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, 3 months after company formation) |
Appointment Duration | 3 years (closed 31 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 31 May 2019(26 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 September 2000) |
Role | Managing Director |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Mr Alan Peter Solomon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1998) |
Role | Finance Director/Company Secre |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Secretary Name | Mr Alan Peter Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1998) |
Role | Finance Director/Company Secre |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | Carole Lynne Grace |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 March 2003) |
Role | Bus Driver |
Correspondence Address | 42 Helen House Teesdale Park Thornaby On Tees Cleveland TS17 6DF |
Director Name | Mr Stephen Anthony Grace |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 1995) |
Role | Bus Driver |
Correspondence Address | 106 Aire Street Middlesbrough Cleveland TS1 4PG |
Director Name | Stephen Warnock-Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Suite 6 1 Valley Drive Harrogate North Yorkshire HG2 0JJ |
Director Name | Robert Thomas Jameson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 1996) |
Role | Company Director |
Correspondence Address | 8 Hildyard Close Stokesley North Yorkshire TS9 5QE |
Director Name | Keith Rigg |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 March 2003) |
Role | Bus Driver |
Correspondence Address | 80 Fairwell Road Stockton On Tees Cleveland TS19 7JB |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 1 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
9 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
9 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
9 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
18 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Cleveland Transit Ltd. as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Cleveland Transit Ltd. as a person with significant control on 16 November 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 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) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
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) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
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) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
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) |
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) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
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) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 February 2012 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) |
17 February 2011 | Statement of company's objects (2 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
17 February 2011 | Statement of company's objects (2 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 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) |
26 February 2010 | Secretary's details changed for Michael John Vaux on 25 February 2010 (1 page) |
26 February 2010 | Secretary's details changed for Michael John Vaux on 25 February 2010 (1 page) |
22 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
22 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 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 {officer_name}
|
9 October 2009 | Secretary's details changed
|
9 October 2009 | Secretary's details changed
|
12 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 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) |
1 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
18 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: church road stockton on tees cleveland TS18 2HW (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: church road stockton on tees cleveland TS18 2HW (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
8 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
12 July 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
12 July 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
12 March 2001 | Return made up to 08/02/01; full list of members
|
12 March 2001 | Return made up to 08/02/01; full list of members
|
9 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 08/02/00; full list of members (7 pages) |
17 May 2000 | Return made up to 08/02/00; full list of members (7 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
9 April 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
9 April 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
8 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
8 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
21 April 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
26 February 1998 | Return made up to 08/02/98; no change of members
|
26 February 1998 | Return made up to 08/02/98; no change of members
|
4 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
11 February 1997 | Return made up to 08/02/97; full list of members
|
11 February 1997 | Return made up to 08/02/97; full list of members
|
3 June 1996 | Full accounts made up to 30 April 1995 (9 pages) |
3 June 1996 | Full accounts made up to 30 April 1995 (9 pages) |
19 February 1996 | Return made up to 08/02/96; no change of members (6 pages) |
19 February 1996 | Return made up to 08/02/96; no change of members (6 pages) |
23 December 1994 | Full accounts made up to 26 March 1994 (10 pages) |
23 December 1994 | Full accounts made up to 26 March 1994 (10 pages) |
13 May 1993 | Resolutions
|
13 May 1993 | Memorandum and Articles of Association (14 pages) |
13 May 1993 | Memorandum and Articles of Association (14 pages) |