Perth
Perthshire
PH1 5TW
Scotland
Secretary Name | Michael John Vaux |
---|---|
Status | Closed |
Appointed | 15 February 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Neil Micklethwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2018(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 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(6 years, 4 months 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 | Richard Bodicoat |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingswood Avenue London NW6 6LA |
Director Name | Mr Graeme Roderick Holmes Hampshire |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2018) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Timothy Colin Shoveller |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
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, 11 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) |
---|---|
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
13 August 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Timothy Colin Shoveller as a director on 31 May 2019 (1 page) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
22 October 2018 | Termination of appointment of Graeme Roderick Holmes Hampshire as a director on 1 August 2018 (1 page) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Neil Micklethwaite as a director on 22 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Timothy Colin Shoveller as a director on 22 January 2018 (2 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 Friars Bridge Court 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 Friars Bridge Court 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) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
29 December 2016 | Termination of appointment of Richard Bodicoat as a director on 9 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Richard Bodicoat as a director on 9 December 2016 (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
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) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
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) |
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) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
18 February 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
18 February 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
15 February 2013 | Appointment of Richard Bodicoat as a director (2 pages) |
15 February 2013 | Appointment of Richard Bodicoat as a director (2 pages) |
15 February 2013 | Appointment of Michael John Vaux as a secretary (2 pages) |
15 February 2013 | Appointment of Michael John Vaux as a secretary (2 pages) |
15 February 2013 | Appointment of Graeme Roderick Holmes Hampshire as a director (2 pages) |
15 February 2013 | Appointment of Graeme Roderick Holmes Hampshire as a director (2 pages) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|