Company NameMagicbus Scotland Limited
Company StatusDissolved
Company NumberSC102049
CategoryPrivate Limited Company
Incorporation Date26 November 1986(37 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameSkipburn Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(18 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 26 April 2016)
RoleAccountant
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(22 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr John Connor Hamilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 26 April 2016)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Harryhill Steadings
By Meigle
Blairgowrie
Perthshire
PH12 8QS
Scotland
Director NameMrs Katrina Leese
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(23 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 1 month 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 NameBrian Souter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 1998)
RoleChairman
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 July 2002)
RoleChief Executive
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(11 years, 4 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 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecuitve Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2002(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2004)
RoleGroup Financial Conroller
Country of ResidenceUnited Kingdom
Correspondence Address57 Bonhard Road
Scone
Perth
PH2 6QB
Scotland
Director NameNicola Susan Mary Salmond
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(17 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1992)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Contact

Websitestagecoachgroup.com

Location

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

Shareholders

100k at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,101,000
Net Worth£18,230,000
Cash£946,000
Current Liabilities£13,000

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

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
29 January 1990Delivered on: 1 February 1990
Satisfied on: 13 March 2012
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
18 November 1987Delivered on: 7 December 1987
Satisfied on: 2 May 2012
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Property bus depot st john's st, bedford.
Fully Satisfied
2 April 1987Delivered on: 15 April 1987
Satisfied on: 2 May 2012
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Property at churchill rd, basingstoke described in sale agreement dated 2/4/87.
Fully Satisfied
2 April 1987Delivered on: 15 April 1987
Satisfied on: 2 May 2012
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Property at high st. Winchester more described in sale agreement dated 2/4/87.
Fully Satisfied
28 January 2011Delivered on: 5 February 2011
Satisfied on: 10 February 2015
Persons entitled: Thornfield Properties (Winchester) No.2 Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as the bus station the broadway high street winchester HP569679.
Fully Satisfied
11 January 2005Delivered on: 1 February 2005
Satisfied on: 10 February 2015
Persons entitled: Thornfield Properties PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All the freehold property known as land and buildings at high street, winchester HP569679.
Fully Satisfied
22 May 1993Delivered on: 7 June 1993
Satisfied on: 9 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage, all freehold and leasehold property of the company now vested in it see page 2 of doc.
Fully Satisfied
2 April 1987Delivered on: 6 April 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

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
26 January 2016Solvency Statement dated 21/01/16 (1 page)
26 January 2016Statement by Directors (1 page)
26 January 2016Statement by Directors (1 page)
26 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2016Statement of capital on 26 January 2016
  • GBP 1.00
(4 pages)
26 January 2016Statement of capital on 26 January 2016
  • GBP 1.00
(4 pages)
26 January 2016Solvency Statement dated 21/01/16 (1 page)
26 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(6 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(6 pages)
10 February 2015Satisfaction of charge 11 in full (4 pages)
10 February 2015Satisfaction of charge 12 in full (4 pages)
10 February 2015Satisfaction of charge 12 in full (4 pages)
10 February 2015Satisfaction of charge 11 in full (4 pages)
7 October 2014Full accounts made up to 30 April 2014 (13 pages)
7 October 2014Full accounts made up to 30 April 2014 (13 pages)
5 April 2014All of the property or undertaking has been released from charge 11 (5 pages)
5 April 2014All of the property or undertaking has been released from charge 11 (5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(6 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(6 pages)
10 December 2013Full accounts made up to 30 April 2013 (13 pages)
10 December 2013Full accounts made up to 30 April 2013 (13 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
11 October 2012Full accounts made up to 30 April 2012 (13 pages)
11 October 2012Full accounts made up to 30 April 2012 (13 pages)
2 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
14 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
2 September 2011Full accounts made up to 30 April 2011 (14 pages)
2 September 2011Full accounts made up to 30 April 2011 (14 pages)
4 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 April 2011Statement of company's objects (2 pages)
4 April 2011Statement of company's objects (2 pages)
4 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
1 September 2010Full accounts made up to 30 April 2010 (12 pages)
1 September 2010Full accounts made up to 30 April 2010 (12 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 Mrs Katrina Leese on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mrs Katrina Leese on 15 April 2010 (2 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
25 February 2010Appointment of Mrs Katrina Leese as a director (2 pages)
25 February 2010Appointment of Mrs Katrina Leese as a director (2 pages)
23 February 2010Termination of appointment of Nicola Salmond as a director (1 page)
23 February 2010Termination of appointment of Nicola Salmond as a director (1 page)
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)
30 October 2009Full accounts made up to 30 April 2009 (12 pages)
30 October 2009Full accounts made up to 30 April 2009 (12 pages)
22 October 2009Director's details changed for Nicola Salmond on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Nicola Salmond on 20 October 2009 (2 pages)
20 October 2009Appointment of Mr John Connor Hamilton as a director (2 pages)
20 October 2009Appointment of Mr John Connor Hamilton as a director (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 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
24 March 2009Return made up to 10/03/09; full list of members (3 pages)
24 March 2009Return made up to 10/03/09; full list of members (3 pages)
21 October 2008Full accounts made up to 30 April 2008 (12 pages)
21 October 2008Full accounts made up to 30 April 2008 (12 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 10/03/08; full list of members (3 pages)
29 April 2008Return made up to 10/03/08; full list of members (3 pages)
31 August 2007Full accounts made up to 30 April 2007 (12 pages)
31 August 2007Full accounts made up to 30 April 2007 (12 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 September 2006Full accounts made up to 30 April 2006 (12 pages)
13 September 2006Full accounts made up to 30 April 2006 (12 pages)
13 March 2006Return made up to 10/03/06; full list of members (2 pages)
13 March 2006Return made up to 10/03/06; full list of members (2 pages)
18 July 2005Full accounts made up to 30 April 2005 (12 pages)
18 July 2005Full accounts made up to 30 April 2005 (12 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
5 April 2005Return made up to 10/03/05; full list of members (2 pages)
5 April 2005Return made up to 10/03/05; full list of members (2 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
1 February 2005Partic of mort/charge * (4 pages)
1 February 2005Partic of mort/charge * (4 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
26 August 2004Full accounts made up to 30 April 2004 (11 pages)
26 August 2004Full accounts made up to 30 April 2004 (11 pages)
9 April 2004Return made up to 10/03/04; full list of members (7 pages)
9 April 2004Return made up to 10/03/04; full list of members (7 pages)
25 November 2003Full accounts made up to 30 April 2003 (10 pages)
25 November 2003Full accounts made up to 30 April 2003 (10 pages)
12 March 2003Return made up to 10/03/03; full list of members (5 pages)
12 March 2003Return made up to 10/03/03; full list of members (5 pages)
26 February 2003Auditor's resignation (3 pages)
26 February 2003Auditor's resignation (3 pages)
27 November 2002Full accounts made up to 30 April 2002 (11 pages)
27 November 2002Full accounts made up to 30 April 2002 (11 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
12 March 2002Return made up to 10/03/02; full list of members (5 pages)
12 March 2002Return made up to 10/03/02; full list of members (5 pages)
12 September 2001Full accounts made up to 30 April 2001 (10 pages)
12 September 2001Full accounts made up to 30 April 2001 (10 pages)
20 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
16 March 2000Return made up to 10/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
16 March 2000Return made up to 10/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
28 February 2000Full accounts made up to 30 April 1999 (10 pages)
28 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
8 December 1999Secretary's particulars changed (1 page)
8 December 1999Secretary's particulars changed (1 page)
31 October 1999Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth PH1 5LL (1 page)
31 October 1999Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth PH1 5LL (1 page)
28 April 1999Full accounts made up to 30 April 1998 (12 pages)
28 April 1999Full accounts made up to 30 April 1998 (12 pages)
11 March 1999Director resigned (1 page)
11 March 1999Return made up to 10/03/99; no change of members (9 pages)
11 March 1999Director resigned (1 page)
11 March 1999Return made up to 10/03/99; no change of members (9 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
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)
9 September 1998Dec mort/charge * (2 pages)
9 September 1998Dec mort/charge * (8 pages)
9 September 1998Dec mort/charge * (2 pages)
9 September 1998Dec mort/charge * (8 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (1 page)
30 April 1998New director appointed (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (1 page)
30 April 1998New director appointed (1 page)
24 March 1998Return made up to 10/03/98; no change of members (4 pages)
24 March 1998Return made up to 10/03/98; no change of members (4 pages)
4 January 1998Full accounts made up to 30 April 1997 (12 pages)
4 January 1998Full accounts made up to 30 April 1997 (12 pages)
19 March 1997Return made up to 10/03/97; full list of members (6 pages)
19 March 1997Return made up to 10/03/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
19 March 1996Return made up to 10/03/96; no change of members (4 pages)
19 March 1996Return made up to 10/03/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 April 1995 (12 pages)
27 February 1996Full accounts made up to 30 April 1995 (12 pages)