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(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 January 2023) |
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 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Alan Peter Solomon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 December 1993) |
Role | Managing Director |
Correspondence Address | 9 The Poplars Wolviston Billingham Cleveland TS22 5LY |
Secretary Name | Mr Alan Peter Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | John Arthur Goldspink |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2002) |
Role | Electrician |
Correspondence Address | 35 Hotham Road North Hull HU5 4NH |
Director Name | Allan Middleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 months after company formation) |
Appointment Duration | 2 months (resigned 10 February 1994) |
Role | Bus Driver |
Correspondence Address | 16 Fitzroy Street Beverley Road Hull HU5 1LL |
Director Name | Andrew Dettman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 March 1994) |
Role | Bus Driver |
Correspondence Address | 81 Sharp Street Newland Avenue Hull HU5 2AF |
Director Name | John Irving Burton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2002) |
Role | Bus Driver |
Correspondence Address | 268 Jendale Sutton Park Hull North Humberside HU7 4BU |
Director Name | Richard Andrew Bayford |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1995) |
Role | Management Accountant |
Correspondence Address | 125 Ridgestone Avenue Bilton Hull North Humberside HU11 4AJ |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2002) |
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(8 years, 11 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 | Mr John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 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 | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(8 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 years, 5 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(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 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 | 10 September 2013(20 years after company formation) |
Appointment Duration | 5 years, 8 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 | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
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 |
980k at £0.1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
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) |
---|---|
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
11 September 2013 | Appointment of Mr Colin Brown as a director (2 pages) |
11 September 2013 | Termination of appointment of Philip Medlicott as a director (1 page) |
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
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) |
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) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
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) |
27 September 2011 | Statement of company's objects (2 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 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 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) |
11 September 2009 | 08/09/09 no member list (3 pages) |
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 (4 pages) |
23 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
21 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
14 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
21 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (5 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: church road stockton on tees cleveland TS18 2HW (1 page) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (3 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Return made up to 08/09/02; full list of members (5 pages) |
16 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
16 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
11 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
11 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
7 October 1999 | Return made up to 08/09/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
9 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
23 September 1997 | Return made up to 08/09/97; full list of members (6 pages) |
22 August 1997 | Full accounts made up to 30 April 1997 (7 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
11 September 1996 | Return made up to 08/09/96; no change of members
|
3 June 1996 | Full accounts made up to 30 April 1995 (7 pages) |
30 November 1993 | Company name changed walden LIMITED\certificate issued on 30/11/93 (2 pages) |
8 September 1993 | Incorporation (20 pages) |