Perth
Perthshire
PH1 5TW
Scotland
Secretary Name | Michael John Vaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr John Connor Hamilton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 April 2016) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harryhill Steadings By Meigle Blairgowrie Perthshire PH12 8QS Scotland |
Director Name | Mrs Katrina Leese |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2010(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW 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, 1 month 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 | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 1 month 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 |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2002) |
Role | Chief Executive |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 years, 4 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2000) |
Role | Execuitve Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (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 | Mr Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2004) |
Role | Group Financial Conroller |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bonhard Road Scone Perth PH2 6QB Scotland |
Director Name | Nicola Susan Mary Salmond |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 February 2010) |
Role | Accountant |
Country of Residence | England |
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, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1992) |
Correspondence Address | 48 Tay Street Perth Perthshire PH1 5TR Scotland |
Website | stagecoachgroup.com |
---|
Registered Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,101,000 |
Net Worth | £18,230,000 |
Cash | £946,000 |
Current Liabilities | £13,000 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
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 |
---|---|
29 January 1990 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Solvency Statement dated 21/01/16 (1 page) |
26 January 2016 | Statement by Directors (1 page) |
26 January 2016 | Statement by Directors (1 page) |
26 January 2016 | Resolutions
|
26 January 2016 | Statement of capital on 26 January 2016
|
26 January 2016 | Statement of capital on 26 January 2016
|
26 January 2016 | Solvency Statement dated 21/01/16 (1 page) |
26 January 2016 | Resolutions
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 February 2015 | Satisfaction of charge 11 in full (4 pages) |
10 February 2015 | Satisfaction of charge 12 in full (4 pages) |
10 February 2015 | Satisfaction of charge 12 in full (4 pages) |
10 February 2015 | Satisfaction of charge 11 in full (4 pages) |
7 October 2014 | Full accounts made up to 30 April 2014 (13 pages) |
7 October 2014 | Full accounts made up to 30 April 2014 (13 pages) |
5 April 2014 | All of the property or undertaking has been released from charge 11 (5 pages) |
5 April 2014 | All of the property or undertaking has been released from charge 11 (5 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
10 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (13 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (13 pages) |
2 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Statement of company's objects (2 pages) |
4 April 2011 | Statement of company's objects (2 pages) |
4 April 2011 | Resolutions
|
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (12 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (12 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 Mrs Katrina Leese on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Katrina Leese on 15 April 2010 (2 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Mrs Katrina Leese as a director (2 pages) |
25 February 2010 | Appointment of Mrs Katrina Leese as a director (2 pages) |
23 February 2010 | Termination of appointment of Nicola Salmond as a director (1 page) |
23 February 2010 | Termination of appointment of Nicola Salmond as a director (1 page) |
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) |
30 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
30 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
22 October 2009 | Director's details changed for Nicola Salmond on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nicola Salmond on 20 October 2009 (2 pages) |
20 October 2009 | Appointment of Mr John Connor Hamilton as a director (2 pages) |
20 October 2009 | Appointment of Mr John Connor Hamilton as a director (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
24 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
21 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
21 October 2008 | Full accounts made up to 30 April 2008 (12 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 10/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
31 August 2007 | Full accounts made up to 30 April 2007 (12 pages) |
31 August 2007 | Full accounts made up to 30 April 2007 (12 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 September 2006 | Full accounts made up to 30 April 2006 (12 pages) |
13 September 2006 | Full accounts made up to 30 April 2006 (12 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
18 July 2005 | Full accounts made up to 30 April 2005 (12 pages) |
18 July 2005 | Full accounts made up to 30 April 2005 (12 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
1 February 2005 | Partic of mort/charge * (4 pages) |
1 February 2005 | Partic of mort/charge * (4 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
26 August 2004 | Full accounts made up to 30 April 2004 (11 pages) |
26 August 2004 | Full accounts made up to 30 April 2004 (11 pages) |
9 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
9 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
12 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
12 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (11 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (11 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (3 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
12 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
12 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
12 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
20 April 2001 | Return made up to 10/03/01; full list of members
|
20 April 2001 | Return made up to 10/03/01; full list of members
|
28 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 10/03/00; full list of members
|
16 March 2000 | Return made up to 10/03/00; full list of members
|
28 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Secretary's particulars changed (1 page) |
8 December 1999 | Secretary's particulars changed (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth PH1 5LL (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth PH1 5LL (1 page) |
28 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
28 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 10/03/99; no change of members (9 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 10/03/99; no change of members (9 pages) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
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) |
9 September 1998 | Dec mort/charge * (2 pages) |
9 September 1998 | Dec mort/charge * (8 pages) |
9 September 1998 | Dec mort/charge * (2 pages) |
9 September 1998 | Dec mort/charge * (8 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (1 page) |
30 April 1998 | New director appointed (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (1 page) |
30 April 1998 | New director appointed (1 page) |
24 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
4 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
19 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
19 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |