Perth
Perthshire
PH1 5TW
Scotland
Secretary Name | Michael John Vaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2010(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | John Rennie |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(25 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Leadside House Wellwood Mill Wellwood Dunfermline Fife KY12 0PY Scotland |
Director Name | Mrs Fay Williamina Rennie |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | Leadside House Wellwood Mill Wellwood Dunfermline Fife KY12 0PY Scotland |
Secretary Name | Marjory Joan McClements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | 5 Guildry Grove Dunfermline Fife KY12 7TR Scotland |
Director Name | Mrs Marjory Joan McClements |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 1998) |
Role | Managing Director |
Correspondence Address | 2 Morrison Circus Edinburgh EH3 8DW Scotland |
Secretary Name | Mrs Fay Williamina Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | Leadside House Wellwood Mill Wellwood Dunfermline Fife KY12 0PY Scotland |
Secretary Name | John Linton Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 23 Buckingham Terrace Edinburgh EH4 3AE Scotland |
Director Name | Douglas Flemming |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(44 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 6 Palnackie Road Monifieth Dundee Angus DD5 4TZ Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Charles Mullen |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(46 years, 6 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 Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
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(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2015) |
Role | Company 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 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | www.stagecoachbus.com |
---|
Registered Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 9 other UK companies use this postal address |
25.1k at £1 | Stagecoach Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Statement by Directors (1 page) |
18 March 2015 | Resolutions
|
18 March 2015 | Statement by Directors (1 page) |
18 March 2015 | Solvency Statement dated 17/03/15 (1 page) |
18 March 2015 | Statement of capital on 18 March 2015
|
18 March 2015 | Solvency Statement dated 17/03/15 (1 page) |
18 March 2015 | Statement of capital on 18 March 2015
|
18 March 2015 | Resolutions
|
6 March 2015 | Termination of appointment of Samuel Derek Greer as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Andrew Simon Jarvis as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Samuel Derek Greer as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Robert Montgomery as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Robert Gervase Andrew as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Robert Gervase Andrew as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Andrew Simon Jarvis as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Robert Montgomery as a director on 23 February 2015 (1 page) |
1 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
1 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
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) |
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) |
30 October 2013 | Appointment of Andrew Simon Jarvis as a director (2 pages) |
30 October 2013 | Appointment of Andrew Simon Jarvis as a director (2 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (23 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (23 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
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) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (10 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (10 pages) |
12 September 2012 | Full accounts made up to 30 April 2012 (25 pages) |
12 September 2012 | Full accounts made up to 30 April 2012 (25 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 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) |
30 September 2011 | Statement of company's objects (2 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Statement of company's objects (2 pages) |
26 September 2011 | Full accounts made up to 30 April 2011 (23 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (10 pages) |
26 September 2011 | Full accounts made up to 30 April 2011 (23 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (10 pages) |
16 September 2011 | Director's details changed (2 pages) |
16 September 2011 | Director's details changed (2 pages) |
19 April 2011 | Director's details changed (2 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) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (10 pages) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (10 pages) |
10 September 2010 | Full accounts made up to 30 April 2010 (24 pages) |
10 September 2010 | Full accounts made up to 30 April 2010 (24 pages) |
7 June 2010 | Appointment of Michael John Vaux as a director (2 pages) |
7 June 2010 | Appointment of Michael John Vaux as a director (2 pages) |
7 June 2010 | Appointment of Sam Greer as a director (2 pages) |
7 June 2010 | Appointment of Robert Montgomery as a director (2 pages) |
7 June 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
7 June 2010 | Appointment of Charles Mullen as a director (2 pages) |
7 June 2010 | Appointment of Robert Montgomery as a director (2 pages) |
7 June 2010 | Appointment of Charles Mullen as a director (2 pages) |
7 June 2010 | Appointment of Sam Greer as a director (2 pages) |
7 June 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
19 January 2010 | Full accounts made up to 30 April 2009 (22 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (22 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) |
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) |
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) |
24 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
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) |
2 February 2009 | Appointment terminated director douglas flemming (1 page) |
2 February 2009 | Appointment terminated director douglas flemming (1 page) |
7 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 18/09/08; full list of members (4 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) |
5 June 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
5 June 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
28 March 2008 | Appointment terminated director john rennie (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from wellwood dunfermline KY12 0PY (1 page) |
28 March 2008 | Secretary appointed alan leonard whitnall (2 pages) |
28 March 2008 | Director appointed douglas flemming (2 pages) |
28 March 2008 | Appointment terminated secretary john lawrie (1 page) |
28 March 2008 | Secretary appointed alan leonard whitnall (2 pages) |
28 March 2008 | Director appointed colin brown (4 pages) |
28 March 2008 | Appointment terminated director john rennie (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from wellwood dunfermline KY12 0PY (1 page) |
28 March 2008 | Director appointed douglas flemming (2 pages) |
28 March 2008 | Director appointed colin brown (4 pages) |
28 March 2008 | Appointment terminated secretary john lawrie (1 page) |
28 March 2008 | Director appointed leslie brian warneford (5 pages) |
28 March 2008 | Director appointed leslie brian warneford (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 October 2007 | Return made up to 18/09/07; full list of members (6 pages) |
10 October 2007 | Return made up to 18/09/07; full list of members (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2006 | Return made up to 18/09/06; full list of members (7 pages) |
21 September 2006 | Return made up to 18/09/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
15 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
25 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
31 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
9 September 1998 | Memorandum and Articles of Association (5 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Memorandum and Articles of Association (5 pages) |
9 September 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
24 September 1997 | Return made up to 18/09/97; full list of members
|
24 September 1997 | Return made up to 18/09/97; full list of members
|
25 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 September 1996 | Return made up to 18/09/96; no change of members
|
27 September 1996 | Return made up to 18/09/96; no change of members
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
25 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
21 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
15 September 1993 | Return made up to 18/09/93; full list of members
|
15 September 1993 | Return made up to 18/09/93; full list of members
|
8 April 1993 | Partic of mort/charge * (3 pages) |
8 April 1993 | Partic of mort/charge * (3 pages) |
9 September 1991 | Dec mort/charge release 10246 (2 pages) |
9 September 1991 | Dec mort/charge release 10246 (2 pages) |
3 October 1990 | Return made up to 18/09/90; full list of members (6 pages) |
3 October 1990 | Return made up to 18/09/90; full list of members (6 pages) |
13 July 1989 | Return made up to 20/06/89; full list of members (6 pages) |
13 July 1989 | Return made up to 20/06/89; full list of members (6 pages) |
6 December 1988 | Return made up to 14/11/88; full list of members (6 pages) |
6 December 1988 | Return made up to 14/11/88; full list of members (6 pages) |
26 September 1988 | Partic of mort/charge 9543 (3 pages) |
26 September 1988 | Partic of mort/charge 9543 (3 pages) |
14 December 1987 | Return made up to 27/11/87; full list of members (6 pages) |
14 December 1987 | Return made up to 27/11/87; full list of members (6 pages) |
30 October 1986 | Return made up to 21/10/86; full list of members (5 pages) |
30 October 1986 | Return made up to 21/10/86; full list of members (5 pages) |
3 December 1963 | Incorporation (17 pages) |
3 December 1963 | Incorporation (17 pages) |