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(28 years, 7 months 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 Martin James Gibbon |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(32 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(32 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 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 | Mark Iorwedd Rhys-Davies |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 10 Evesham Road Cheltenham Gloucestershire GL52 2AB Wales |
Director Name | Peter Mervyn Johnson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | Patrice The Green Dauntsey Chippenham Wiltshire SN15 4HY |
Secretary Name | Christopher Thomas Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Bankura Stoke Road Bishops Cleeve Cheltenham Gloucestershire GL52 7RT Wales |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 1998) |
Role | Managing Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 1998) |
Role | Chairman/Chief Executive |
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 | 13 December 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 1998) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Jeremy Robert Davison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Jersey Avenue Cheltenham Gloucestershire GL52 2SZ Wales |
Secretary Name | Jeremy Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Jersey Avenue Cheltenham Gloucestershire GL52 2SZ Wales |
Director Name | Mr John Frederick Staite |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Secretary Name | Mr John Frederick Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Mr Andrew Bird |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 27 August 1999) |
Role | Engineering Director |
Correspondence Address | 9 Ashton Close Clevedon Avon BS21 7UT |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Robert Oliphant |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Engineering Director |
Correspondence Address | 4 Windsor Park Magor Caldicot Gwent NP26 3NJ Wales |
Director Name | Mr David Brian Hassey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 October 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Cyncoed Avenue Cardiff CF23 6SU Wales |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 years, 9 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 | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2001) |
Role | Managing Director |
Correspondence Address | 8 Cefn Mably Road Lisvane Cardiff CF14 0SP Wales |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | John Gould |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(11 years, 3 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 | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 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 Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
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(18 years, 4 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 Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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(22 years, 6 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 |
Director Name | Mr Paul Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Carla Lucy Stockton-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2023) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Telephone | 01633 868138 |
---|---|
Telephone region | Newport |
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 |
2m at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,404,000 |
Gross Profit | £4,339,000 |
Net Worth | £5,362,000 |
Cash | £388,000 |
Current Liabilities | £19,716,000 |
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 | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
28 April 1992 | Delivered on: 12 May 1992 Satisfied on: 17 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures- see form 395 for full details). 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 |
---|---|
1 February 1991 | Delivered on: 7 February 1991 Satisfied on: 21 December 1992 Persons entitled: Hill Samuel Bank Limited. Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 1ST. February 1991, this debenture, or any other finance document (as defined). Particulars: (See form 395 ref M225 for full details). 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 | Full accounts made up to 2 May 2020 (47 pages) |
---|---|
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) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 February 2020 | Appointment of Paul Graham Lynch as a director on 24 February 2020 (2 pages) |
31 January 2020 | Full accounts made up to 27 April 2019 (34 pages) |
10 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 28 April 2018 (33 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 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) |
10 January 2018 | Full accounts made up to 29 April 2017 (32 pages) |
10 January 2018 | Full accounts made up to 29 April 2017 (32 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) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 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) |
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) |
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 (36 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (36 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Director's details changed for Mr Nigel Winter on 19 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Director's details changed for Mr Nigel Winter on 19 December 2016 (2 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
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) |
18 April 2016 | Director's details changed for Mr Nigel Winter on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Nigel Winter on 18 April 2016 (2 pages) |
27 November 2015 | Full accounts made up to 30 April 2015 (27 pages) |
27 November 2015 | Full accounts made up to 30 April 2015 (27 pages) |
1 September 2015 | Appointment of Mr Nigel Winter as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Nigel Winter as a director on 1 September 2015 (2 pages) |
31 August 2015 | Termination of appointment of John Gould as a director on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of John Gould as a director on 31 August 2015 (1 page) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 October 2014 | Full accounts made up to 30 April 2014 (28 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (28 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) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
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 28 April 2013 (25 pages) |
27 September 2013 | Full accounts made up to 28 April 2013 (25 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) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 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) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
14 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
13 September 2012 | Full accounts made up to 30 April 2012 (26 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (26 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Annual return made up to 1 May 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) |
22 September 2011 | Full accounts made up to 30 April 2011 (25 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (25 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) |
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 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) |
15 September 2010 | Full accounts made up to 30 April 2010 (24 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (24 pages) |
19 May 2010 | Director's details changed for John Gould on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for John Gould on 11 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 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 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 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 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 | Appointment of Sam Greer as a director (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) |
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 (23 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (23 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) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
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 | 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) |
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) |
7 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
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 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 (24 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (24 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (26 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (26 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
2 May 2006 | Return made up to 01/05/06; 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 (20 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (20 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
8 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (21 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (21 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (21 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (21 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 3/4 bath street cheltenham gloucestershire GL50 1YE (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 3/4 bath street cheltenham gloucestershire GL50 1YE (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
3 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
16 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
29 October 1998 | Return made up to 06/11/98; no change of members (6 pages) |
29 October 1998 | Return made up to 06/11/98; no change of members (6 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
21 November 1997 | Return made up to 06/11/97; full list of members (8 pages) |
21 November 1997 | Return made up to 06/11/97; full list of members (8 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
10 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
7 November 1996 | Return made up to 06/11/96; no change of members (6 pages) |
7 November 1996 | Return made up to 06/11/96; no change of members (6 pages) |
15 February 1996 | Secretary resigned;director resigned (2 pages) |
15 February 1996 | Secretary resigned;director resigned (2 pages) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1995 | Return made up to 06/11/95; no change of members
|
24 October 1995 | Return made up to 06/11/95; no change of members
|
23 October 1995 | Full accounts made up to 30 April 1995 (17 pages) |
23 October 1995 | Full accounts made up to 30 April 1995 (17 pages) |
14 February 1994 | Resolutions
|
6 November 1990 | Incorporation (17 pages) |
6 November 1990 | Incorporation (17 pages) |