Perth
Perthshire
PH1 5TW
Scotland
Secretary Name | Michael John Vaux |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2009(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
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 | Current |
Appointed | 13 June 2013(14 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
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 | 20 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2002) |
Role | Chief Executive |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Director Name | Mr Nicholas Leigh Guest |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2002) |
Role | Accountant |
Country of Residence | Gb-Sct |
Correspondence Address | Wester Ballindean House Inchture Perth Perthshire PH14 9QS Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 May 2009) |
Role | Group Administration Manager |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2004) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bonhard Road Scone Perth PH2 6QB Scotland |
Director Name | Nicola Susan Mary Salmond |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 2 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 |
Director Name | Alistair Bryan-Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2013) |
Role | Group Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Arthur Benns |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 September 2016) |
Role | Accountant |
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 | 04 October 2010(11 years, 3 months after company formation) |
Appointment Duration | 8 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 |
Director Name | Mr Andrew Jacques Levy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2019) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 20 July 1999) |
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 |
1.2m at £1 | Scoto LTD 49.75% Ordinary A |
---|---|
1.2m at £1 | Scoto LTD 49.75% Ordinary B |
12.2k at £1 | Scoto LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,500,000 |
Net Worth | £813,368,000 |
Current Liabilities | £21,141,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
10 February 2024 | Full accounts made up to 29 April 2023 (19 pages) |
---|---|
22 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
2 February 2023 | Director's details changed for Bruce Dingwall on 2 February 2023 (2 pages) |
27 January 2023 | Full accounts made up to 30 April 2022 (20 pages) |
13 January 2023 | Statement of capital on 13 January 2023
|
13 January 2023 | Solvency Statement dated 30/12/22 (1 page) |
13 January 2023 | Statement by Directors (1 page) |
13 January 2023 | Resolutions
|
10 January 2023 | Statement of capital following an allotment of shares on 30 December 2022
|
24 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
1 February 2022 | Full accounts made up to 1 May 2021 (21 pages) |
25 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (19 pages) |
19 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (20 pages) |
13 August 2019 | Appointment of Mr Michael John Vaux as a director on 31 May 2019 (2 pages) |
8 July 2019 | Termination of appointment of Andrew Jacques Levy as a director on 30 June 2019 (1 page) |
8 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
3 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
4 February 2019 | Full accounts made up to 28 April 2018 (24 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 November 2017 | Change of details for Scoto 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 Scoto 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) |
6 September 2017 | Full accounts made up to 29 April 2017 (23 pages) |
6 September 2017 | Full accounts made up to 29 April 2017 (23 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (23 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (23 pages) |
16 September 2016 | Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 November 2015 | Full accounts made up to 30 April 2015 (23 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (23 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 October 2014 | Full accounts made up to 30 April 2014 (15 pages) |
9 October 2014 | Full accounts made up to 30 April 2014 (15 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
17 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
13 June 2013 | Appointment of Bruce Dingwall as a director (2 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (11 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (11 pages) |
13 June 2013 | Termination of appointment of Alistair Bryan-Jones as a director (1 page) |
13 June 2013 | Termination of appointment of Alistair Bryan-Jones as a director (1 page) |
13 June 2013 | Appointment of Bruce Dingwall as a director (2 pages) |
10 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
10 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (11 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (11 pages) |
1 September 2011 | Full accounts made up to 30 April 2011 (16 pages) |
1 September 2011 | Full accounts made up to 30 April 2011 (16 pages) |
15 August 2011 | Director's details changed for Robert Arthur Benns on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Robert Arthur Benns on 15 August 2011 (2 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (11 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (11 pages) |
26 October 2010 | Full accounts made up to 30 April 2010 (17 pages) |
26 October 2010 | Full accounts made up to 30 April 2010 (17 pages) |
6 October 2010 | Appointment of Robert Arthur Benns as a director (2 pages) |
6 October 2010 | Appointment of Andrew Jacques Levy as a director (2 pages) |
6 October 2010 | Appointment of Colin Brown as a director (2 pages) |
6 October 2010 | Appointment of Andrew Jacques Levy as a director (2 pages) |
6 October 2010 | Appointment of Colin Brown as a director (2 pages) |
6 October 2010 | Appointment of Robert Arthur Benns as a director (2 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 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) |
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) |
13 December 2009 | Statement of company's objects (2 pages) |
13 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
13 December 2009 | Resolutions
|
13 December 2009 | Statement of company's objects (2 pages) |
13 December 2009 | Resolutions
|
13 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
27 November 2009 | Appointment of Alistair Bryan-Jones as a director (2 pages) |
27 November 2009 | Appointment of Alistair Bryan-Jones as a director (2 pages) |
18 November 2009 | Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages) |
2 November 2009 | Full accounts made up to 30 April 2009 (12 pages) |
2 November 2009 | Full accounts made up to 30 April 2009 (12 pages) |
23 October 2009 | Director's details changed for Nicola Salmond on 20 October 2009 (2 pages) |
23 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) |
24 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
10 June 2009 | Statement of affairs (11 pages) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Ad 29/04/09\gbp si 9378@1=9378\gbp ic 2015/11393\ (2 pages) |
10 June 2009 | Ad 27/04/09\gbp si 780@1=780\gbp ic 11393/12173\ (3 pages) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Ad 27/04/09\gbp si 780@1=780\gbp ic 11393/12173\ (3 pages) |
10 June 2009 | Ad 29/04/09\gbp si 9378@1=9378\gbp ic 2015/11393\ (2 pages) |
10 June 2009 | Statement of affairs (6 pages) |
10 June 2009 | Statement of affairs (11 pages) |
10 June 2009 | Statement of affairs (6 pages) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
27 May 2009 | Nc inc already adjusted 29/04/09 (1 page) |
27 May 2009 | Nc inc already adjusted 29/04/09 (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
26 November 2008 | Director's change of particulars / john hamilton / 01/11/2008 (1 page) |
26 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 (12 pages) |
22 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
25 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
19 December 2007 | Ad 06/11/07--------- £ si 70@1=70 £ ic 1945/2015 (2 pages) |
19 December 2007 | Ad 06/11/07--------- £ si 70@1=70 £ ic 1945/2015 (2 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
25 October 2007 | Nc inc already adjusted 22/10/07 (1 page) |
25 October 2007 | Nc inc already adjusted 22/10/07 (1 page) |
18 October 2007 | Ad 12/10/07--------- £ si 15@1=15 £ ic 1930/1945 (2 pages) |
18 October 2007 | Ad 12/10/07--------- £ si 15@1=15 £ ic 1930/1945 (2 pages) |
19 September 2007 | Ad 11/09/07--------- £ si 107@1=107 £ ic 1823/1930 (2 pages) |
19 September 2007 | Ad 11/09/07--------- £ si 107@1=107 £ ic 1823/1930 (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
4 September 2007 | Full accounts made up to 30 April 2007 (11 pages) |
4 September 2007 | Full accounts made up to 30 April 2007 (11 pages) |
19 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
20 September 2006 | Full accounts made up to 30 April 2006 (12 pages) |
20 September 2006 | Full accounts made up to 30 April 2006 (12 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
13 March 2006 | Ad 02/03/06--------- £ si 86@1=86 £ ic 1737/1823 (2 pages) |
13 March 2006 | Ad 23/02/06--------- £ si 86@1=86 £ ic 1651/1737 (2 pages) |
13 March 2006 | Ad 02/03/06--------- £ si 86@1=86 £ ic 1737/1823 (2 pages) |
13 March 2006 | Ad 23/02/06--------- £ si 86@1=86 £ ic 1651/1737 (2 pages) |
23 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
23 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
28 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (3 pages) |
13 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
13 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
13 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
17 May 2004 | Certificate of reduction of share premium (1 page) |
17 May 2004 | Reduction of share premium acct (3 pages) |
17 May 2004 | Reduction of share premium acct (3 pages) |
17 May 2004 | Certificate of reduction of share premium (1 page) |
5 May 2004 | Ad 11/03/04--------- £ si 92@1=92 £ ic 1359/1451 (2 pages) |
5 May 2004 | Statement of affairs (8 pages) |
5 May 2004 | Statement of affairs (8 pages) |
5 May 2004 | Ad 11/03/04--------- £ si 200@1=200 £ ic 1451/1651 (2 pages) |
5 May 2004 | Ad 11/03/04--------- £ si 92@1=92 £ ic 1359/1451 (2 pages) |
5 May 2004 | Ad 11/03/04--------- £ si 200@1=200 £ ic 1451/1651 (2 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
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) |
1 July 2003 | Return made up to 11/06/03; full list of members (5 pages) |
1 July 2003 | Return made up to 11/06/03; full list of members (5 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: c/0 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/0 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 (11 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
17 August 2002 | £ nc 1000/2000 31/05/02 (1 page) |
17 August 2002 | £ nc 1000/2000 31/05/02 (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Ad 31/05/02--------- £ si 18@1 (2 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Ad 31/05/02--------- £ si 341@1 (2 pages) |
17 August 2002 | Ad 31/05/02--------- £ si 18@1 (2 pages) |
17 August 2002 | Return made up to 11/06/02; full list of members; amend (5 pages) |
17 August 2002 | Ad 31/05/02--------- £ si 341@1 (2 pages) |
17 August 2002 | Return made up to 11/06/02; full list of members; amend (5 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | Return made up to 11/06/02; full list of members (5 pages) |
18 June 2002 | Return made up to 11/06/02; full list of members (5 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
7 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
7 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
21 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
21 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
18 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
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) |
9 October 2000 | Company name changed sus 1 LIMITED\certificate issued on 10/10/00 (2 pages) |
9 October 2000 | Company name changed sus 1 LIMITED\certificate issued on 10/10/00 (2 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Return made up to 11/06/00; full list of members (7 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Return made up to 11/06/00; full list of members (7 pages) |
15 August 2000 | Director's particulars changed (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
23 December 1999 | Secretary's particulars changed (1 page) |
23 December 1999 | Secretary's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
28 September 1999 | Ad 23/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 September 1999 | Ad 23/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: level 1 exchange house primrose street london EC2A 2EG (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: level 1 exchange house primrose street london EC2A 2EG (1 page) |
13 August 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | £ nc 100/1000 23/07/99 (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | £ nc 100/1000 23/07/99 (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (5 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (5 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
13 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
22 July 1999 | Company name changed precis (1767) LIMITED\certificate issued on 22/07/99 (2 pages) |
22 July 1999 | Company name changed precis (1767) LIMITED\certificate issued on 22/07/99 (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (16 pages) |
11 June 1999 | Incorporation (16 pages) |