Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Accountant |
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 | 14 January 1990(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | William Connell Walker |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1994) |
Role | Member Of Parliament |
Correspondence Address | Candletrees Rosemount Blairgowrie PH10 6LQ Scotland |
Director Name | Timothy Christopher Archer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(2 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 4 Ashbury Court Henley In Arden Solihull West Midlands B95 5AF |
Director Name | William Laurence Verrier |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 November 1990(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 October 2006) |
Role | Consultant |
Correspondence Address | 63 St Clair Avenuew, Suite 305 Toronto Ontario M4v 2y9 |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 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 | Ross Thomas Martin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 November 2005) |
Role | Managing Director |
Correspondence Address | 352 Oriental Parade Oriental Bay Wellington New Zealand |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1999) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Nicola Susan Mary Salmond |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 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 | 14 January 1990(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1992) |
Correspondence Address | 48 Tay Street Perth Perthshire PH1 5TR Scotland |
Website | stagecoachgroup.com |
---|---|
Telephone | 01738 442111 |
Telephone region | Perth |
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 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
30 September 1996 | Delivered 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 1996 | Delivered 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 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: 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 1989 | Delivered 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 |
27 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
---|---|
24 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
28 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
17 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
23 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
29 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
29 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
7 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
7 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
19 February 2014 | Appointment of Bruce Dingwall as a director (2 pages) |
19 February 2014 | Appointment of Bruce Dingwall as a director (2 pages) |
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
12 September 2013 | Full accounts made up to 30 April 2013 (10 pages) |
12 September 2013 | Full accounts made up to 30 April 2013 (10 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (10 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (10 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (10 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (10 pages) |
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Statement of company's objects (2 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (9 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (9 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
25 February 2010 | Appointment of Michael John Vaux as a director (2 pages) |
25 February 2010 | Appointment of Michael John Vaux 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) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Full accounts made up to 30 April 2009 (9 pages) |
30 October 2009 | Full accounts made up to 30 April 2009 (9 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) |
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 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
19 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
21 October 2008 | Full accounts made up to 30 April 2008 (10 pages) |
21 October 2008 | Full accounts made up to 30 April 2008 (10 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
31 August 2007 | Full accounts made up to 30 April 2007 (10 pages) |
31 August 2007 | Full accounts made up to 30 April 2007 (10 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
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) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
18 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
18 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
23 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
23 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
17 January 2005 | Dec mort/charge * (2 pages) |
17 January 2005 | Dec mort/charge * (2 pages) |
17 January 2005 | Dec mort/charge * (2 pages) |
17 January 2005 | Dec mort/charge * (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) |
18 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
17 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
25 February 2003 | Auditor's resignation (3 pages) |
25 February 2003 | Auditor's resignation (3 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
29 November 2002 | New director appointed (3 pages) |
29 November 2002 | New director appointed (3 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
21 September 2001 | Full accounts made up to 30 April 2001 (11 pages) |
21 September 2001 | Full accounts made up to 30 April 2001 (11 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members
|
24 January 2000 | Return made up to 14/01/00; full list of members
|
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) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 14/01/99; full list of members (12 pages) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Return made up to 14/01/99; full list of members (12 pages) |
2 February 1999 | Director's particulars changed (1 page) |
25 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
25 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
9 September 1998 | Dec mort/charge * (2 pages) |
9 September 1998 | Dec mort/charge * (2 pages) |
9 September 1998 | Dec mort/charge * (6 pages) |
9 September 1998 | Dec mort/charge * (6 pages) |
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 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
14 January 1998 | Return made up to 14/01/98; full list of members
|
14 January 1998 | Return made up to 14/01/98; full list of members
|
26 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
27 January 1997 | Return made up to 14/01/97; no change of members
|
27 January 1997 | Return made up to 14/01/97; no change of members
|
14 October 1996 | Partic of mort/charge * (72 pages) |
14 October 1996 | Partic of mort/charge * (72 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
15 February 1996 | Partic of mort/charge * (63 pages) |
15 February 1996 | Partic of mort/charge * (63 pages) |
17 January 1996 | Return made up to 14/01/96; full list of members (8 pages) |
17 January 1996 | Return made up to 14/01/96; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
21 July 1988 | Incorporation (16 pages) |
21 July 1988 | Incorporation (16 pages) |