Company NameStage-Coach International Services Limited
DirectorsMichael John Vaux and Bruce Maxwell Dingwall
Company StatusActive
Company NumberSC112360
CategoryPrivate Limited Company
Incorporation Date21 July 1988(35 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(20 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(21 years, 7 months after company formation)
Appointment Duration14 years, 2 months
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
StatusCurrent
Appointed18 February 2014(25 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
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
Appointed14 January 1990(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1990(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameWilliam Connell Walker
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1990(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1994)
RoleMember Of Parliament
Correspondence AddressCandletrees
Rosemount
Blairgowrie
PH10 6LQ
Scotland
Director NameTimothy Christopher Archer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(2 years, 3 months after company formation)
Appointment Duration11 years (resigned 23 November 2001)
RoleCompany Director
Correspondence Address4 Ashbury Court
Henley In Arden
Solihull
West Midlands
B95 5AF
Director NameWilliam Laurence Verrier
Date of BirthMay 1930 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 1990(2 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 October 2006)
RoleConsultant
Correspondence Address63 St Clair Avenuew, Suite 305
Toronto
Ontario
M4v 2y9
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 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 NameRoss Thomas Martin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 November 2005)
RoleManaging Director
Correspondence Address352 Oriental Parade
Oriental Bay
Wellington
New Zealand
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 July 2002)
RoleChartered Accountant
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 April 1999)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(14 years, 4 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 NameNicola Susan Mary Salmond
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(18 years, 7 months after company formation)
Appointment Duration2 years, 11 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
Appointed14 January 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1992)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Contact

Websitestagecoachgroup.com
Telephone01738 442111
Telephone regionPerth

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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

30 September 1996Delivered on: 14 October 1996
Satisfied on: 17 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the whole of the charged assets.
Fully Satisfied
2 February 1996Delivered on: 15 February 1996
Satisfied on: 9 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee

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
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: 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) limited.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 March 1989Delivered on: 3 April 1989
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

27 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
24 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
28 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
22 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
23 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
29 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
7 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
7 October 2014Accounts for a dormant company made up to 30 April 2014 (4 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)
19 February 2014Appointment of Bruce Dingwall as a director (2 pages)
19 February 2014Appointment of Bruce Dingwall as a director (2 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
12 September 2013Full accounts made up to 30 April 2013 (10 pages)
12 September 2013Full accounts made up to 30 April 2013 (10 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)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
11 October 2012Full accounts made up to 30 April 2012 (10 pages)
11 October 2012Full accounts made up to 30 April 2012 (10 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 30 April 2011 (10 pages)
2 September 2011Full accounts made up to 30 April 2011 (10 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 February 2011Statement of company's objects (2 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 September 2010Full accounts made up to 30 April 2010 (9 pages)
1 September 2010Full accounts made up to 30 April 2010 (9 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
25 February 2010Appointment of Michael John Vaux as a director (2 pages)
25 February 2010Appointment of Michael John Vaux 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)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 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 2009Full accounts made up to 30 April 2009 (9 pages)
30 October 2009Full accounts made up to 30 April 2009 (9 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)
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 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)
19 January 2009Return made up to 14/01/09; full list of members (3 pages)
19 January 2009Return made up to 14/01/09; full list of members (3 pages)
21 October 2008Full accounts made up to 30 April 2008 (10 pages)
21 October 2008Full accounts made up to 30 April 2008 (10 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
31 August 2007Full accounts made up to 30 April 2007 (10 pages)
31 August 2007Full accounts made up to 30 April 2007 (10 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
13 September 2006Full accounts made up to 30 April 2006 (12 pages)
13 September 2006Full accounts made up to 30 April 2006 (12 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
19 January 2006Return made up to 14/01/06; full list of members (2 pages)
19 January 2006Return made up to 14/01/06; full list of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 30 April 2005 (11 pages)
18 July 2005Full accounts made up to 30 April 2005 (11 pages)
23 January 2005Return made up to 14/01/05; full list of members (8 pages)
23 January 2005Return made up to 14/01/05; full list of members (8 pages)
17 January 2005Dec mort/charge * (2 pages)
17 January 2005Dec mort/charge * (2 pages)
17 January 2005Dec mort/charge * (2 pages)
17 January 2005Dec mort/charge * (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)
18 February 2004Full accounts made up to 30 April 2003 (11 pages)
18 February 2004Full accounts made up to 30 April 2003 (11 pages)
17 January 2004Return made up to 14/01/04; full list of members (6 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Return made up to 14/01/04; full list of members (6 pages)
25 February 2003Auditor's resignation (3 pages)
25 February 2003Auditor's resignation (3 pages)
20 January 2003Return made up to 14/01/03; full list of members (6 pages)
20 January 2003Return made up to 14/01/03; full list of members (6 pages)
29 November 2002New director appointed (3 pages)
29 November 2002New director appointed (3 pages)
27 November 2002Full accounts made up to 30 April 2002 (13 pages)
27 November 2002Full accounts made up to 30 April 2002 (13 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
17 January 2002Return made up to 14/01/02; full list of members (7 pages)
17 January 2002Return made up to 14/01/02; full list of members (7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
21 September 2001Full accounts made up to 30 April 2001 (11 pages)
21 September 2001Full accounts made up to 30 April 2001 (11 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
22 January 2001Return made up to 14/01/01; full list of members (7 pages)
22 January 2001Return made up to 14/01/01; full list of members (7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
24 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(353) ‐ Location of register of members address changed
(7 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)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director's particulars changed (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
2 February 1999Return made up to 14/01/99; full list of members (12 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
2 February 1999Return made up to 14/01/99; full list of members (12 pages)
2 February 1999Director's particulars changed (1 page)
25 January 1999Full accounts made up to 30 April 1998 (15 pages)
25 January 1999Full accounts made up to 30 April 1998 (15 pages)
9 September 1998Dec mort/charge * (2 pages)
9 September 1998Dec mort/charge * (2 pages)
9 September 1998Dec mort/charge * (6 pages)
9 September 1998Dec mort/charge * (6 pages)
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 1998Director resigned (1 page)
27 January 1998Full accounts made up to 30 April 1997 (15 pages)
27 January 1998Full accounts made up to 30 April 1997 (15 pages)
14 January 1998Return made up to 14/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 1998Return made up to 14/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 1997Full accounts made up to 30 April 1996 (15 pages)
26 February 1997Full accounts made up to 30 April 1996 (15 pages)
27 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Partic of mort/charge * (72 pages)
14 October 1996Partic of mort/charge * (72 pages)
27 February 1996Full accounts made up to 30 April 1995 (15 pages)
27 February 1996Full accounts made up to 30 April 1995 (15 pages)
15 February 1996Partic of mort/charge * (63 pages)
15 February 1996Partic of mort/charge * (63 pages)
17 January 1996Return made up to 14/01/96; full list of members (8 pages)
17 January 1996Return made up to 14/01/96; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
21 July 1988Incorporation (16 pages)
21 July 1988Incorporation (16 pages)