Perth
Perthshire
PH1 5TW
Scotland
Secretary Name | Michael John Vaux |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2009(20 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Malcolm Marwick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(21 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Managing 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 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | John William Sutherland |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 1993) |
Role | Group Risk Manager |
Correspondence Address | 86 Paradise Place Perth Perthshire PH2 8JH Scotland |
Director Name | Michael Richard Chambers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Freshfield Road Formby Liverpool Merseyside L37 3JA |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Secretary Name | Michael Richard Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Freshfield Road Formby Liverpool Merseyside L37 3JA |
Secretary Name | Xavier Bosco Da Gama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | Flat 29b Dunkeld Road Perth Perthshire PH1 5RN Scotland |
Director Name | Craig McNeil |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 5 Alwyn Drive East Kilbride Glasgow G74 4RL Scotland |
Director Name | Luis Miguel Higgins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 December 2002) |
Role | Insurance Manager |
Correspondence Address | 1 Riverway Suite 500 Houston Texas United States |
Secretary Name | Alison Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 5 James Place Stanley Perthshire PH1 4PD Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 2002) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Cyril Francis Johnson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2002) |
Role | Finance Director |
Correspondence Address | 5 Green Wood Kinross Perthshire KY13 8FG Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 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 Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 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 Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 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 Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2019) |
Role | Company Director |
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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 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(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 2017) |
Role | Managing Director |
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 |
Year | 2013 |
---|---|
Turnover | £36,721,000 |
Net Worth | £2,986,000 |
Cash | £7,034,000 |
Current Liabilities | £4,287,000 |
Latest Accounts | 29 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
30 September 1996 | Delivered on: 12 October 1996 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank 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: 15 January 2005 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 |
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 |
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) limited as agent and/or any of the banks (as defined) to the chargee under the 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 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 |
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 |
10 February 2024 | Full accounts made up to 29 April 2023 (26 pages) |
---|---|
13 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
27 January 2023 | Full accounts made up to 30 April 2022 (26 pages) |
28 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
1 February 2022 | Full accounts made up to 1 May 2021 (25 pages) |
8 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (24 pages) |
15 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (22 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
9 July 2019 | Termination of appointment of Samuel Derek Greer as a director on 31 May 2019 (1 page) |
9 July 2019 | Termination of appointment of Robert Gervase Andrew as a director on 31 May 2019 (1 page) |
9 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
4 February 2019 | Full accounts made up to 28 April 2018 (22 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 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) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
6 September 2017 | Full accounts made up to 29 April 2017 (22 pages) |
6 September 2017 | Full accounts made up to 29 April 2017 (22 pages) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
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) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (25 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (25 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) |
2 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
2 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 October 2014 | Full accounts made up to 30 April 2014 (16 pages) |
9 October 2014 | Full accounts made up to 30 April 2014 (16 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
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) |
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) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
17 September 2013 | Full accounts made up to 30 April 2013 (14 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) |
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) |
9 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
9 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Annual return made up to 3 October 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) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
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) |
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) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Resolutions
|
24 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
24 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
24 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 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) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Appointment of Mr Malcolm Marwick as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Appointment of Mr Malcolm Marwick as a director (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (13 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) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 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) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
31 March 2009 | Director appointed robert montgomery (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
25 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (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) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
11 October 2007 | Full accounts made up to 30 April 2007 (11 pages) |
11 October 2007 | Full accounts made up to 30 April 2007 (11 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
27 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
20 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
13 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
13 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
21 October 2005 | Location of register of members (1 page) |
21 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
21 October 2005 | Location of register of members (1 page) |
21 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (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 (1 page) |
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 (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) |
19 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
19 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
27 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
27 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
8 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
8 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: c/o stagecoach holdings PLC wessex house 232 blackfriars road london SE1 8NW (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: c/o stagecoach holdings PLC wessex house 232 blackfriars road london SE1 8NW (1 page) |
3 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (3 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (6 pages) |
3 December 2002 | New director appointed (6 pages) |
14 October 2002 | Return made up to 03/10/02; full list of members (5 pages) |
14 October 2002 | Return made up to 03/10/02; full list of members (5 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Return made up to 03/10/01; full list of members
|
9 October 2001 | Return made up to 03/10/01; full list of members
|
9 October 2001 | New director appointed (2 pages) |
14 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
14 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
25 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
9 October 2000 | Return made up to 03/10/00; full list of members
|
9 October 2000 | Return made up to 03/10/00; full list of members
|
1 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Secretary's particulars changed (1 page) |
10 December 1999 | Secretary's particulars changed (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: c/o ribble motor services LTD frenchwood avenue preston lancs PR1 4LU (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: c/o ribble motor services LTD frenchwood avenue preston lancs PR1 4LU (1 page) |
15 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
15 October 1998 | Location of register of members (1 page) |
15 October 1998 | Location of register of members (1 page) |
15 October 1998 | Return made up to 03/10/98; no change of members (6 pages) |
15 October 1998 | Return made up to 03/10/98; no change of members (6 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | Director resigned (1 page) |
5 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
9 October 1997 | Return made up to 03/10/97; full list of members
|
9 October 1997 | Return made up to 03/10/97; full list of members
|
31 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
9 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
9 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
25 September 1995 | Return made up to 03/10/95; full list of members (6 pages) |
25 September 1995 | Return made up to 03/10/95; full list of members (6 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
7 March 1994 | Full accounts made up to 30 April 1993 (10 pages) |
7 March 1994 | Full accounts made up to 30 April 1993 (10 pages) |
8 March 1993 | Accounts for a dormant company made up to 30 April 1992 (3 pages) |
8 March 1993 | Accounts for a dormant company made up to 30 April 1992 (3 pages) |
23 March 1992 | Accounts for a dormant company made up to 30 April 1991 (2 pages) |
23 March 1992 | Accounts for a dormant company made up to 30 April 1991 (2 pages) |
12 September 1991 | Memorandum and Articles of Association (13 pages) |
12 September 1991 | Memorandum and Articles of Association (13 pages) |
16 May 1991 | Resolutions
|
16 May 1991 | Resolutions
|
16 May 1991 | Resolutions
|
16 May 1991 | Resolutions
|
16 May 1991 | Resolutions
|
14 May 1991 | Company name changed mantrac LIMITED\certificate issued on 15/05/91 (2 pages) |
14 May 1991 | Company name changed mantrac LIMITED\certificate issued on 15/05/91 (2 pages) |
19 November 1990 | Full accounts made up to 30 April 1990 (6 pages) |
19 November 1990 | Full accounts made up to 30 April 1990 (6 pages) |
13 October 1989 | Return made up to 12/09/89; full list of members (8 pages) |
13 October 1989 | Return made up to 12/09/89; full list of members (8 pages) |
6 February 1989 | Company name changed\certificate issued on 06/02/89 (2 pages) |
6 February 1989 | Company name changed\certificate issued on 06/02/89 (2 pages) |
26 July 1988 | Incorporation (9 pages) |
26 July 1988 | Incorporation (9 pages) |