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(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Bruce Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 August 2021) |
Role | Accountant |
Country of Residence | Scotland |
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 | Closed |
Appointed | 31 May 2019(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(70 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Sir Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(70 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2000) |
Role | Company Director/Chartered Acc |
Country of Residence | United Kingdom |
Correspondence Address | Craigroyston 125 Glasgow Road Perth Perthshire PH2 0LU Scotland |
Secretary Name | Mr Derek Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(70 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(77 years, 3 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 | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Alex Paul Carter |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(78 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 September 2000) |
Role | Managing Director |
Correspondence Address | The Hayes Stubbs Road Everdon Daventry Northamptonshire NN11 3BN |
Director Name | Steven John Hamilton |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 2003) |
Role | Company Director |
Correspondence Address | 9 Kingfisher Way Burton Latimer Kettering Northamptonshire NN15 5TE |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(78 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(78 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 |
Director Name | Inglis Lyon |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(79 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 102 Lewis Road Radford Semele Leamington Spa Warwickshire CV31 1UP |
Director Name | Michelle Catherine Hargreaves |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(79 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 15 Lodge Close Grange Park Northampton Northamptonshire NN4 5AJ |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(80 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 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 |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(80 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Group Admin Manager |
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(85 years, 7 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 | 01604 702112 |
---|---|
Telephone region | Northampton |
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 |
1.5m at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 2 May 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 May 1993 | Delivered on: 5 June 1993 Satisfied on: 15 January 2005 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: 15 January 2005 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 northern scottish omnibuses limited to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
29 January 1990 | Delivered on: 2 February 1990 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from stage-coach (holdings) LTD to the chargee as agent and/or any of the banks (as defined) under the terms of a term loan agreement dated 26/1/90 and for securing 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 26/1/90 and for securing all monies due or to become from stage-coach (holdings) limited to the chargee on any account whatsoever. Particulars: (Including trade and 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 |
18 November 1987 | Delivered on: 1 December 1987 Satisfied on: 2 May 2012 Persons entitled: National Bus Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 18/11/87 & under the terms of the charge. Particulars: Bus depot st, john's street bedford, bedfordshire or any part thereof. Fully Satisfied |
18 November 1987 | Delivered on: 20 November 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage the properties referred to in the schedule of the form 395 and/or the proceeds of sale thereof together with (including trade 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 |
18 November 1987 | Delivered on: 20 November 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the plant machinery chattels or other equipment (see form 395 for further details). Fully Satisfied |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2021 | Application to strike the company off the register (1 page) |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
1 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
1 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
1 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
16 November 2017 | Registered office address changed from 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 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) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 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) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for Michael John Vaux on 1 October 2009 (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) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 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
|
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 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 01/05/08; full list of members (3 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/05/07; 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) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
13 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
13 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
17 January 2001 | Return made up to 03/01/01; full list of members
|
17 January 2001 | Return made up to 03/01/01; full list of members
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director's particulars changed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
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) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 June 2000 | Full accounts made up to 30 April 1999 (5 pages) |
14 June 2000 | Full accounts made up to 30 April 1999 (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
28 May 1999 | Full accounts made up to 30 April 1998 (5 pages) |
28 May 1999 | Full accounts made up to 30 April 1998 (5 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Return made up to 31/12/98; no change of members
|
25 January 1999 | Return made up to 31/12/98; no change of members
|
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) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (12 pages) |
21 March 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
21 March 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (228 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |
3 October 1933 | Company name changed\certificate issued on 03/10/33 (2 pages) |
3 October 1933 | Company name changed\certificate issued on 03/10/33 (2 pages) |
1 September 1921 | Certificate of incorporation (1 page) |
1 September 1921 | Incorporation (57 pages) |
1 September 1921 | Certificate of incorporation (1 page) |
1 September 1921 | Incorporation (57 pages) |