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 | 31 May 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
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 | Current |
Appointed | 13 August 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 June 1999(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 | 20 July 1999(3 weeks, 5 days 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(3 weeks, 5 days 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(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 September 2007) |
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(3 weeks, 5 days 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 | Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2002) |
Role | Accountant |
Correspondence Address | 12 Riverview Park Hillside Dundee Road Perth PH2 7BD Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 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(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 | Mr Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bonhard Road Scone Perth PH2 6QB Scotland |
Director Name | Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2007) |
Role | Accountant |
Correspondence Address | 1c East Mill Cotton Yard, Stanley Mills Stanley Perthshire PH1 4RB Scotland |
Director Name | Mrs Katrina Leese |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priorland St Madoes Nr Perth Perthshire PH2 7UQ Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 13 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week (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 |
730.2k at £1 | Stagecoach Transport Holdings LTD 90.91% Ordinary A |
---|---|
73k at £1 | Stagecoach Transport Holdings LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,191,000 |
Net Worth | £1,013,084,000 |
Cash | £48,898,000 |
Current Liabilities | £506,762,000 |
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 | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
12 August 2009 | Delivered on: 15 August 2009 Persons entitled: Northampton Shopping Centre Limited Partnership Acting by Its General Partner Northampton General Partner Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at minton business centre main road far cotton northampton t/n NN287881, see image for full details. Outstanding |
---|---|
16 May 2008 | Delivered on: 29 May 2008 Satisfied on: 11 November 2009 Persons entitled: The Council of the City of Manchester Classification: Legal charge Secured details: £5,000,000 due or to become due from the company to the chargee. Particulars: L/H bus depot princess road manchester t/n MAN58840. Fully Satisfied |
21 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
---|---|
24 April 2023 | Statement by Directors (1 page) |
24 April 2023 | Resolutions
|
24 April 2023 | Solvency Statement dated 13/04/23 (1 page) |
24 April 2023 | Statement of capital on 24 April 2023
|
20 April 2023 | Statement of capital on 20 April 2023
|
20 April 2023 | Solvency Statement dated 13/04/23 (1 page) |
20 April 2023 | Statement by Directors (1 page) |
20 April 2023 | Resolutions
|
13 April 2023 | Statement of capital following an allotment of shares on 13 April 2023
|
27 January 2023 | Full accounts made up to 30 April 2022 (22 pages) |
24 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
1 February 2022 | Full accounts made up to 1 May 2021 (23 pages) |
25 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (22 pages) |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (21 pages) |
4 September 2019 | Satisfaction of charge 2 in full (4 pages) |
13 August 2019 | Appointment of Karen Rosaleen Robbins as a director on 13 August 2019 (2 pages) |
13 August 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
13 August 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
3 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
4 February 2019 | Full accounts made up to 28 April 2018 (25 pages) |
21 June 2018 | Confirmation statement made on 14 June 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) |
23 October 2017 | Full accounts made up to 29 April 2017 (25 pages) |
23 October 2017 | Full accounts made up to 29 April 2017 (25 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (25 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (25 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 November 2015 | Full accounts made up to 30 April 2015 (24 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (24 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 October 2014 | Full accounts made up to 30 April 2014 (30 pages) |
31 October 2014 | Full accounts made up to 30 April 2014 (30 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
17 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 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) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
1 September 2011 | Full accounts made up to 30 April 2011 (15 pages) |
1 September 2011 | Full accounts made up to 30 April 2011 (15 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
26 October 2010 | Full accounts made up to 30 April 2010 (14 pages) |
26 October 2010 | Full accounts made up to 30 April 2010 (14 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 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) |
12 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
12 December 2009 | Statement of company's objects (2 pages) |
12 December 2009 | Statement of company's objects (2 pages) |
12 December 2009 | Memorandum and Articles of Association (6 pages) |
12 December 2009 | Resolutions
|
12 December 2009 | Memorandum and Articles of Association (6 pages) |
12 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
12 December 2009 | Resolutions
|
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2009 | Full accounts made up to 30 April 2009 (15 pages) |
2 November 2009 | Full accounts made up to 30 April 2009 (15 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) |
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) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
16 June 2009 | Statement of affairs (8 pages) |
16 June 2009 | Ad 27/04/09\gbp si 22280@1=22280\gbp ic 50738/73018\ (2 pages) |
16 June 2009 | Ad 27/04/09\gbp si 22280@1=22280\gbp ic 50738/73018\ (2 pages) |
16 June 2009 | Statement of affairs (8 pages) |
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) |
27 May 2009 | Nc inc already adjusted 27/04/09 (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Nc inc already adjusted 27/04/09 (1 page) |
27 May 2009 | Resolutions
|
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 (13 pages) |
22 October 2008 | Full accounts made up to 30 April 2008 (13 pages) |
4 September 2008 | Director appointed colin brown (1 page) |
4 September 2008 | Director appointed colin brown (1 page) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
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 (13 pages) |
4 September 2007 | Full accounts made up to 30 April 2007 (13 pages) |
10 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
20 September 2006 | Full accounts made up to 30 April 2006 (14 pages) |
20 September 2006 | Full accounts made up to 30 April 2006 (14 pages) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
10 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
17 January 2006 | Ad 19/12/05--------- £ si 1070@1=1070 £ ic 2100/3170 (2 pages) |
17 January 2006 | Ad 19/12/05--------- £ si 1070@1=1070 £ ic 2100/3170 (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 (14 pages) |
23 July 2005 | Ad 12/07/05--------- £ si 741@1=741 £ ic 1359/2100 (2 pages) |
23 July 2005 | Ad 12/07/05--------- £ si 741@1=741 £ ic 1359/2100 (2 pages) |
23 July 2005 | Full accounts made up to 30 April 2005 (14 pages) |
8 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
16 May 2005 | Statement of affairs (10 pages) |
16 May 2005 | Ad 21/03/05--------- £ si 2@1=2 £ ic 3205/3207 (2 pages) |
16 May 2005 | Ad 21/03/05--------- £ si 2@1=2 £ ic 3205/3207 (2 pages) |
16 May 2005 | Ad 14/03/05--------- £ si 989@1=989 £ ic 1359/2348 (2 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
16 May 2005 | Ad 14/03/05--------- £ si 989@1=989 £ ic 1359/2348 (2 pages) |
16 May 2005 | Ad 31/03/05--------- £ si 45720@1=45720 £ ic 3207/48927 (2 pages) |
16 May 2005 | Statement of affairs (10 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Ad 18/03/05--------- £ si 753@1=753 £ ic 2452/3205 (2 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Nc inc already adjusted 31/03/05 (2 pages) |
16 May 2005 | Nc inc already adjusted 31/03/05 (2 pages) |
16 May 2005 | Ad 18/03/05--------- £ si 104@1=104 £ ic 2348/2452 (2 pages) |
16 May 2005 | Nc inc already adjusted 18/03/05 (2 pages) |
16 May 2005 | Statement of affairs (10 pages) |
16 May 2005 | Nc inc already adjusted 14/03/05 (2 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Ad 18/03/05--------- £ si 753@1=753 £ ic 2452/3205 (2 pages) |
16 May 2005 | Ad 18/03/05--------- £ si 104@1=104 £ ic 2348/2452 (2 pages) |
16 May 2005 | Nc inc already adjusted 14/03/05 (2 pages) |
16 May 2005 | Nc inc already adjusted 18/03/05 (2 pages) |
16 May 2005 | Ad 31/03/05--------- £ si 45720@1=45720 £ ic 3207/48927 (2 pages) |
16 May 2005 | Statement of affairs (10 pages) |
16 May 2005 | Resolutions
|
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
13 December 2004 | Full accounts made up to 30 April 2004 (13 pages) |
13 December 2004 | Full accounts made up to 30 April 2004 (13 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New director appointed (3 pages) |
21 May 2004 | Certificate of cancellation of share premium account (1 page) |
21 May 2004 | Certificate of cancellation of share premium account (1 page) |
15 May 2004 | Cancel share premium account (2 pages) |
15 May 2004 | Cancel share premium account (2 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
20 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
3 July 2003 | Return made up to 24/05/03; full list of members (5 pages) |
3 July 2003 | Return made up to 24/05/03; 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 | Ad 31/05/02--------- £ si 341@1 (2 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Ad 31/05/02--------- £ si 18@1 (2 pages) |
17 August 2002 | Return made up to 24/06/02; full list of members; amend (5 pages) |
17 August 2002 | Ad 31/05/02--------- £ si 18@1 (2 pages) |
17 August 2002 | £ nc 1000/2000 31/05/02 (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Return made up to 24/06/02; full list of members; amend (5 pages) |
17 August 2002 | £ nc 1000/2000 31/05/02 (1 page) |
17 August 2002 | Ad 31/05/02--------- £ si 341@1 (2 pages) |
6 July 2002 | Return made up to 24/06/02; full list of members (5 pages) |
6 July 2002 | Return made up to 24/06/02; 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 (1 page) |
21 January 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
29 June 2001 | Return made up to 24/06/01; full list of members
|
29 June 2001 | Return made up to 24/06/01; 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) |
9 October 2000 | Company name changed sus 2 LIMITED\certificate issued on 10/10/00 (2 pages) |
9 October 2000 | Company name changed sus 2 LIMITED\certificate issued on 10/10/00 (2 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Return made up to 24/06/00; full list of members
|
13 July 2000 | Return made up to 24/06/00; full list of members
|
4 March 2000 | New director appointed (2 pages) |
4 March 2000 | New director appointed (2 pages) |
4 March 2000 | New director appointed (2 pages) |
4 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) |
20 October 1999 | Director's particulars changed (1 page) |
20 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 1 primrose street london EC2A 2ED (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: level 1 1 primrose street london EC2A 2ED (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | £ nc 100/1000 23/07/99 (1 page) |
13 August 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
13 August 1999 | New director appointed (5 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (5 pages) |
13 August 1999 | £ nc 100/1000 23/07/99 (1 page) |
13 August 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
22 July 1999 | Company name changed precis (1768) LIMITED\certificate issued on 22/07/99 (2 pages) |
22 July 1999 | Company name changed precis (1768) LIMITED\certificate issued on 22/07/99 (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
24 June 1999 | Incorporation (17 pages) |
24 June 1999 | Incorporation (17 pages) |