Perth
Perthshire
PH1 5TW
Scotland
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(88 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Bruce Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(88 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 May 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | William Meney |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 1995) |
Role | Bus Proprietor |
Correspondence Address | 24 Seafield Court Ardrossan Ayrshire KA22 8NS Scotland |
Director Name | James McMenemy |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 1995) |
Role | Bus Proprietor |
Correspondence Address | 5 Kilmeny Terrace Ardrossan Ayrshire KA22 8DX Scotland |
Director Name | William Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 January 1994) |
Role | Bus Proprietor |
Correspondence Address | 28 Cambusdoon Drive Alloway |
Director Name | Peter Campbell Brown |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 1995) |
Role | Bus Proprietor |
Correspondence Address | Sunnyside 70 Townfoot Dreghorn Irvine Ayrshire KA11 4EZ Scotland |
Director Name | Edward Docherty |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 1995) |
Role | Bus Proprietor |
Correspondence Address | 40 Bank Street Irvine Ayrshire KA12 0LP Scotland |
Director Name | Thomas Alexander Hill |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 1995) |
Role | Bus Proprietor |
Correspondence Address | Mayville Stevenston |
Secretary Name | Andrew William Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 1995) |
Role | Company Director |
Correspondence Address | 375 West George Street Glasgow G2 4LH Scotland |
Director Name | Alan Forbes Wilson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 January 1995(63 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Fowler Place Polmont Falkirk Stirlingshire FK2 0XQ Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 1997) |
Role | :Ca |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 1998) |
Role | Chairman |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Secretary Name | Dorothy Anne Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(63 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 191 Mearns Road Newton Mearns Glasgow G77 5EP Scotland |
Director Name | Neil John Renilson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1998) |
Role | Man Dir |
Correspondence Address | Essendean Perth Road Blairgowrie Perthshire PH10 6EN Scotland |
Director Name | Norman James Strachan |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | Ian Mackintosh |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(64 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 June 1996) |
Role | Operations Director |
Correspondence Address | 8 Ashgrove Avenue Maybole Ayrshire KA19 8BJ Scotland |
Director Name | Michael John Reid |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 1996) |
Role | Engineering Director |
Correspondence Address | 3 Varlian Close Westhead Ormskirk Lancashire L40 6HJ |
Director Name | William Devlin |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 1999) |
Role | Engineering Director |
Correspondence Address | 4 Atholl Court Dunblane Perth & Kinross FK15 9BG Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 26 Allison Close Cove Bay Aberdeen AB12 3WF Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(66 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Graeme Torrance |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Treecourts Mansfield Terrace Dunlop Kilmarnock Ayrshire KA3 4AE Scotland |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(71 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 7 Roseberry Grove Dalgety Bay Dunfermline Fife KY11 9YL Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(71 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(71 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (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 Colin Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(78 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 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 |
Website | a1companies.com |
---|---|
Email address | [email protected] |
Telephone | 020 84926363 |
Telephone region | London |
Registered Address | 10 Dunkeld Road Perth PH1 5TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 1 May 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 January 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
---|---|
17 December 2020 | Notification of Stagecoach Scotland Limited as a person with significant control on 6 April 2016 (2 pages) |
17 December 2020 | Withdrawal of a person with significant control statement on 17 December 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
14 August 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
14 August 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
22 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
20 August 2015 | Annual return made up to 20 August 2015 no member list (3 pages) |
20 August 2015 | Annual return made up to 20 August 2015 no member list (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
28 August 2014 | Annual return made up to 20 August 2014 no member list (3 pages) |
28 August 2014 | Annual return made up to 20 August 2014 no member list (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
20 August 2013 | Annual return made up to 20 August 2013 no member list (3 pages) |
20 August 2013 | Annual return made up to 20 August 2013 no member list (3 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) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
22 August 2012 | Annual return made up to 20 August 2012 no member list (4 pages) |
22 August 2012 | Annual return made up to 20 August 2012 no member list (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
23 August 2011 | Annual return made up to 20 August 2011 no member list (4 pages) |
23 August 2011 | Annual return made up to 20 August 2011 no member list (4 pages) |
9 September 2010 | Annual return made up to 20 August 2010 no member list (4 pages) |
9 September 2010 | Annual return made up to 20 August 2010 no member list (4 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 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) |
23 November 2009 | Appointment of Colin Brown as a director (2 pages) |
23 November 2009 | Appointment of Colin Brown as a director (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 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) |
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 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
26 August 2009 | Annual return made up to 20/08/09 (2 pages) |
26 August 2009 | Annual return made up to 20/08/09 (2 pages) |
9 June 2009 | Appointment terminated secretary alan whitnall (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 | Secretary appointed michael john vaux (1 page) |
27 November 2008 | Appointment terminated director robert andrew (1 page) |
27 November 2008 | Appointment terminated director robert andrew (1 page) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
1 September 2008 | Annual return made up to 20/08/08 (2 pages) |
1 September 2008 | Annual return made up to 20/08/08 (2 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
11 September 2007 | Annual return made up to 20/08/07 (2 pages) |
11 September 2007 | Annual return made up to 20/08/07 (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
24 August 2006 | Annual return made up to 20/08/06 (2 pages) |
24 August 2006 | Annual return made up to 20/08/06 (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
20 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
23 August 2005 | Annual return made up to 20/08/05 (2 pages) |
23 August 2005 | Annual return made up to 20/08/05 (2 pages) |
1 September 2004 | Annual return made up to 20/08/04 (4 pages) |
1 September 2004 | Annual return made up to 20/08/04 (4 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
1 September 2003 | Annual return made up to 20/08/03 (4 pages) |
1 September 2003 | Annual return made up to 20/08/03 (4 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station sandgate ayr ayrshire KA7 1DD (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station sandgate ayr ayrshire KA7 1DD (1 page) |
3 March 2003 | New director appointed (5 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (5 pages) |
3 March 2003 | Director resigned (1 page) |
26 February 2003 | Auditor's resignation (3 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 September 2002 | Annual return made up to 20/08/02 (4 pages) |
3 September 2002 | Annual return made up to 20/08/02 (4 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
24 July 2002 | New director appointed (3 pages) |
24 July 2002 | New director appointed (3 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
4 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
4 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
18 September 2001 | Annual return made up to 20/08/01 (3 pages) |
18 September 2001 | Annual return made up to 20/08/01 (3 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
20 September 2000 | Annual return made up to 20/08/00 (3 pages) |
20 September 2000 | Annual return made up to 20/08/00 (3 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
17 September 1999 | New secretary appointed;new director appointed (3 pages) |
17 September 1999 | New secretary appointed;new director appointed (3 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
29 August 1999 | Annual return made up to 20/08/99 (4 pages) |
29 August 1999 | Annual return made up to 20/08/99 (4 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
16 September 1998 | Annual return made up to 20/08/98 (6 pages) |
16 September 1998 | Annual return made up to 20/08/98 (6 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
12 September 1997 | Annual return made up to 20/09/97 (6 pages) |
12 September 1997 | Annual return made up to 20/09/97 (6 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
26 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
12 September 1996 | Annual return made up to 20/09/96 (6 pages) |
12 September 1996 | Annual return made up to 20/09/96 (6 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: nursery avenue kilmarnock KA1 3JD (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: nursery avenue kilmarnock KA1 3JD (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
10 May 1996 | Company name changed stagecoach (A.1. service) limite d\certificate issued on 13/05/96 (2 pages) |
10 May 1996 | Company name changed stagecoach (A.1. service) limite d\certificate issued on 13/05/96 (2 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
3 October 1995 | Annual return made up to 20/09/95 (6 pages) |
3 October 1995 | Annual return made up to 20/09/95 (6 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
3 February 1995 | Resolutions
|
27 May 1931 | Incorporation (14 pages) |
27 May 1931 | Incorporation (14 pages) |