Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | David John Garden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | The Old Wharf Armscote Road Ilmington CV36 4LL |
Director Name | Mr Geoffrey Hugh Gosling |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bumble End Woodside Drive Little Aston Sutton Coldfield West Midlands B74 3BB |
Secretary Name | Mr Geoffrey Hugh Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bumble End Woodside Drive Little Aston Sutton Coldfield West Midlands B74 3BB |
Director Name | Alan Joyner |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | 17 Eastfield Westbury On Trym Bristol BS9 4BH |
Director Name | Michael John Roper |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | Cavalier Cottage Church Street Naseby Northamptonshire NN6 6DA |
Director Name | Christopher King |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2003) |
Role | Managing Director |
Correspondence Address | The Old Coach House Draughton Road Maidwell Northampton Northamptonshire NN6 9JF |
Director Name | Cyril Francis Johnson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | 5 Green Wood Kinross Perthshire KY13 8FG Scotland |
Director Name | Anthony Christopher Gallagher |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound House Lapworth Street Lapworth Warwickshire B94 6AX |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 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 | 28 October 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (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 | 27 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 May 2009) |
Role | Group Administration Manager |
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(2 years, 1 month 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 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2022 | Application to strike the company off the register (1 page) |
25 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
8 February 2022 | Resolutions
|
8 February 2022 | Statement of capital on 8 February 2022
|
8 February 2022 | Memorandum and Articles of Association (4 pages) |
18 January 2022 | Statement by Directors (1 page) |
18 January 2022 | Solvency Statement dated 13/01/22 (1 page) |
14 January 2022 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
19 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
13 February 2020 | Confirmation statement made on 7 February 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 C/O Stagecoach Services Limited Dawbank Stockport Greater Manchester SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 3 December 2019 (1 page) |
3 December 2019 | Change of details for Rti Stagecoach Limited as a person with significant control on 3 December 2019 (2 pages) |
14 August 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
14 August 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
18 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
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) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
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) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
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 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) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
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 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Accounts made up to 30 April 2011 (10 pages) |
1 September 2011 | Accounts made up to 30 April 2011 (10 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Accounts made up to 30 April 2010 (9 pages) |
6 September 2010 | Accounts made up to 30 April 2010 (9 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for {officer_name} (1 page) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed (1 page) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed (1 page) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 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 (9 pages) |
2 November 2009 | Accounts made up to 30 April 2009 (9 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) |
9 October 2009 | Secretary's details changed
|
9 October 2009 | Secretary's details changed for {officer_name}
|
9 October 2009 | Secretary's details changed
|
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
22 October 2008 | Accounts made up to 30 April 2008 (9 pages) |
22 October 2008 | Accounts made up to 30 April 2008 (9 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) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
4 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
7 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
20 January 2007 | Accounts made up to 30 April 2006 (9 pages) |
20 January 2007 | Accounts made up to 30 April 2006 (9 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 (9 pages) |
6 March 2006 | Accounts made up to 30 April 2005 (9 pages) |
21 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
7 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
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 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 15 hockley court hockley heath solihull west midlands B94 6NW (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Ad 28/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Ad 28/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 15 hockley court hockley heath solihull west midlands B94 6NW (1 page) |
18 November 2003 | Director resigned (1 page) |
3 November 2003 | Resolutions
|
3 November 2003 | Resolutions
|
6 March 2003 | Return made up to 06/02/03; full list of members (10 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (10 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (9 pages) |
2 December 2002 | New director appointed (9 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | New director appointed (9 pages) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | New director appointed (9 pages) |
23 May 2002 | Memorandum and Articles of Association (26 pages) |
23 May 2002 | Memorandum and Articles of Association (26 pages) |
22 May 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
22 May 2002 | Ad 10/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
22 May 2002 | New director appointed (4 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (4 pages) |
22 May 2002 | Ad 10/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2002 | New director appointed (2 pages) |
21 May 2002 | Company name changed sparkycroft LIMITED\certificate issued on 21/05/02 (2 pages) |
21 May 2002 | Company name changed sparkycroft LIMITED\certificate issued on 21/05/02 (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 April 2002 | New secretary appointed;new director appointed (4 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed;new director appointed (4 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
6 February 2002 | Incorporation (25 pages) |
6 February 2002 | Incorporation (25 pages) |