Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(19 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 31 May 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Alexander Edmund Duncan Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lowe Farm Clipston Road Sibbertoft Market Harborough LE16 9UB |
Director Name | Michael John Roper |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | Cavalier Cottage Church Street Naseby Northamptonshire NN6 6DA |
Secretary Name | Deborah Anne King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Ivy House Biggin By Hartington Newhaven Buxton Derbyshire SK17 0DT |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2003) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 January 2001) |
Role | Business Dev Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Director Name | Cyril Francis Johnson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2003) |
Role | Accountant |
Correspondence Address | 5 Green Wood Kinross Perthshire KY13 8FG Scotland |
Director Name | Mr Christopher King |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Banky Meadow Burbage Hinckley Leicestershire LE10 2AA |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (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 Paul Joseph Bunting |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazel Grove Holly Lane Haughton Staffordshire ST18 9JS |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 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 | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | www.stagecoachbus.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 |
Latest Accounts | 30 April 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 February 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
---|---|
10 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
3 December 2019 | Registered office address changed from 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 3 December 2019 (1 page) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
1 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
6 February 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
23 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 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) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
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 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
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) |
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) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
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) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
8 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Accounts made up to 30 April 2011 (12 pages) |
1 September 2011 | Accounts made up to 30 April 2011 (12 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Accounts made up to 30 April 2010 (11 pages) |
6 September 2010 | Accounts made up to 30 April 2010 (11 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 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (16 pages) |
25 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (16 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 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
2 November 2009 | Accounts made up to 30 April 2009 (11 pages) |
2 November 2009 | Accounts made up to 30 April 2009 (11 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 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) |
5 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
22 October 2008 | Accounts made up to 30 April 2008 (10 pages) |
22 October 2008 | Accounts made up to 30 April 2008 (10 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
1 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
21 September 2007 | Accounts made up to 30 April 2007 (10 pages) |
21 September 2007 | Accounts made up to 30 April 2007 (10 pages) |
20 January 2007 | Accounts made up to 30 April 2006 (10 pages) |
20 January 2007 | Accounts made up to 30 April 2006 (10 pages) |
10 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Accounts made up to 30 April 2005 (10 pages) |
6 March 2006 | Accounts made up to 30 April 2005 (10 pages) |
31 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
18 May 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
18 May 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Return made up to 26/10/04; full list of members (7 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Ad 28/09/04--------- £ si 1@1 (2 pages) |
20 December 2004 | Ad 28/09/04--------- £ si 1@1 (2 pages) |
20 December 2004 | £ nc 1101001/1101002 06/09/04 (1 page) |
20 December 2004 | Return made up to 26/10/04; full list of members (7 pages) |
20 December 2004 | £ nc 1101001/1101002 06/09/04 (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
6 October 2004 | Ad 28/09/04--------- £ si 1@1=1 £ ic 957000/957001 (2 pages) |
6 October 2004 | Ad 28/09/04--------- £ si 1@1=1 £ ic 957000/957001 (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
13 September 2004 | Nc inc already adjusted 06/09/04 (2 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
13 September 2004 | Nc inc already adjusted 06/09/04 (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
18 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
1 August 2003 | Accounts made up to 30 June 2002 (12 pages) |
1 August 2003 | Accounts made up to 30 June 2002 (12 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 7 saint giles terrace northampton northamptonshire NN1 2BN (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 7 saint giles terrace northampton northamptonshire NN1 2BN (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (3 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New director appointed (3 pages) |
5 December 2002 | Nc inc already adjusted 05/12/01 (1 page) |
5 December 2002 | Ad 05/12/01--------- £ si 200000@1 (2 pages) |
5 December 2002 | Nc inc already adjusted 06/03/02 (1 page) |
5 December 2002 | Ad 30/04/01--------- £ si 428000@1 (2 pages) |
5 December 2002 | Ad 11/03/02--------- £ si 328000@1 (2 pages) |
5 December 2002 | Ad 30/04/01--------- £ si 428000@1 (2 pages) |
5 December 2002 | Ad 05/12/01--------- £ si 200000@1 (2 pages) |
5 December 2002 | Nc inc already adjusted 06/03/02 (1 page) |
5 December 2002 | Ad 11/03/02--------- £ si 328000@1 (2 pages) |
5 December 2002 | Nc inc already adjusted 05/12/01 (1 page) |
4 December 2002 | Return made up to 26/10/02; full list of members (8 pages) |
4 December 2002 | Return made up to 26/10/02; full list of members (8 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
5 May 2002 | Accounts made up to 30 June 2001 (10 pages) |
5 May 2002 | Accounts made up to 30 June 2001 (10 pages) |
3 April 2002 | £ nc 801000/1101000 06/03/02 (1 page) |
3 April 2002 | £ nc 801000/1101000 06/03/02 (1 page) |
3 April 2002 | Ad 11/03/02--------- £ si 328000@1=328000 £ ic 629000/957000 (2 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Ad 11/03/02--------- £ si 328000@1=328000 £ ic 629000/957000 (2 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
11 January 2002 | Nc inc already adjusted 05/12/01 (1 page) |
11 January 2002 | Nc inc already adjusted 05/12/01 (1 page) |
4 January 2002 | Resolutions
|
4 January 2002 | Ad 05/12/01--------- £ si 200000@1=200000 £ ic 429000/629000 (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Ad 05/12/01--------- £ si 200000@1=200000 £ ic 429000/629000 (2 pages) |
6 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
3 November 2001 | Ad 30/04/01--------- £ si 428000@1=428000 £ ic 1000/429000 (2 pages) |
3 November 2001 | Ad 30/04/01--------- £ si 428000@1=428000 £ ic 1000/429000 (2 pages) |
15 August 2001 | Accounts made up to 30 June 2000 (11 pages) |
15 August 2001 | Accounts made up to 30 June 2000 (11 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
15 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
22 April 2000 | Ad 10/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 2000 | Resolutions
|
22 April 2000 | Ad 10/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 2000 | £ nc 1000/501000 10/03/00 (1 page) |
22 April 2000 | £ nc 1000/501000 10/03/00 (1 page) |
22 April 2000 | Resolutions
|
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Company name changed ingleby (1254) LIMITED\certificate issued on 14/01/00 (2 pages) |
13 January 2000 | Company name changed ingleby (1254) LIMITED\certificate issued on 14/01/00 (2 pages) |
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
12 January 2000 | Secretary resigned (1 page) |
26 October 1999 | Incorporation (21 pages) |
26 October 1999 | Incorporation (21 pages) |