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 after company formation) |
Appointment Duration | 4 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 | Richard Matthew Davies |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Philip Martin Stone |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Stanfield Lane Farington Preston Lancashire PR5 2QL |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Malcolm Gilkerson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Min-Y-Don Abergele Clwyd LL22 7LY Wales |
Director Name | Robert Andrew Hind |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 173 Station Road Cropston Leicester Leicestershire LE7 7HH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 29 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterfield Road Cropston Leicester LE7 7HN |
Director Name | Dominic Brady |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Street Hale Village Liverpool Merseyside L24 4AF |
Director Name | Mr Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 432 Chorley New Road Bolton Lancashire BL1 5BA |
Secretary Name | Mr Colin Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bakewell Road Hazel Grove Stockport SK7 6JU |
Director Name | Mr Colin Cliffe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2002) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 8 Bakewell Road Hazel Grove Stockport SK7 6JU |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lower Roundhurst Tennyson's Lane Roundhurst Haslemere Surrey GU27 3BN |
Secretary Name | Iain Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | 6 Martins Court Sandy Lane, Hindley Wigan Lancashire WN2 4AZ |
Director Name | Paul Anthony Osborne |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2005) |
Role | Finance Director |
Correspondence Address | 14 Bentfield Close Wirral Merseyside CH63 8NB Wales |
Secretary Name | Paul Anthony Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2005) |
Role | Finance Director |
Correspondence Address | 14 Bentfield Close Wirral Merseyside CH63 8NB Wales |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 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 | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2009) |
Role | Secretary |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 December 2016) |
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 Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Howard Jones |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 28 December 2016(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Catherine Acton-Brazier |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Carla Lucy Stockton-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 July 2023) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Michelle Catherine Hargreaves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Janine Summers |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Secretary Name | Biccor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 1a The Garth Abertridwr Caerphilly Mid Glamorgan CF83 4ES Wales |
Secretary Name | Barrowman Campbell & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 July 2001) |
Correspondence Address | Suite 2a Portland Tower Portland Street Manchester M1 3LF |
Secretary Name | Ballard Campbell & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 21 July 2003) |
Correspondence Address | Portland Tower Portland Street Manchester M1 3LF |
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 |
10m at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,133,000 |
Gross Profit | £5,128,000 |
Net Worth | £8,256,000 |
Cash | £6,758,000 |
Current Liabilities | £29,366,000 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
12 June 2003 | Delivered on: 20 June 2003 Satisfied on: 20 July 2005 Persons entitled: Baring English Growth Fund (North) as Security Trustee on Behalf of Itself, the Stockholdersand the Noteholders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 August 2001 | Delivered on: 20 August 2001 Satisfied on: 20 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigned to the bank the policy being: insurer; cassidy davis life syndicate, life assured; dominic christopher brady, policy number; A6650/02, sum assured; £2,500,000 and all money that may become payable under the policy subject to reassignment on redemption. Fully Satisfied |
13 July 2001 | Delivered on: 27 July 2001 Satisfied on: 20 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 2001 | Delivered on: 27 July 2001 Satisfied on: 20 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £400,000 credited to account number 91020070. Fully Satisfied |
13 July 2001 | Delivered on: 27 July 2001 Satisfied on: 20 July 2005 Persons entitled: Baring English Growth Fund (North) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (the security trustee) under and pursuant to the debenture and/or to the stockholders under and pursuant to the loan stock deed and/or to the noteholder under and pursuant to the loan note deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 2021 | Full accounts made up to 2 May 2020 (48 pages) |
---|---|
6 January 2021 | Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 pages) |
3 July 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Matthew Davies as a director on 3 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Robert Jones as a director on 3 February 2020 (1 page) |
21 January 2020 | Full accounts made up to 27 April 2019 (40 pages) |
18 November 2019 | Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages) |
10 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 28 April 2018 (39 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (36 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DY 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 0DY to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
27 July 2017 | Director's details changed for Robert Jones on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Robert Jones on 27 July 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (40 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (40 pages) |
29 December 2016 | Termination of appointment of Elisabeth Ann Tasker as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Elisabeth Ann Tasker as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Robert Jones as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Robert Jones as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (33 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (33 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 October 2014 | Full accounts made up to 30 April 2014 (33 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (33 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (32 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (32 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (11 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (11 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
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) |
17 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
13 September 2012 | Full accounts made up to 30 April 2012 (34 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (34 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
5 January 2012 | Appointment of Elisabeth Tasker as a director (2 pages) |
5 January 2012 | Appointment of Elisabeth Tasker as a director (2 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (34 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (34 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
7 June 2011 | Appointment of Robert Montgomery as a director (2 pages) |
7 June 2011 | Appointment of Sam Greer as a director (2 pages) |
7 June 2011 | Appointment of Robert Montgomery as a director (2 pages) |
7 June 2011 | Appointment of Sam Greer as a director (2 pages) |
7 June 2011 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
7 June 2011 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
7 June 2011 | Appointment of Michael John Vaux as a director (2 pages) |
7 June 2011 | Appointment of Michael John Vaux as a director (2 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (33 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (33 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 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) |
17 November 2009 | Full accounts made up to 30 April 2009 (32 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (32 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) |
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) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
22 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (32 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (32 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) |
5 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (32 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (32 pages) |
22 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (31 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (31 pages) |
1 June 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
1 June 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
31 May 2006 | Group of companies' accounts made up to 31 July 2005 (38 pages) |
31 May 2006 | Group of companies' accounts made up to 31 July 2005 (38 pages) |
18 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
1 December 2005 | Group of companies' accounts made up to 26 September 2004 (33 pages) |
1 December 2005 | Group of companies' accounts made up to 26 September 2004 (33 pages) |
26 August 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
26 August 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: gillmoss bus depot east lancashire road liverpool L11 0BB (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: gillmoss bus depot east lancashire road liverpool L11 0BB (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | New director appointed (5 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (5 pages) |
27 July 2005 | Auditor's resignation (1 page) |
27 July 2005 | Auditor's resignation (1 page) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (3 pages) |
21 July 2005 | Resignation of auditors (1 page) |
21 July 2005 | Resignation of auditors (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2005 | Return made up to 11/05/05; full list of members
|
6 June 2005 | Return made up to 11/05/05; full list of members
|
22 July 2004 | Group of companies' accounts made up to 30 September 2003 (33 pages) |
22 July 2004 | Group of companies' accounts made up to 30 September 2003 (33 pages) |
10 June 2004 | Return made up to 11/05/04; full list of members
|
10 June 2004 | Return made up to 11/05/04; full list of members
|
7 October 2003 | Auditor's resignation (1 page) |
7 October 2003 | Auditor's resignation (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
20 June 2003 | Particulars of mortgage/charge (5 pages) |
20 June 2003 | Particulars of mortgage/charge (5 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Return made up to 11/05/03; full list of members
|
28 May 2003 | Return made up to 11/05/03; full list of members
|
28 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
11 May 2003 | Full accounts made up to 29 September 2002 (21 pages) |
11 May 2003 | Full accounts made up to 29 September 2002 (21 pages) |
4 December 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
4 December 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
22 August 2002 | Secretary resigned;director resigned (1 page) |
22 August 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Return made up to 11/05/02; full list of members (9 pages) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Return made up to 11/05/02; full list of members (9 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New director appointed (3 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
6 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
20 August 2001 | Particulars of mortgage/charge (6 pages) |
20 August 2001 | Particulars of mortgage/charge (6 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Memorandum and Articles of Association (7 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Memorandum and Articles of Association (7 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
6 August 2001 | Ad 13/07/01--------- £ si 5999@1=5999 £ ic 4001/10000 (2 pages) |
6 August 2001 | Ad 13/07/01--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages) |
6 August 2001 | Ad 13/07/01--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages) |
6 August 2001 | Ad 13/07/01--------- £ si 5999@1=5999 £ ic 4001/10000 (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Particulars of mortgage/charge (8 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Particulars of mortgage/charge (8 pages) |
27 July 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: suite 2A portland tower portland street manchester M1 3LF (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: suite 2A portland tower portland street manchester M1 3LF (1 page) |
10 July 2001 | £ nc 100/12500 13/06/01 (1 page) |
10 July 2001 | Resolutions
|
10 July 2001 | £ nc 100/12500 13/06/01 (1 page) |
10 July 2001 | Resolutions
|
13 June 2001 | New director appointed (4 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: admiral way doxford international business park sunderland SR3 3XP (1 page) |
13 June 2001 | New director appointed (4 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: admiral way doxford international business park sunderland SR3 3XP (1 page) |
13 June 2001 | New director appointed (4 pages) |
13 June 2001 | New director appointed (4 pages) |
5 June 2001 | Company name changed mtl (gilmoss) LIMITED\certificate issued on 05/06/01 (2 pages) |
5 June 2001 | Company name changed mtl (gilmoss) LIMITED\certificate issued on 05/06/01 (2 pages) |
22 May 2001 | Return made up to 11/05/01; full list of members
|
22 May 2001 | Return made up to 11/05/01; full list of members
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: dmc regal house, gelligaer lane cardiff south glamorgan CF14 3JS (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: dmc regal house, gelligaer lane cardiff south glamorgan CF14 3JS (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Incorporation (20 pages) |
11 May 2000 | Incorporation (20 pages) |