Company NameStagecoach (Scotland) Limited
Company StatusDissolved
Company NumberSC097212
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous NameMagic Bus (Scotland) Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(23 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 31 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(23 years, 3 months after company formation)
Appointment Duration13 years (closed 31 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(33 years, 3 months after company formation)
Appointment Duration3 years (closed 31 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(33 years, 3 months after company formation)
Appointment Duration3 years (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 1998)
RoleChairman
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameNeil John Renilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 1998)
RoleTransport Manager
Correspondence AddressEssendean Perth Road
Blairgowrie
Perthshire
PH10 6EN
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameWilliam Devlin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 1999)
RoleEngineering Director
Correspondence Address104 Ochiltree
Dunblane
Perthshire
FK15 0PB
Scotland
Director NameIan Mackintosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleOperations Director
Correspondence AddressGeldingsburn School Road
Fyvie
Turriff
Aberdeenshire
AB53 8QB
Scotland
Director NameIain Thomson Smart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address62 Sheddocksley Drive
Aberdeen
Aberdeenshire
AB2 6NX
Scotland
Director NamePhilip Hugh Carter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 May 1995)
RolePassenger Transport
Correspondence Address2 West Park Avenue
Inverbervie
Montrose
Angus
DD10 0TY
Scotland
Director NameIan Mackintosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 1996)
RoleOperations Directors
Correspondence Address8 Ashgrove Avenue
Maybole
Ayrshire
KA19 8BJ
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address26 Allison Close
Cove Bay
Aberdeen
AB12 3WF
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlenhall
Bellwood Park
Perth
Perthshire
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed30 August 1999(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address7 Roseberry Grove
Dalgety Bay
Dunfermline
Fife
KY11 9YL
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(16 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(16 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(18 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(23 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(23 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(24 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameCharles Mullen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameBryony Chamberlain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(24 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(27 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(27 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 1992)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Contact

Websitewww.stagecoachbus.com

Location

Registered Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£143,053,000
Gross Profit£14,243,000
Net Worth£3,878,000
Cash£36,493,000
Current Liabilities£108,872,000

Accounts

Latest Accounts1 May 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

8 July 1993Delivered 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 1993Delivered 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 1993Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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

Filing History

28 January 2021Accounts for a dormant company made up to 2 May 2020 (5 pages)
3 July 2020Termination of appointment of Robert Gervase Andrew as a director on 30 June 2020 (1 page)
27 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 27 April 2019 (5 pages)
13 August 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
13 August 2019Termination of appointment of Samuel Derek Greer as a director on 31 May 2019 (1 page)
13 August 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
13 August 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 28 April 2018 (5 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 29 April 2017 (13 pages)
9 January 2018Full accounts made up to 29 April 2017 (13 pages)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (18 pages)
6 February 2017Full accounts made up to 30 April 2016 (18 pages)
26 October 2016Termination of appointment of Andrew Simon Jarvis as a director on 25 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew Simon Jarvis as a director on 25 October 2016 (1 page)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(10 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(10 pages)
29 November 2015Full accounts made up to 30 April 2015 (22 pages)
29 November 2015Full accounts made up to 30 April 2015 (22 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(10 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(10 pages)
29 October 2014Full accounts made up to 30 April 2014 (26 pages)
29 October 2014Full accounts made up to 30 April 2014 (26 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(10 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(10 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
31 October 2013Termination of appointment of Charles Mullen as a director (1 page)
31 October 2013Termination of appointment of Charles Mullen as a director (1 page)
30 October 2013Appointment of Andrew Simon Jarvis as a director (2 pages)
30 October 2013Appointment of Andrew Simon Jarvis as a director (2 pages)
27 September 2013Full accounts made up to 28 April 2013 (28 pages)
27 September 2013Full accounts made up to 28 April 2013 (28 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
4 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
4 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (10 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (10 pages)
12 September 2012Full accounts made up to 30 April 2012 (28 pages)
12 September 2012Full accounts made up to 30 April 2012 (28 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (10 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
26 September 2011Full accounts made up to 30 April 2011 (26 pages)
26 September 2011Full accounts made up to 30 April 2011 (26 pages)
16 September 2011Director's details changed (2 pages)
16 September 2011Director's details changed (2 pages)
19 April 2011Director's details changed (2 pages)
19 April 2011Director's details changed (2 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 March 2011Statement of company's objects (2 pages)
24 March 2011Statement of company's objects (2 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (10 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (10 pages)
1 February 2011Director's details changed (2 pages)
1 February 2011Director's details changed (2 pages)
4 October 2010Termination of appointment of Bryony Chamberlain as a director (1 page)
4 October 2010Termination of appointment of Bryony Chamberlain as a director (1 page)
10 September 2010Full accounts made up to 30 April 2010 (26 pages)
10 September 2010Full accounts made up to 30 April 2010 (26 pages)
16 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Appointment of Charles Mullen as a director (2 pages)
22 March 2010Appointment of Bryony Chamberlain as a director (2 pages)
22 March 2010Appointment of Bryony Chamberlain as a director (2 pages)
22 March 2010Appointment of Charles Mullen as a director (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
16 November 2009Full accounts made up to 30 April 2009 (25 pages)
16 November 2009Full accounts made up to 30 April 2009 (25 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed michael john vaux (1 page)
31 March 2009Director appointed robert montgomery (1 page)
31 March 2009Director appointed robert montgomery (1 page)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
3 December 2008Appointment terminated director robert andrew (1 page)
3 December 2008Appointment terminated director robert andrew (1 page)
21 November 2008Full accounts made up to 30 April 2008 (25 pages)
21 November 2008Full accounts made up to 30 April 2008 (25 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
5 February 2008Full accounts made up to 30 April 2007 (25 pages)
5 February 2008Full accounts made up to 30 April 2007 (25 pages)
27 March 2007Return made up to 16/03/07; full list of members (2 pages)
27 March 2007Return made up to 16/03/07; full list of members (2 pages)
27 February 2007Full accounts made up to 30 April 2006 (24 pages)
27 February 2007Full accounts made up to 30 April 2006 (24 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 16/03/06; full list of members (2 pages)
20 March 2006Return made up to 16/03/06; full list of members (2 pages)
21 September 2005Full accounts made up to 30 April 2005 (21 pages)
21 September 2005Full accounts made up to 30 April 2005 (21 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
4 April 2005Return made up to 16/03/05; full list of members (3 pages)
4 April 2005Return made up to 16/03/05; full list of members (3 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
17 January 2005Dec mort/charge * (2 pages)
17 January 2005Dec mort/charge * (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
18 November 2004Registered office changed on 18/11/04 from: guild street bus station aberdeen AB9 2DR (1 page)
18 November 2004Registered office changed on 18/11/04 from: guild street bus station aberdeen AB9 2DR (1 page)
3 November 2004Full accounts made up to 30 April 2004 (21 pages)
3 November 2004Full accounts made up to 30 April 2004 (21 pages)
9 April 2004Return made up to 16/03/04; full list of members (7 pages)
9 April 2004Return made up to 16/03/04; full list of members (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (22 pages)
27 February 2004Full accounts made up to 30 April 2003 (22 pages)
21 May 2003Full accounts made up to 30 April 2002 (21 pages)
21 May 2003Full accounts made up to 30 April 2002 (21 pages)
19 March 2003Return made up to 16/03/03; full list of members (6 pages)
19 March 2003Return made up to 16/03/03; full list of members (6 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
26 February 2003Auditor's resignation (3 pages)
26 February 2003Auditor's resignation (3 pages)
29 November 2002New director appointed (6 pages)
29 November 2002New director appointed (5 pages)
29 November 2002New director appointed (5 pages)
29 November 2002New director appointed (6 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
24 July 2002New director appointed (3 pages)
24 July 2002New director appointed (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
1 May 2002Return made up to 16/03/02; full list of members (6 pages)
1 May 2002Return made up to 16/03/02; full list of members (6 pages)
4 February 2002Full accounts made up to 30 April 2001 (19 pages)
4 February 2002Full accounts made up to 30 April 2001 (19 pages)
11 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2001Full accounts made up to 30 April 2000 (19 pages)
9 January 2001Full accounts made up to 30 April 2000 (19 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
12 April 2000Return made up to 16/03/00; full list of members (7 pages)
12 April 2000Return made up to 16/03/00; full list of members (7 pages)
8 February 2000Full accounts made up to 30 April 1999 (17 pages)
8 February 2000Full accounts made up to 30 April 1999 (17 pages)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
20 September 1999New secretary appointed;new director appointed (3 pages)
20 September 1999New secretary appointed;new director appointed (3 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999Secretary resigned;director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
29 March 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1999Full accounts made up to 30 April 1998 (17 pages)
6 February 1999Full accounts made up to 30 April 1998 (17 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (1 page)
14 December 1998New director appointed (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
9 September 1998Dec mort/charge * (4 pages)
9 September 1998Dec mort/charge * (4 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
15 April 1998Return made up to 16/03/98; no change of members (6 pages)
15 April 1998Return made up to 16/03/98; no change of members (6 pages)
19 August 1997Full accounts made up to 30 April 1997 (10 pages)
19 August 1997Full accounts made up to 30 April 1997 (10 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
16 April 1997Return made up to 16/03/97; no change of members (6 pages)
16 April 1997Return made up to 16/03/97; no change of members (6 pages)
24 February 1997Full accounts made up to 30 April 1996 (12 pages)
24 February 1997Full accounts made up to 30 April 1996 (12 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
10 April 1996Return made up to 16/03/96; full list of members (6 pages)
10 April 1996Return made up to 16/03/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (15 pages)
29 February 1996Full accounts made up to 30 April 1995 (15 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
9 March 1995Return made up to 16/03/95; full list of members (7 pages)
9 March 1995Return made up to 16/03/95; full list of members (7 pages)
23 July 1993Partic of mort/charge * (3 pages)
23 July 1993Partic of mort/charge * (3 pages)
4 March 1991Company name changed magic bus (scotland) LIMITED\certificate issued on 05/03/91 (3 pages)
4 March 1991Company name changed magic bus (scotland) LIMITED\certificate issued on 05/03/91 (3 pages)
15 February 1990Partic of mort/charge 1752 (5 pages)
15 February 1990Partic of mort/charge 1752 (5 pages)
10 February 1986Incorporation (19 pages)
10 February 1986Incorporation (19 pages)