Perth
Perthshire
PH1 5TW
Scotland
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(29 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 April 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 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(29 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Thomas Jowitt |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pilley Green Tankersley Barnsley South Yorkshire S75 3AB |
Director Name | Mr Frank Albert Carter |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 December 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookfields 31 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Director Name | John Highton Myers |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 1997) |
Role | Finance Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | George Arthur Peach |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 1998) |
Role | Commercial Director |
Correspondence Address | Greenacres 332 Barnsley Road Flockton Wakefield West Yorkshire WF4 4AT |
Secretary Name | John Highton Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | Michael Frank Carter |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Mount Wrenthorpe West Yorkshire WF2 0NZ |
Secretary Name | Michael Frank Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Mount Wrenthorpe West Yorkshire WF2 0NZ |
Director Name | Mr Mark Andrew Adamson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Breck Farm Thorpe Road Mattersey Doncaster South Yorkshire DN10 5ED |
Director Name | Stephen Thomas Sanderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2001) |
Role | Commercial Director |
Correspondence Address | 2 St Johns Avenue Cherry Willingham Lincoln Lincolnshire LN3 4LW |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(15 years, 7 months after company formation) |
Appointment Duration | 13 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 |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Website | barnsley.gov.uk |
---|---|
Telephone | 07 022203330 |
Telephone region | Mobile |
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 |
2 at £1 | Yorkshire Traction Company LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 September 1992 | Delivered on: 11 September 1992 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC. Classification: Fixed and floating charge. 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 |
---|
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
---|---|
15 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
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) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DY 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 0DY to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages) |
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) |
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) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
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) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
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) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Statement of company's objects (2 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
4 November 2011 | Statement of company's objects (2 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 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 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) |
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) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
25 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 01/10/08; 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) |
5 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
14 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
14 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
20 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
20 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page) |
12 January 2006 | New director appointed (5 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New director appointed (5 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 November 2003 | Return made up to 21/10/03; full list of members
|
20 November 2003 | Return made up to 21/10/03; full list of members
|
21 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
16 November 2002 | Return made up to 21/10/02; full list of members
|
16 November 2002 | Return made up to 21/10/02; full list of members
|
9 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
12 November 2001 | Return made up to 21/10/01; full list of members
|
12 November 2001 | Return made up to 21/10/01; full list of members
|
11 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
30 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
30 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 November 1999 | Return made up to 21/10/99; full list of members
|
12 November 1999 | Return made up to 21/10/99; full list of members
|
4 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
19 October 1998 | Return made up to 21/10/98; no change of members
|
19 October 1998 | Return made up to 21/10/98; no change of members
|
8 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
26 October 1997 | Return made up to 21/10/97; full list of members (7 pages) |
26 October 1997 | Return made up to 21/10/97; full list of members (7 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 October 1996 | Return made up to 21/10/96; no change of members (5 pages) |
23 October 1996 | Return made up to 21/10/96; no change of members (5 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 October 1995 | Return made up to 21/10/95; no change of members
|
30 October 1995 | Return made up to 21/10/95; no change of members
|
25 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
25 October 1991 | Return made up to 21/10/91; full list of members (7 pages) |
25 October 1991 | Return made up to 21/10/91; full list of members (7 pages) |
25 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
25 July 1990 | Memorandum and Articles of Association (11 pages) |
25 July 1990 | Memorandum and Articles of Association (11 pages) |
17 July 1990 | Company name changed\certificate issued on 17/07/90 (2 pages) |
17 July 1990 | Company name changed\certificate issued on 17/07/90 (2 pages) |
17 May 1990 | Incorporation (15 pages) |
17 May 1990 | Incorporation (15 pages) |