Perth
Perthshire
PH1 5TW
Scotland
Director Name | Michael Watson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2018(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | England |
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 | Closed |
Appointed | 31 May 2019(11 years after company formation) |
Appointment Duration | 3 years (closed 31 May 2022) |
Role | Accountant |
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 | Closed |
Appointed | 01 July 2020(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 May 2022) |
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 | Mr Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Midmar Gardens Edinburgh Midlothian EH10 6DY Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 days after company formation) |
Appointment Duration | 11 years (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 | 21 May 2008(2 days after company formation) |
Appointment Duration | 1 year (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Philip Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | 3 Squirhill Place Russell Terrace Leamington Spa Warwickshire CV31 1FU |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (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 | Elizabeth Burd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Arnold Mark Threapleton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | Saltire Court 21 Castle Terrace Edinburgh EH1 2ET Scotland |
Telephone | 08712002233 |
---|---|
Telephone region | Unknown |
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 |
Year | 2013 |
---|---|
Turnover | £1,032,000 |
Gross Profit | -£12,000 |
Net Worth | £271,000 |
Current Liabilities | £1,122,000 |
Latest Accounts | 2 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 February 2021 | Full accounts made up to 2 May 2020 (20 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 25 May 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (20 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) |
10 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 28 April 2018 (19 pages) |
2 November 2018 | Appointment of Michael Watson as a director on 2 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Elizabeth Burd as a director on 18 July 2018 (1 page) |
2 November 2018 | Appointment of Mr Arnold Mark Threapleton as a director on 2 November 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (17 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (17 pages) |
16 November 2017 | Registered office address changed from 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 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) |
28 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 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 (18 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
26 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 October 2014 | Full accounts made up to 30 April 2014 (17 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (17 pages) |
17 September 2014 | Director's details changed for Elizabeth Esnouf on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Elizabeth Esnouf on 17 September 2014 (2 pages) |
23 May 2014 | Appointment of Elizabeth Esnouf as a director (2 pages) |
23 May 2014 | Appointment of Elizabeth Esnouf as a director (2 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 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) |
13 September 2012 | Full accounts made up to 30 April 2012 (15 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (15 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (15 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (15 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of company's objects (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of company's objects (2 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (17 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (17 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 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) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
24 November 2009 | Full accounts made up to 30 April 2009 (16 pages) |
24 November 2009 | Full accounts made up to 30 April 2009 (16 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) |
10 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) |
18 October 2009 | Secretary's details changed for Michael Vaux on 7 October 2009 (1 page) |
18 October 2009 | Secretary's details changed for Michael Vaux on 7 October 2009 (1 page) |
18 October 2009 | Secretary's details changed for Michael Vaux on 7 October 2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
27 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
27 May 2009 | Director's change of particulars / colin brown / 01/01/2009 (1 page) |
27 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
27 May 2009 | Director's change of particulars / colin brown / 01/01/2009 (1 page) |
23 February 2009 | Director appointed robert montgomery (1 page) |
23 February 2009 | Appointment terminated director philip medlicott (1 page) |
23 February 2009 | Appointment terminated director philip medlicott (1 page) |
23 February 2009 | Director appointed robert montgomery (1 page) |
4 September 2008 | Director appointed leslie brian warneford (1 page) |
4 September 2008 | Secretary appointed alan leonard whitnall (1 page) |
4 September 2008 | Appointment terminated director iain meiklejohn (1 page) |
4 September 2008 | Appointment terminated director iain meiklejohn (1 page) |
4 September 2008 | Appointment terminated secretary charlotte secretaries LIMITED (1 page) |
4 September 2008 | Director appointed leslie brian warneford (1 page) |
4 September 2008 | Director appointed colin brown (1 page) |
4 September 2008 | Secretary appointed alan leonard whitnall (1 page) |
4 September 2008 | Director appointed colin brown (1 page) |
4 September 2008 | Appointment terminated secretary charlotte secretaries LIMITED (1 page) |
5 June 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
5 June 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
5 June 2008 | Director appointed philip medlicott (1 page) |
5 June 2008 | Director appointed philip medlicott (1 page) |
19 May 2008 | Incorporation (19 pages) |
19 May 2008 | Incorporation (19 pages) |