Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Neil Micklethwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2018(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
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 | Mr Ian Ralph Dobbs |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 21 May 2008(2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Hope Cottage Stocks Road Aldbury Tring Herts HP23 5RU |
Director Name | Mr Andrew Christopher Pitt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downs House St Helena Lane Plumpton Green East Sussex BN7 3DH |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 January 2021) |
Role | Accountant |
Country of Residence | Scotland |
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 | Mr Stewart Hartland Palmer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Graeme Roderick Holmes Hampshire |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 September 2018) |
Role | Chartered Civil Engineer |
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 20 Castle Terrace Edinburgh EH1 2ET Scotland |
Telephone | 08706030405 |
---|---|
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 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 February 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
---|---|
20 January 2021 | Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page) |
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
10 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
17 September 2018 | Appointment of Neil Micklethwaite as a director on 7 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Graeme Roderick Holmes Hampshire as a director on 7 September 2018 (1 page) |
27 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
23 July 2017 | Registered office address changed from 41-45 Blackfriars Road London SE1 8NZ to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport England SK1 3SW on 23 July 2017 (1 page) |
23 July 2017 | Registered office address changed from 41-45 Blackfriars Road London SE1 8NZ to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport England SK1 3SW on 23 July 2017 (1 page) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
14 December 2016 | Change of name notice (2 pages) |
14 December 2016 | Change of name notice (2 pages) |
14 December 2016 | Company name changed stagecoach london midland trains LIMITED\certificate issued on 14/12/16
|
14 December 2016 | Company name changed stagecoach london midland trains LIMITED\certificate issued on 14/12/16
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
10 February 2016 | Company name changed stagecoach trans pennine express trains LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Company name changed stagecoach trans pennine express trains LIMITED\certificate issued on 10/02/16
|
26 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
16 June 2014 | Company name changed stagecoach trains LIMITED\certificate issued on 16/06/14
|
16 June 2014 | Company name changed stagecoach trains LIMITED\certificate issued on 16/06/14
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
13 November 2013 | Company name changed stagecoach great western trains LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Company name changed stagecoach great western trains LIMITED\certificate issued on 13/11/13
|
10 June 2013 | Termination of appointment of Stewart Palmer as a director (1 page) |
10 June 2013 | Termination of appointment of Stewart Palmer as a director (1 page) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Memorandum and Articles of Association (5 pages) |
13 December 2011 | Statement of company's objects (2 pages) |
13 December 2011 | Memorandum and Articles of Association (5 pages) |
13 December 2011 | Statement of company's objects (2 pages) |
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Company name changed stagecoach anglia trains LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed stagecoach anglia trains LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Change of name notice (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Termination of appointment of Andrew Pitt as a director (1 page) |
31 January 2011 | Termination of appointment of Andrew Pitt as a director (1 page) |
6 September 2010 | Full accounts made up to 30 April 2010 (7 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (7 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Martin Andrew Griffiths on 3 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ross John Paterson on 3 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ross John Paterson on 3 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Martin Andrew Griffiths on 3 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ross John Paterson on 3 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Martin Andrew Griffiths on 3 May 2010 (2 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) |
18 February 2010 | Appointment of Stewart Hartland Palmer as a director (2 pages) |
18 February 2010 | Appointment of Graeme Roderick Holmes Hampshire as a director (2 pages) |
18 February 2010 | Appointment of Stewart Hartland Palmer as a director (2 pages) |
18 February 2010 | Appointment of Graeme Roderick Holmes Hampshire as a director (2 pages) |
11 January 2010 | Company name changed southern trains LIMITED\certificate issued on 11/01/10
|
11 January 2010 | Change of name notice (2 pages) |
11 January 2010 | Change of name notice (2 pages) |
11 January 2010 | Company name changed southern trains LIMITED\certificate issued on 11/01/10
|
2 November 2009 | Full accounts made up to 30 April 2009 (7 pages) |
2 November 2009 | Full accounts made up to 30 April 2009 (7 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) |
22 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated director ian dobbs (1 page) |
2 March 2009 | Appointment terminated director ian dobbs (1 page) |
4 September 2008 | Director appointed martin andrew griffiths (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 | Appointment terminated director iain meiklejohn (1 page) |
4 September 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
4 September 2008 | Secretary appointed alan leonard whitnall (1 page) |
4 September 2008 | Director appointed martin andrew griffiths (1 page) |
4 September 2008 | Director appointed ross john paterson (1 page) |
4 September 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
4 September 2008 | Director appointed ross john paterson (1 page) |
4 September 2008 | Appointment terminated secretary charlotte secretaries LIMITED (1 page) |
4 September 2008 | Secretary appointed alan leonard whitnall (1 page) |
5 June 2008 | Director appointed andrew christopher pitt (1 page) |
5 June 2008 | Director appointed andrew christopher pitt (1 page) |
5 June 2008 | Director appointed ian ralph dobbs (2 pages) |
5 June 2008 | Director appointed ian ralph dobbs (2 pages) |
19 May 2008 | Incorporation (19 pages) |
19 May 2008 | Incorporation (19 pages) |