Perth
Perthshire
PH1 5TW
Scotland
Secretary Name | Michael John Vaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 23 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mrs Katrina Leese |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2010(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Pamela Elizabeth Dunning |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Clockhouse Glebe Court Bishops Stortford Hertfordshire CM23 5AD |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2002) |
Role | Chief Executive |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Rachael Hoar |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 1998) |
Role | Solicitor |
Correspondence Address | 159 Abbeville Road Clapham Common London SW4 9JJ |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Director Name | Mr Nicholas Peter Tott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 1998) |
Role | Solicitor |
Correspondence Address | 42 Park Avenue North Harpenden Hertfordshire AL5 2ED |
Secretary Name | Mr Derek Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Nicola Susan Mary Salmond |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 29 April 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
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 | Stagecoach Transport Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 May 1998 | Delivered on: 27 May 1998 Satisfied on: 25 January 2012 Persons entitled: Swiss Bank Corporation Classification: Mortgage of shares Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee under each finance document. Particulars: 109,003,194 ordinary shares of hk$0.10 Each in the share capital of road king infrastructure limited "rkil", the convertible preference shares of hk$0.10 Each in the capital of rkil and all dividends. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 May 1998 | Delivered on: 27 May 1998 Satisfied on: 25 January 2012 Persons entitled: Swiss Bank Corporation Acting Through Its Division Sbc Warburg Dillon Read Classification: Debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under each finance document to which the company is a party. Particulars: Fixed and floating charge over all property and assets including goodwill book debts uncalled capital intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
9 February 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
---|---|
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 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) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 November 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
9 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
13 December 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
18 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Resolutions
|
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (7 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (7 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mrs Katrina Leese on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Katrina Leese on 15 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
25 February 2010 | Appointment of Mrs Katrina Leese as a director (2 pages) |
25 February 2010 | Appointment of Mrs Katrina Leese as a director (2 pages) |
23 February 2010 | Termination of appointment of Nicola Salmond as a director (1 page) |
23 February 2010 | Termination of appointment of Nicola Salmond as a director (1 page) |
2 November 2009 | Full accounts made up to 30 April 2009 (9 pages) |
2 November 2009 | Full accounts made up to 30 April 2009 (9 pages) |
25 October 2009 | Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages) |
25 October 2009 | Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nicola Salmond on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nicola Salmond on 20 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) |
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) |
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) |
1 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
24 November 2008 | Director's change of particulars / john hamilton / 01/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / john hamilton / 01/11/2008 (1 page) |
22 October 2008 | Full accounts made up to 30 April 2008 (9 pages) |
22 October 2008 | Full accounts made up to 30 April 2008 (9 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
4 September 2007 | Full accounts made up to 30 April 2007 (9 pages) |
4 September 2007 | Full accounts made up to 30 April 2007 (9 pages) |
17 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
20 September 2006 | Full accounts made up to 30 April 2006 (9 pages) |
20 September 2006 | Full accounts made up to 30 April 2006 (9 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
23 July 2005 | Full accounts made up to 30 April 2005 (9 pages) |
23 July 2005 | Full accounts made up to 30 April 2005 (9 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Full accounts made up to 30 April 2004 (10 pages) |
2 September 2004 | Full accounts made up to 30 April 2004 (10 pages) |
22 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: c/o stagecoach holdings PLC wessex house 231-232 blackfriars road london SE1 8NW (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: c/o stagecoach holdings PLC wessex house 231-232 blackfriars road london SE1 8NW (1 page) |
3 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
13 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
13 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
20 April 2001 | Return made up to 26/03/01; full list of members
|
20 April 2001 | Return made up to 26/03/01; full list of members
|
5 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
15 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
15 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
13 April 1999 | Return made up to 26/03/99; full list of members (9 pages) |
13 April 1999 | Return made up to 26/03/99; full list of members (9 pages) |
28 July 1998 | Memorandum and Articles of Association (8 pages) |
28 July 1998 | Memorandum and Articles of Association (8 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
25 June 1998 | Registered office changed on 25/06/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
27 May 1998 | Particulars of mortgage/charge (6 pages) |
27 May 1998 | Particulars of mortgage/charge (10 pages) |
27 May 1998 | Particulars of mortgage/charge (10 pages) |
27 May 1998 | Particulars of mortgage/charge (6 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
13 May 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
26 March 1998 | Incorporation (16 pages) |
26 March 1998 | Incorporation (16 pages) |