Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2013(20 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road 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, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 October 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, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Henry Stewart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 67 Copperas Lane Newcastle Upon Tyne NE15 7TX |
Director Name | Mr Beverley John Thompson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ryedale Durham DH1 2AL |
Secretary Name | Mr Beverley John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 06 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ryedale Durham DH1 2AL |
Director Name | Mr John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 16 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | George Eric Hutchinson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 1995) |
Role | Managing Director |
Correspondence Address | 14 Lodge Close Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HB |
Director Name | Peter John Nash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1999) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beaumont Drive Whitley Bay Tyne & Wear NE25 9UT |
Secretary Name | John Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forum Court Bedlington Northumberland NE22 6LH |
Director Name | David Kirsopp |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 2003) |
Role | Engineering Director |
Correspondence Address | 14 Swallow Tail Drive Gateshead Tyne & Wear NE11 9TG |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 2002) |
Role | Accountant |
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, 3 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 | 17 March 2003(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (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 Philip Howard Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 May 2013) |
Role | Company 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 | 06 May 2013(20 years after company formation) |
Appointment Duration | 6 years (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 | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | stagecoachgroup.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 |
1000 at £1 | Busways Travel Services LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
---|---|
1 May 2020 | Confirmation statement made on 28 April 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 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) |
9 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
28 December 2017 | 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 | Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 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 | Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 28 April 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) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
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) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
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) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
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) |
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) |
6 May 2013 | Termination of appointment of Philip Medlicott as a director (1 page) |
6 May 2013 | Appointment of Mr Michael John Vaux as a director (2 pages) |
6 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Termination of appointment of Philip Medlicott as a director (1 page) |
6 May 2013 | Appointment of Mr Michael John Vaux as a director (2 pages) |
6 May 2013 | Appointment of Mr Colin Brown as a director (2 pages) |
6 May 2013 | Appointment of Mr Colin Brown 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) |
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) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
17 July 2012 | Appointment of Philip Medlicott as a director (2 pages) |
17 July 2012 | Termination of appointment of John Conroy as a director (1 page) |
17 July 2012 | Termination of appointment of John Conroy as a director (1 page) |
17 July 2012 | Appointment of Philip Medlicott as a director (2 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 28 April 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) |
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 28 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 28 April 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) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
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) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 October 2009 | Secretary's details changed
|
9 October 2009 | Secretary's details changed
|
9 October 2009 | Secretary's details changed for {officer_name}
|
30 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 28/04/09; 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) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 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) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 28/04/07; 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) |
28 April 2006 | Return made up to 28/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (2 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) |
13 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
28 October 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 October 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
31 March 2003 | New director appointed (3 pages) |
31 March 2003 | New director appointed (3 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page) |
26 March 2003 | Director resigned (1 page) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
19 September 2001 | Full accounts made up to 31 March 2001 (6 pages) |
19 September 2001 | Full accounts made up to 31 March 2001 (6 pages) |
29 June 2001 | Return made up to 28/04/01; full list of members
|
29 June 2001 | Return made up to 28/04/01; full list of members
|
12 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
27 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 June 1998 | Return made up to 28/04/98; no change of members (6 pages) |
5 June 1998 | Return made up to 28/04/98; no change of members (6 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
28 May 1997 | Return made up to 28/04/97; full list of members
|
28 May 1997 | Return made up to 28/04/97; full list of members
|
21 May 1997 | Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
1 July 1996 | Return made up to 28/04/96; full list of members (6 pages) |
1 July 1996 | Return made up to 28/04/96; full list of members (6 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 27 saltmeadows road gateshead tyne & wear NE8 3AH (1 page) |
19 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 27 saltmeadows road gateshead tyne & wear NE8 3AH (1 page) |
19 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
4 August 1993 | Company name changed simco 545 LIMITED\certificate issued on 04/08/93 (2 pages) |
4 August 1993 | Company name changed simco 545 LIMITED\certificate issued on 04/08/93 (2 pages) |
28 April 1993 | Incorporation (16 pages) |
28 April 1993 | Incorporation (16 pages) |