Perth
Perthshire
PH1 5TW
Scotland
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 December 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Stephen Cobill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 15 September 2000) |
Role | Bus Driver |
Correspondence Address | 15 Vicars Lane Longbenton Newcastle Upon Tyne Tyne & Wear NE7 7NS |
Director Name | Mr John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 16 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | George Eric Hutchinson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 1995) |
Role | Managing Director |
Correspondence Address | 14 Lodge Close Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HB |
Director Name | Matthew Morrison |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 1996) |
Role | Bus Driver |
Correspondence Address | 28 Harrogate Street Hendon Sunderland Tyne & Wear SR2 8EQ |
Director Name | Peter John Nash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beaumont Drive Whitley Bay Tyne & Wear NE25 9UT |
Secretary Name | John Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forum Court Bedlington Northumberland NE22 6LH |
Director Name | Cllr Joseph Lawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 April 2001) |
Role | Trust Administrator |
Country of Residence | England |
Correspondence Address | 4 Redburn Close Houghton Tyne And Wear DH4 5DP |
Director Name | David Kirsopp |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 September 2013) |
Role | Company Director |
Correspondence Address | 14 Swallow Tail Drive Gateshead Tyne & Wear NE11 9TG |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(16 years, 6 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 | 12 November 2004(18 years, 9 months after company formation) |
Appointment Duration | 8 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 Philip Howard Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2013) |
Role | Company 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 | 13 September 2013(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 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 |
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 |
10.5m at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 May 1989 | Delivered on: 24 May 1989 Satisfied on: 5 November 2011 Persons entitled: The Co-Operative Bank PLC 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 |
---|---|
5 May 1989 | Delivered on: 24 May 1989 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank PLC 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 |
5 May 1989 | Delivered on: 10 May 1989 Satisfied on: 18 June 1993 Persons entitled: Tyne and Wear Passenger Transport Authority Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a share sale/purchase agreement dated 5.5.89. 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 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
---|---|
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
1 July 2019 | Appointment of Karen Rosaleen Robbins 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) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
22 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 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) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 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) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
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 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 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 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
13 September 2013 | Termination of appointment of David Kirsopp as a director (1 page) |
13 September 2013 | Termination of appointment of Philip Medlicott as a director (1 page) |
13 September 2013 | Termination of appointment of Philip Medlicott as a director (1 page) |
13 September 2013 | Appointment of Mr Colin Brown as a director (2 pages) |
13 September 2013 | Termination of appointment of David Kirsopp as a director (1 page) |
13 September 2013 | Appointment of Mr Colin Brown as a director (2 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
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 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Termination of appointment of John Conroy as a director (1 page) |
17 July 2012 | Termination of appointment of John Conroy as a director (1 page) |
17 July 2012 | Appointment of Philip Medlicott as a director (2 pages) |
17 July 2012 | Appointment of Philip Medlicott as a director (2 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Resolutions
|
16 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 12 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) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 12 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 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
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) |
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) |
15 September 2009 | 12/09/09 no member list (3 pages) |
15 September 2009 | 12/09/09 no member list (3 pages) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (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 12/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
21 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 12/09/07; 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) |
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) |
15 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (9 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (9 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page) |
23 November 2004 | New director appointed (2 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (10 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (10 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
28 October 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 October 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
26 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (5 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (5 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 October 2002 | Return made up to 12/09/02; full list of members (5 pages) |
1 October 2002 | Return made up to 12/09/02; full list of members (5 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
15 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Return made up to 12/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 12/09/00; full list of members (7 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
12 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
14 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
13 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
13 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
17 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
17 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
11 October 1995 | Return made up to 12/09/95; full list of members (6 pages) |
11 October 1995 | Return made up to 12/09/95; full list of members (6 pages) |
31 May 1989 | Resolutions
|
31 May 1989 | Resolutions
|
31 May 1989 | Memorandum and Articles of Association (7 pages) |
31 May 1989 | Memorandum and Articles of Association (7 pages) |
20 October 1988 | Accounts made up to 31 March 1988 (6 pages) |
19 August 1987 | Accounts made up to 30 September 1986 (6 pages) |