Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 August 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road 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(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Kenneth Bickle |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 4 days (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | Langton Cottage Roston Ashbourne Derbyshire DE6 2EH |
Secretary Name | Robert Andrew Hind |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 4 days (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 173 Station Road Cropston Leicester Leicestershire LE7 7HH |
Secretary Name | Robert Andrew Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 4 days (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 173 Station Road Cropston Leicester Leicestershire LE7 7HH |
Director Name | John Highton Myers |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 August 1997) |
Role | Finance Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | Mr Paul Norton Hill |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Greenways Grantham Road Harmston Lincolnshire LN5 9SJ |
Director Name | Mr Frank Albert Carter |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfields 31 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Secretary Name | John Highton Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 August 1997) |
Role | Finance Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | Derek Bradley |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 2005) |
Role | Engineering Director |
Correspondence Address | 2 Westend Court Old Rossington Doncaster DN11 0FQ |
Director Name | Stephen Thomas Sanderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 July 2004) |
Role | Commercial Director |
Correspondence Address | 2 St Johns Avenue Cherry Willingham Lincoln Lincolnshire LN3 4LW |
Secretary Name | Roger Geoffrey Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 82 Bence Lane Darton Barnsley South Yorkshire S75 5DA |
Director Name | Mr Mark Andrew Adamson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(4 years, 6 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 |
Secretary Name | Mr Mark Andrew Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Breck Farm Thorpe Road Mattersey Doncaster South Yorkshire DN10 5ED |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(12 years, 11 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(12 years, 11 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(12 years, 11 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 |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | stagecoachbus.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 |
2 at £1 | Lincolnshire Road Car Company LTD 100.00% Ordinary |
---|
Latest Accounts | 2 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 July 2001 | Delivered on: 20 July 2001 Satisfied on: 22 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from lincolnshire road car co limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: The property at bus depot st mark street lincoln. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
4 May 1993 | Delivered on: 7 May 1993 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
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 Lincolnshire Road Car Company Limited as a person with significant control on 16 November 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
2 July 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 (3 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Statement of company's objects (2 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 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 | Annual return made up to 15 October 2009 with a full list of shareholders (5 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 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
21 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
17 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
14 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
31 March 2006 | Director resigned (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 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: po box 15 deacon road lincoln LN2 4JB (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (5 pages) |
12 January 2006 | Director resigned (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New secretary appointed (1 page) |
21 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 August 2004 | Director resigned (1 page) |
21 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 October 2002 | Return made up to 15/10/02; full list of members
|
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2001 | Return made up to 15/10/01; full list of members
|
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Return made up to 15/10/00; full list of members (9 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (12 pages) |
17 May 1999 | Resolutions
|
19 November 1998 | Auditor's resignation (2 pages) |
22 October 1998 | Return made up to 15/10/98; full list of members
|
8 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 October 1997 | Return made up to 15/10/97; no change of members (7 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 October 1996 | Return made up to 15/10/96; full list of members (7 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
15 March 1993 | Memorandum and Articles of Association (9 pages) |
25 February 1993 | Company name changed\certificate issued on 25/02/93 (2 pages) |
15 January 1993 | Incorporation (15 pages) |