Perth
Perthshire
PH1 5TW
Scotland
Secretary Name | Michael John Vaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(23 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 31 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(33 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 31 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(33 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 April 1998) |
Role | Chairman |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 April 1998) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Neil John Renilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 1998) |
Role | Transport Manager |
Correspondence Address | Essendean Perth Road Blairgowrie Perthshire PH10 6EN Scotland |
Director Name | Norman James Strachan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1999) |
Role | Accountant |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | William Devlin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 April 1999) |
Role | Engineering Director |
Correspondence Address | 104 Ochiltree Dunblane Perthshire FK15 0PB Scotland |
Director Name | Ian Mackintosh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Operations Director |
Correspondence Address | Geldingsburn School Road Fyvie Turriff Aberdeenshire AB53 8QB Scotland |
Director Name | Iain Thomson Smart |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 62 Sheddocksley Drive Aberdeen Aberdeenshire AB2 6NX Scotland |
Director Name | Philip Hugh Carter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 1995) |
Role | Passenger Transport |
Correspondence Address | 2 West Park Avenue Inverbervie Montrose Angus DD10 0TY Scotland |
Director Name | Ian Mackintosh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 November 1996) |
Role | Operations Directors |
Correspondence Address | 8 Ashgrove Avenue Maybole Ayrshire KA19 8BJ Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 26 Allison Close Cove Bay Aberdeen AB12 3WF Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(12 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 | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(12 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 | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(12 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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(12 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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(13 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(13 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 | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 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 |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(16 years, 4 months 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(16 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 | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 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 |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2020) |
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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 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 Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2019) |
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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 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 | Bryony Chamberlain |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 October 2010) |
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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 2017) |
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 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 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 |
Secretary Name | Kippen Campbell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 1992) |
Correspondence Address | 48 Tay Street Perth Perthshire PH1 5TR Scotland |
Website | www.stagecoachbus.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 |
Year | 2013 |
---|---|
Turnover | £143,053,000 |
Gross Profit | £14,243,000 |
Net Worth | £3,878,000 |
Cash | £36,493,000 |
Current Liabilities | £108,872,000 |
Latest Accounts | 1 May 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
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: The obligant's whole right, title and interest as tenants under the lease between the perth and kinross district council. 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: The obligant's whole right, title and interest as tenants between the lease between the lord provost, magistrates and councillors of, perth. 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: 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 |
30 January 1990 | Delivered on: 15 February 1990 Satisfied on: 8 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse 44-56 warroch st glasgow. Fully Satisfied |
30 January 1990 | Delivered on: 15 February 1990 Satisfied on: 28 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying north of road from dunkeld to coupar angus, part of estate of delvine, calputh. Fully Satisfied |
29 January 1990 | Delivered on: 1 February 1990 Satisfied on: 17 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due by stage-coach (holdings) LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 January 1990 | Delivered on: 18 January 1990 Satisfied on: 5 July 1990 Persons entitled: Standard Chartered Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the north of the road from dunkeld to coupar angus. Fully Satisfied |
22 July 1987 | Delivered on: 24 July 1987 Satisfied on: 20 March 1990 Persons entitled: Standard Chartered Bank 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 |
28 January 2021 | Accounts for a dormant company made up to 2 May 2020 (5 pages) |
---|---|
3 July 2020 | Termination of appointment of Robert Gervase Andrew as a director on 30 June 2020 (1 page) |
27 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 27 April 2019 (5 pages) |
13 August 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
13 August 2019 | Termination of appointment of Samuel Derek Greer as a director on 31 May 2019 (1 page) |
13 August 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
13 August 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 28 April 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (13 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (13 pages) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
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) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
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) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 November 2015 | Full accounts made up to 30 April 2015 (22 pages) |
29 November 2015 | Full accounts made up to 30 April 2015 (22 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 October 2014 | Full accounts made up to 30 April 2014 (26 pages) |
29 October 2014 | Full accounts made up to 30 April 2014 (26 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) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
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 28 April 2013 (28 pages) |
27 September 2013 | Full accounts made up to 28 April 2013 (28 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) |
4 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
4 May 2013 | Appointment of Mr Gary James Nolan as a director (2 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) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (10 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (10 pages) |
12 September 2012 | Full accounts made up to 30 April 2012 (28 pages) |
12 September 2012 | Full accounts made up to 30 April 2012 (28 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Annual return made up to 16 March 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) |
26 September 2011 | Full accounts made up to 30 April 2011 (26 pages) |
26 September 2011 | Full accounts made up to 30 April 2011 (26 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) |
24 March 2011 | Resolutions
|
24 March 2011 | Statement of company's objects (2 pages) |
24 March 2011 | Statement of company's objects (2 pages) |
24 March 2011 | Resolutions
|
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (10 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Director's details changed (2 pages) |
1 February 2011 | Director's details changed (2 pages) |
4 October 2010 | Termination of appointment of Bryony Chamberlain as a director (1 page) |
4 October 2010 | Termination of appointment of Bryony Chamberlain as a director (1 page) |
10 September 2010 | Full accounts made up to 30 April 2010 (26 pages) |
10 September 2010 | Full accounts made up to 30 April 2010 (26 pages) |
16 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (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) |
15 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Charles Mullen as a director (2 pages) |
22 March 2010 | Appointment of Bryony Chamberlain as a director (2 pages) |
22 March 2010 | Appointment of Bryony Chamberlain as a director (2 pages) |
22 March 2010 | Appointment of Charles Mullen as a director (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
16 November 2009 | Full accounts made up to 30 April 2009 (25 pages) |
16 November 2009 | Full accounts made up to 30 April 2009 (25 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 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 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 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 December 2008 | Appointment terminated director robert andrew (1 page) |
3 December 2008 | Appointment terminated director robert andrew (1 page) |
21 November 2008 | Full accounts made up to 30 April 2008 (25 pages) |
21 November 2008 | Full accounts made up to 30 April 2008 (25 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) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (25 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (25 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (24 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (24 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (21 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (21 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
4 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (3 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) |
17 January 2005 | Dec mort/charge * (2 pages) |
17 January 2005 | Dec mort/charge * (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: guild street bus station aberdeen AB9 2DR (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: guild street bus station aberdeen AB9 2DR (1 page) |
3 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
3 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
9 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
9 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (22 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (22 pages) |
21 May 2003 | Full accounts made up to 30 April 2002 (21 pages) |
21 May 2003 | Full accounts made up to 30 April 2002 (21 pages) |
19 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
26 February 2003 | Auditor's resignation (3 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
29 November 2002 | New director appointed (6 pages) |
29 November 2002 | New director appointed (5 pages) |
29 November 2002 | New director appointed (5 pages) |
29 November 2002 | New director appointed (6 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
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) |
1 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 30 April 2001 (19 pages) |
4 February 2002 | Full accounts made up to 30 April 2001 (19 pages) |
11 April 2001 | Return made up to 16/03/01; full list of members
|
11 April 2001 | Return made up to 16/03/01; full list of members
|
9 January 2001 | Full accounts made up to 30 April 2000 (19 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (19 pages) |
11 October 2000 | Director resigned (1 page) |
11 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) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
30 December 1999 | Director's particulars changed (1 page) |
30 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) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
29 March 1999 | Return made up to 16/03/99; full list of members
|
29 March 1999 | Return made up to 16/03/99; full list of members
|
6 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (17 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) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (1 page) |
14 December 1998 | New director appointed (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
9 September 1998 | Dec mort/charge * (4 pages) |
9 September 1998 | Dec mort/charge * (4 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 | 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 | New director appointed (2 pages) |
15 April 1998 | Return made up to 16/03/98; no change of members (6 pages) |
15 April 1998 | Return made up to 16/03/98; no change of members (6 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 16/03/97; no change of members (6 pages) |
16 April 1997 | Return made up to 16/03/97; no change of members (6 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
10 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
9 March 1995 | Return made up to 16/03/95; full list of members (7 pages) |
9 March 1995 | Return made up to 16/03/95; full list of members (7 pages) |
23 July 1993 | Partic of mort/charge * (3 pages) |
23 July 1993 | Partic of mort/charge * (3 pages) |
4 March 1991 | Company name changed magic bus (scotland) LIMITED\certificate issued on 05/03/91 (3 pages) |
4 March 1991 | Company name changed magic bus (scotland) LIMITED\certificate issued on 05/03/91 (3 pages) |
15 February 1990 | Partic of mort/charge 1752 (5 pages) |
15 February 1990 | Partic of mort/charge 1752 (5 pages) |
10 February 1986 | Incorporation (19 pages) |
10 February 1986 | Incorporation (19 pages) |