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 after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Adam Philip Moss |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(30 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(30 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(34 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Raymond O'Toole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Richard George Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 1995) |
Role | Director/Company Secretary |
Correspondence Address | 129 London Road Chatteris Cambridgeshire PE16 6LT |
Director Name | Paul Anthony Merryweather |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 42 Great Lane Reach Cambridge Cambs CB5 0JF |
Secretary Name | Richard George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 129 London Road Chatteris Cambridgeshire PE16 6LT |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Michael Bruce Clayton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 July 1997) |
Role | Accountant |
Correspondence Address | Lark Rise Longrose Lane Kniveton Ashbourne Derbyshire DE6 1JL |
Secretary Name | Michael Bruce Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 July 1997) |
Role | Accountant |
Correspondence Address | Lark Rise Longrose Lane Kniveton Ashbourne Derbyshire DE6 1JL |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 1997) |
Role | Chairman |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(8 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1999) |
Role | Accountant |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1999) |
Role | Accountant |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 1997) |
Role | Company Chairman |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Mr Philip Brookes Eden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Williams Close Ely Cambridgeshire CB7 4FQ |
Secretary Name | Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2004) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 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 |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Secretary Name | Alan Leonard Whitnall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mark Stuart Edwin Haberfield |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 April 2019) |
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 | 30 December 2004(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 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 Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 January 2021) |
Role | Accountant |
Country of Residence | Scotland |
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(19 years, 11 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(19 years, 11 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 Alistair Douglas Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2012(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Brian James Coburn |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2012(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Lesley Ashman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | www.stagecoach.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,058,000 |
Net Worth | -£6,958,000 |
Cash | £1,667,000 |
Current Liabilities | £164,316,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
9 August 2023 | Appointment of Mr Raymond O'toole as a director on 9 August 2023 (2 pages) |
---|---|
3 July 2023 | Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page) |
3 July 2023 | Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
5 April 2023 | Resolutions
|
5 April 2023 | Statement of capital on 5 April 2023
|
5 April 2023 | Solvency Statement dated 30/03/23 (1 page) |
5 April 2023 | Statement by Directors (1 page) |
30 March 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
30 March 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
27 January 2023 | Full accounts made up to 30 April 2022 (45 pages) |
29 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 1 May 2021 (42 pages) |
27 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (44 pages) |
20 January 2021 | Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page) |
7 August 2020 | Termination of appointment of Lesley Ashman as a director on 31 July 2020 (1 page) |
3 July 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
17 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 27 April 2019 (35 pages) |
1 July 2019 | Termination of appointment of Robert Gervase Andrew as a director on 31 May 2019 (1 page) |
1 July 2019 | Appointment of Adam Philip Moss 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) |
1 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Mark Stuart Edwin Haberfield as a director on 30 April 2019 (1 page) |
12 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
8 April 2019 | Director's details changed for Mark Stuart Edwin Haberfield on 5 April 2019 (2 pages) |
31 January 2019 | Full accounts made up to 28 April 2018 (34 pages) |
24 September 2018 | Appointment of Lesley Ashman as a director on 11 September 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Brian Coburn as a director on 23 February 2018 (1 page) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (33 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (33 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) |
21 September 2017 | Termination of appointment of Alistair Douglas Smith as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Alistair Douglas Smith as a director on 21 September 2017 (1 page) |
9 May 2017 | Termination of appointment of Michael John Vaux as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Michael John Vaux as a director on 28 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (34 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (34 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) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 November 2015 | Full accounts made up to 30 April 2015 (23 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (23 pages) |
23 June 2015 | Director's details changed for Brian Coburn on 22 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Brian Coburn on 22 June 2015 (2 pages) |
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 January 2015 | Director's details changed for Mark Haberfield on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mark Haberfield on 22 January 2015 (2 pages) |
12 December 2014 | Director's details changed for Alistair Douglas Smith on 11 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Alistair Douglas Smith on 11 December 2014 (2 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (25 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (25 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages) |
21 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (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 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
31 December 2012 | Appointment of Brian Coburn as a director (2 pages) |
31 December 2012 | Appointment of Alistair Douglas Smith as a director (2 pages) |
31 December 2012 | Appointment of Brian Coburn as a director (2 pages) |
31 December 2012 | Appointment of Alistair Douglas Smith as a director (2 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (24 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (24 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (11 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (11 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (11 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (24 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (24 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
18 November 2010 | Statement of company's objects (2 pages) |
18 November 2010 | Statement of company's objects (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
15 September 2010 | Full accounts made up to 30 April 2010 (21 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (21 pages) |
27 April 2010 | Director's details changed for Mark Haberfield on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mark Haberfield on 26 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
16 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 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 | 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) |
18 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
18 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 (22 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (22 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Mr Ross John Paterson on 23 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Mr Ross John Paterson on 23 October 2009 (2 pages) |
9 October 2009 | Director's details changed (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 | Director's details changed (2 pages) |
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 | 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) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
29 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
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) |
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 (21 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (21 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 06/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
7 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
21 September 2005 | Full accounts made up to 30 April 2005 (16 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (16 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
11 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
8 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
12 April 2003 | Return made up to 06/04/03; full list of members (5 pages) |
12 April 2003 | Return made up to 06/04/03; full list of members (5 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (15 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (15 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
5 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
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) |
6 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
6 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
15 June 2001 | Company name changed legislator 1060 LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed legislator 1060 LIMITED\certificate issued on 15/06/01 (2 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 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) |
3 August 2000 | Director resigned (1 page) |
3 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) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 18/04/00; full list of members
|
2 June 2000 | Resolutions
|
2 June 2000 | Return made up to 18/04/00; full list of members
|
2 June 2000 | Resolutions
|
15 February 2000 | Return made up to 18/04/99; full list of members (7 pages) |
15 February 2000 | Return made up to 18/04/99; full list of members (7 pages) |
19 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
19 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
8 December 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
8 December 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
27 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
27 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Return made up to 18/04/97; no change of members (6 pages) |
6 May 1997 | Return made up to 18/04/97; no change of members (6 pages) |
17 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
17 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (1 page) |
10 September 1996 | Secretary resigned;director resigned (2 pages) |
10 September 1996 | Secretary resigned;director resigned (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (1 page) |
21 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
21 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
31 March 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
31 March 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 3-5 dukes court, newmarket road, cambridge, CB5 8DY (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: 3-5 dukes court, newmarket road, cambridge, CB5 8DY (1 page) |
21 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
21 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
21 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
21 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
19 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
6 May 1994 | Return made up to 03/05/94; no change of members (4 pages) |
2 November 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
19 May 1993 | Return made up to 16/05/93; full list of members
|
11 November 1992 | Registered office changed on 11/11/92 from: 72-74 newmarket road, cambridge road, cambridge, CB5 8DZ (1 page) |
16 October 1992 | Accounts for a dormant company made up to 31 December 1991 (5 pages) |
9 June 1992 | Return made up to 04/06/92; no change of members
|
26 November 1991 | Accounts for a dormant company made up to 31 December 1990 (2 pages) |
29 June 1991 | Return made up to 21/06/91; no change of members (4 pages) |
28 May 1991 | Resolutions
|
5 December 1990 | Accounts for a dormant company made up to 31 December 1989 (1 page) |
5 December 1990 | Resolutions
|
15 September 1989 | Accounting reference date notified as 31/12 (1 page) |
15 September 1989 | Registered office changed on 15/09/89 from: holland court, the close, norwich, NR1 4DX (1 page) |
15 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 May 1989 | Incorporation (22 pages) |
9 May 1989 | Incorporation (22 pages) |