Perth
Perthshire
PH1 5TW
Scotland
Director Name | Douglas Robertson |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
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 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(72 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
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 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Archibald Douglas |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 198 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Director Name | John Macfarlane Edmond |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | Thorntree 20 Bonnington Kirknewton Midlothian EH27 8BB Scotland |
Director Name | Ronald Revan McQueen |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 1990) |
Role | Company Director |
Correspondence Address | 89 Lady Nairn Avenue Kirkcaldy Fife KY1 2AT Scotland |
Secretary Name | Ronald Revan McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 1990) |
Role | Company Director |
Correspondence Address | 89 Lady Nairn Avenue Kirkcaldy Fife KY1 2AT Scotland |
Secretary Name | James Scott Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1990(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 1998) |
Role | Deputy Managing Finance Direct |
Correspondence Address | The Firs Easter Kinsleith By Luthrie Cupar Fife KY15 4NR Scotland |
Director Name | Mr Ian Richardson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(42 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1991) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blackford Hill Rise Edinburgh Midlothian EH9 3HB Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(43 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Director Name | Walter Alexander Brydon |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 March 2003) |
Role | Engineer |
Correspondence Address | Dunraglin 98 Foulford Road Cowdenbeath Fife KY4 9AT Scotland |
Director Name | James Scott Moffat |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | The Firs Easter Kinsleith By Luthrie Cupar Fife KY15 4NR Scotland |
Director Name | James Scott Moffat |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | The Firs Easter Kinsleith By Luthrie Cupar Fife KY15 4NR Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1999) |
Role | Accountant |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(50 years, 2 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 | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glenhall Bellwood Park Perth Perthshire PH2 7AJ Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(50 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 November 2008) |
Role | Operations Director |
Correspondence Address | 7 Roseberry Grove Dalgety Bay Dunfermline Fife KY11 9YL Scotland |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(51 years, 6 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(51 years, 6 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 | James Douglas Fleming |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2003) |
Role | Operations Director |
Correspondence Address | 10 Fortar Way Broughty Ferry Angus DD5 3BP Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(54 years, 6 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 | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(60 years, 3 months 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 |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(62 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Charles Mullen |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 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 Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (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 | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Jonathan Charles Oakey |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(70 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | fifescottish.com |
---|
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 |
2.7m at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,980,000 |
Gross Profit | £9,699,000 |
Net Worth | £5,879,000 |
Cash | £6,576,000 |
Current Liabilities | £43,404,000 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2023 (3 weeks from now) |
29 July 1991 | Delivered on: 16 August 1991 Satisfied on: 22 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Aberhill depot methilhaven road methil. Fully Satisfied |
---|---|
29 July 1991 | Delivered on: 16 August 1991 Satisfied on: 22 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bus station/depot esplanade kirkcaldy. Fully Satisfied |
29 July 1991 | Delivered on: 16 August 1991 Satisfied on: 22 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flemington road depot glenrothes. Fully Satisfied |
29 July 1991 | Delivered on: 16 August 1991 Satisfied on: 22 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Depot at broad street, moss-side cowdenbeath. Fully Satisfied |
19 July 1991 | Delivered on: 6 August 1991 Satisfied on: 8 November 2000 Persons entitled: S T G Properties LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Bus depot/station city road st. Andrews, fife. Fully Satisfied |
19 July 1991 | Delivered on: 6 August 1991 Satisfied on: 8 November 2000 Persons entitled: S T G Properties LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Bus depot at saint leonards street dunfermline. Fully Satisfied |
19 July 1991 | Delivered on: 6 August 1991 Satisfied on: 8 November 2000 Persons entitled: S T G Properties LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop/office at esplanade, kirkcaldy. Fully Satisfied |
30 September 1996 | Delivered on: 14 October 1996 Satisfied on: 13 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Floating charge over the whole of the charged assets. Fully Satisfied |
2 February 1996 | Delivered on: 15 February 1996 Satisfied on: 9 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bus depot/station, city road, st. Andrews see companies house microfiche. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Aberhill depot, methilhaven road, methil see companies house microfiche. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Depot at broad street, moss-side, cowdenbeath. Fully Satisfied |
19 July 1991 | Delivered on: 6 August 1991 Satisfied on: 8 November 2000 Persons entitled: S T G Properties LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Depot at esplanade, kirkcaldy, fife. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop/office, esplanade, kirkcaldy see companies house microfiche. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bus station/depot at esplanade, kirkcaldy see companies house microfiche. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flemington road depot, glenrothes see companies house microfiche. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bus depot, st. Leonards street, dunfermline see companies house microfiche. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 22 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Newburgh depot, fife see companies house microfiche. Fully Satisfied |
22 May 1993 | Delivered on: 4 June 1993 Satisfied on: 9 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 July 1991 | Delivered on: 16 August 1991 Satisfied on: 22 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bus depot st leonards street dunfermline. Fully Satisfied |
29 July 1991 | Delivered on: 16 August 1991 Satisfied on: 22 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop/office esplanade kirkcaldy. Fully Satisfied |
29 July 1991 | Delivered on: 16 August 1991 Satisfied on: 22 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bus station/depot city road st. Andrews. Fully Satisfied |
29 July 1991 | Delivered on: 16 August 1991 Satisfied on: 22 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Newburgh depot fife. Fully Satisfied |
24 July 1991 | Delivered on: 2 August 1991 Satisfied on: 13 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 January 2004 | Delivered on: 13 January 2004 Persons entitled: The Fife Council Classification: Standard security Secured details: The terms of the security agreement. Particulars: 0.2488 hectares of land lying to the north of flemington road, queensway industrial estate, glenrothes, fife. Outstanding |
3 December 2021 | Satisfaction of charge 25 in full (1 page) |
---|---|
27 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 2 May 2020 (46 pages) |
7 August 2020 | Director's details changed for Douglas Robertson on 30 July 2020 (2 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) |
20 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Arnold Mark Threapleton as a director on 23 March 2020 (2 pages) |
24 February 2020 | Appointment of Samuel Derek Greer as a director on 24 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Robert Gervase Andrew as a director on 24 February 2020 (1 page) |
20 January 2020 | Full accounts made up to 27 April 2019 (36 pages) |
17 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
17 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Jon Oakey as a director on 22 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Douglas Robertson as a director on 1 April 2019 (2 pages) |
31 January 2019 | Full accounts made up to 28 April 2018 (33 pages) |
20 November 2018 | Appointment of Jon Oakey as a director on 19 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Paul Antony Thomas as a director on 13 October 2018 (1 page) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (32 pages) |
24 July 2017 | Appointment of Paul Antony Thomas as a director on 10 July 2017 (2 pages) |
24 July 2017 | Appointment of Paul Antony Thomas as a director on 10 July 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 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) |
16 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew Simon Jarvis as a director on 25 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew Simon Jarvis as a director on 25 October 2016 (1 page) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 December 2015 | Full accounts made up to 30 April 2015 (27 pages) |
1 December 2015 | Full accounts made up to 30 April 2015 (27 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
1 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
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 October 2013 | Termination of appointment of Charles Mullen as a director (1 page) |
31 October 2013 | Termination of appointment of Charles Mullen as a director (1 page) |
27 September 2013 | Full accounts made up to 30 April 2013 (10 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (10 pages) |
18 September 2013 | Director's details changed for Andrew Simon Jarvis on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Andrew Simon Jarvis on 18 September 2013 (2 pages) |
15 July 2013 | Appointment of Andrew Simon Jarvis as a director (2 pages) |
15 July 2013 | Appointment of Andrew Simon Jarvis as a director (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
12 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages) |
12 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages) |
12 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
16 September 2011 | Director's details changed (2 pages) |
16 September 2011 | Director's details changed (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Director's details changed (2 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Director's details changed (2 pages) |
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
7 June 2010 | Appointment of Michael John Vaux as a director (2 pages) |
7 June 2010 | Appointment of Robert Montgomery as a director (2 pages) |
7 June 2010 | Appointment of Sam Greer as a director (2 pages) |
7 June 2010 | Appointment of Charles Mullen as a director (2 pages) |
7 June 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
7 June 2010 | Appointment of Michael John Vaux as a director (2 pages) |
7 June 2010 | Appointment of Robert Montgomery as a director (2 pages) |
7 June 2010 | Appointment of Sam Greer as a director (2 pages) |
7 June 2010 | Appointment of Charles Mullen as a director (2 pages) |
7 June 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 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) |
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) |
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) |
9 June 2009 | Secretary appointed michael john vaux (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 | Appointment terminated secretary alan whitnall (1 page) |
29 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
2 December 2008 | Appointment terminated director robert andrew (1 page) |
2 December 2008 | Appointment terminated director robert andrew (1 page) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 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) |
28 May 2008 | Director appointed colin brown (1 page) |
28 May 2008 | Director appointed colin brown (1 page) |
2 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
18 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
18 October 2007 | Amended accounts made up to 30 April 2007 (4 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) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 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) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (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) |
11 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
11 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
13 October 2004 | Dec mort/charge * (4 pages) |
13 October 2004 | Dec mort/charge * (4 pages) |
13 October 2004 | Dec mort/charge * (4 pages) |
13 October 2004 | Dec mort/charge * (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) |
19 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
13 January 2004 | Partic of mort/charge * (5 pages) |
13 January 2004 | Partic of mort/charge * (5 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
9 April 2003 | Return made up to 07/04/03; full list of members (5 pages) |
9 April 2003 | Return made up to 07/04/03; full list of members (5 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: esplanade kirkcaldy KY1 1SP (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: esplanade kirkcaldy KY1 1SP (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (4 pages) |
25 February 2003 | Auditor's resignation (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 07/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 07/04/02; full list of members (7 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
6 July 2001 | Return made up to 07/04/01; full list of members
|
6 July 2001 | Return made up to 07/04/01; full list of members
|
9 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
8 November 2000 | Dec mort/charge * (4 pages) |
8 November 2000 | Dec mort/charge * (4 pages) |
8 November 2000 | Dec mort/charge * (4 pages) |
8 November 2000 | Dec mort/charge * (4 pages) |
8 November 2000 | Dec mort/charge * (4 pages) |
8 November 2000 | Dec mort/charge * (4 pages) |
8 November 2000 | Dec mort/charge * (4 pages) |
8 November 2000 | Dec mort/charge * (4 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 07/04/00; full list of members
|
18 April 2000 | Return made up to 07/04/00; full list of members
|
8 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
20 September 1999 | New secretary appointed;new director appointed (3 pages) |
20 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) |
19 April 1999 | Return made up to 07/04/99; no change of members (6 pages) |
19 April 1999 | Return made up to 07/04/99; no change of members (6 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (1 page) |
14 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
9 September 1998 | Dec mort/charge * (7 pages) |
9 September 1998 | Dec mort/charge * (2 pages) |
9 September 1998 | Dec mort/charge * (7 pages) |
9 September 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (20 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (20 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 pages) |
22 July 1998 | Dec mort/charge * (2 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) |
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) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Return made up to 07/04/98; no change of members (6 pages) |
23 April 1998 | Return made up to 07/04/98; no change of members (6 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (17 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (17 pages) |
10 June 1997 | Return made up to 07/04/97; full list of members (8 pages) |
10 June 1997 | Return made up to 07/04/97; full list of members (8 pages) |
14 October 1996 | Partic of mort/charge * (72 pages) |
14 October 1996 | Partic of mort/charge * (72 pages) |
20 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
20 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
13 May 1996 | Return made up to 07/04/96; full list of members (9 pages) |
13 May 1996 | Return made up to 07/04/96; full list of members (9 pages) |
15 February 1996 | Partic of mort/charge * (63 pages) |
15 February 1996 | Partic of mort/charge * (63 pages) |
6 September 1995 | Full accounts made up to 30 April 1995 (12 pages) |
6 September 1995 | Full accounts made up to 30 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (112 pages) |
7 August 1991 | Memorandum and Articles of Association (15 pages) |
7 August 1991 | Resolutions
|
7 August 1991 | Memorandum and Articles of Association (15 pages) |
7 August 1991 | Resolutions
|
1 March 1985 | Company name changed\certificate issued on 01/03/85 (2 pages) |
1 March 1985 | Company name changed\certificate issued on 01/03/85 (2 pages) |
3 June 1949 | Company name changed\certificate issued on 03/06/49 (3 pages) |
3 June 1949 | Company name changed\certificate issued on 03/06/49 (3 pages) |
26 February 1948 | Incorporation (13 pages) |
26 February 1948 | Incorporation (13 pages) |