grange Seaford East Sussex BN25 2HD |
Secretary Name | Mr Michael John Reeve |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 1994(79 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 1997) |
Role | Financial Controller |
Correspondence Address | Yewcroft 28 Hammerwood Road Ashurst Wood East Grinstead West Sussex RH19 3TG |
Secretary Name | Christopher Michael Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(82 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 12 Delves Close Ringmer Lewes East Sussex BN8 5JW |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(82 years, 11 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 |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(83 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(83 years, 6 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 | Mr Martin Herbert Stoggell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Secretary Name | Mr Martin Herbert Stoggell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Andrew William Dyer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(83 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(85 years, 2 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 |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(85 years, 2 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 |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(87 years, 3 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 | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(87 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(91 years, 10 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 |
Telephone | 01903 237661 |
---|---|
Telephone region | Worthing |
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 |
Latest Accounts | 1 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 May 1993 | Delivered on: 5 June 1993 Satisfied on: 10 March 2012 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 |
---|---|
19 August 1991 | Delivered on: 9 September 1991 Satisfied on: 10 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the northern scottish omnibuses limited to chargee on any account whatsoever. Particulars: The balances at credit in any account held with the bank in name of the company. Fully Satisfied |
29 January 1990 | Delivered on: 2 February 1990 Satisfied on: 10 March 2012 Persons entitled: The Governer and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from stage- coach (holdings) limited to the chargee under the terms of a term loan agreement dated 26/1/90 and all monies due or to become due from stage-coach (holdings) limited to the chargee under the terms of a revolving credit and overdraft facility agreement dated 26/01/90 and all monies due or to become due from stage-coach (holdings) limited to the chargee on any account whatsoever. Particulars: (Including trade & tenants fixtures). 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 |
2 October 1987 | Delivered on: 14 October 1987 Satisfied on: 6 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office premises fronting walvers lane school hill lewes sussex. Fully Satisfied |
2 October 1987 | Delivered on: 14 October 1987 Satisfied on: 6 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office premises 10 east street littlehampton west sussex. Fully Satisfied |
2 October 1987 | Delivered on: 14 October 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/1A market parade havant hampshire. Fully Satisfied |
2 October 1987 | Delivered on: 14 October 1987 Satisfied on: 7 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 charterhouse lord montgomery way portsmouth hampshire. Fully Satisfied |
2 October 1987 | Delivered on: 14 October 1987 Satisfied on: 7 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus station fronting elm lane havant hampshire. Fully Satisfied |
2 October 1987 | Delivered on: 14 October 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2022 | Application to strike the company off the register (1 page) |
9 May 2022 | Resolutions
|
9 May 2022 | Statement by Directors (1 page) |
9 May 2022 | Statement of capital on 9 May 2022
|
9 May 2022 | Solvency Statement dated 29/04/22 (1 page) |
13 January 2022 | Accounts for a dormant company made up to 1 May 2021 (4 pages) |
8 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
15 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
14 August 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
14 August 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
23 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Change of details for West Sussex Buses Limited as a person with significant control on 16 November 2017 (2 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 | Change of details for West Sussex Buses Limited as a person with significant control on 16 November 2017 (2 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) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
21 July 2015 | Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
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) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Resolutions
|
26 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 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) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 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) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
25 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
7 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 17/09/08; full list of members (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) |
9 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 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) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
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) |
23 November 2004 | Registered office changed on 23/11/04 from: bus station southgate chichester west sussex PO19 8DG (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: bus station southgate chichester west sussex PO19 8DG (1 page) |
12 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: stagecoach coastline southgate chichester west sussex PO19 2DQ (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: stagecoach coastline southgate chichester west sussex PO19 2DQ (1 page) |
8 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 17/09/03; full list of members (6 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) |
16 July 2003 | Company name changed sussex coastline buses LIMITED\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed sussex coastline buses LIMITED\certificate issued on 16/07/03 (2 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 December 2002 | New director appointed (4 pages) |
3 December 2002 | New director appointed (4 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
25 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
29 August 2002 | Secretary 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) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
18 October 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
18 October 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
17 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
7 December 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
7 December 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
2 October 2000 | Return made up to 17/09/00; full list of members
|
2 October 2000 | Return made up to 17/09/00; full list of members
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
12 November 1999 | Return made up to 17/09/99; full list of members (8 pages) |
12 November 1999 | Return made up to 17/09/99; full list of members (8 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: lewes enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: lewes enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
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) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
19 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
19 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
22 September 1998 | Return made up to 17/09/98; no change of members (6 pages) |
22 September 1998 | Return made up to 17/09/98; no change of members (6 pages) |
24 August 1998 | Secretary's particulars changed (1 page) |
24 August 1998 | Secretary's particulars changed (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary 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) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
26 September 1997 | Return made up to 23/09/97; no change of members
|
26 September 1997 | Return made up to 23/09/97; no change of members
|
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
22 August 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
22 August 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
24 October 1996 | Return made up to 02/10/96; full list of members (8 pages) |
24 October 1996 | Return made up to 02/10/96; full list of members (8 pages) |
5 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
5 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
1 April 1992 | Company name changed\certificate issued on 01/04/92 (5 pages) |
1 April 1992 | Company name changed\certificate issued on 01/04/92 (5 pages) |
24 September 1991 | Memorandum and Articles of Association (13 pages) |
24 September 1991 | Memorandum and Articles of Association (13 pages) |