Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 April 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | James Matheson Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Carden Place Aberdeen AB9 1FW Scotland |
Director Name | William Ferrie McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 October 1990) |
Role | Chief Engineer |
Correspondence Address | 9 Jesmond Road Bridge Of Don Aberdeen Aberdeenshire AB22 8UP Scotland |
Director Name | Mr John Spalding Westaby |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2000) |
Role | Managing Director |
Correspondence Address | Broadway Dalbreck, Strachan Banchory Kincardineshire AB31 3NN Scotland |
Director Name | Ian Mackintosh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 1991) |
Role | Operations Manager |
Correspondence Address | Geldingsburn School Road Fyvie Turriff Aberdeenshire AB53 8QB Scotland |
Director Name | Robert John Harvey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 1991) |
Role | Financial Director |
Correspondence Address | 14 Foxcote Way Walton Chesterfield S42 7NP |
Director Name | Joyce Isabel Westaby |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1995) |
Role | Secretary |
Correspondence Address | Broadway Dalbreck Strachan Banchory Kincardineshire AB31 6LG Scotland |
Director Name | Ian James McAllister |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 September 2000) |
Role | Managing Director |
Correspondence Address | 14 Conglass Avenue Inverurie Aberdeenshire AB51 4LE Scotland |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 7 Roseberry Grove Dalgety Bay Dunfermline Fife KY11 9YL Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (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 | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1989(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | stagecoachbus.com |
---|
Registered Address | 10 Dunkeld Road Perth 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 | Bluebird Buses LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 January 1992 | Delivered on: 21 February 1992 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: 2.2 acres at dykehead garage,auchattie, banchory. Fully Satisfied |
---|---|
20 December 1991 | Delivered on: 7 January 1992 Satisfied on: 24 December 2011 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 |
28 January 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
---|---|
22 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
16 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
16 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Resolutions
|
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 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) |
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Appointment of Colin Brown as a director (2 pages) |
23 November 2009 | Appointment of Colin Brown as a director (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 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) |
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) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
27 November 2008 | Appointment terminated director robert andrew (1 page) |
27 November 2008 | Appointment terminated director robert andrew (1 page) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
18 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
18 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
16 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
8 February 2005 | Dec mort/charge * (2 pages) |
23 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 June 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
15 June 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
5 April 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
5 April 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
17 January 2004 | Return made up to 13/01/04; full list of members (5 pages) |
17 January 2004 | Return made up to 13/01/04; full list of members (5 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station guild street aberdeen aberdeenshire AB11 6GR (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station guild street aberdeen aberdeenshire AB11 6GR (1 page) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | Director resigned (1 page) |
4 February 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
4 February 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
28 January 2003 | Return made up to 13/01/03; full list of members (5 pages) |
28 January 2003 | Return made up to 13/01/03; full list of members (5 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
16 July 2002 | Accounts for a dormant company made up to 30 September 2001 (9 pages) |
16 July 2002 | Accounts for a dormant company made up to 30 September 2001 (9 pages) |
1 May 2002 | Return made up to 13/01/02; full list of members (7 pages) |
1 May 2002 | Return made up to 13/01/02; full list of members (7 pages) |
20 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
20 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 March 2001 | Return made up to 13/01/01; full list of members
|
13 March 2001 | Return made up to 13/01/01; full list of members
|
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed;new director appointed (3 pages) |
17 April 2000 | New secretary appointed;new director appointed (3 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
19 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 30 September 1998 (12 pages) |
22 January 1999 | Accounts for a small company made up to 30 September 1998 (12 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 May 1998 | New director appointed (1 page) |
28 May 1998 | New director appointed (1 page) |
25 January 1998 | Return made up to 13/01/98; full list of members (5 pages) |
25 January 1998 | Return made up to 13/01/98; full list of members (5 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
17 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
9 January 1995 | Return made up to 13/01/95; full list of members (6 pages) |
9 January 1995 | Location of register of members address changed (6 pages) |
9 January 1995 | Location of register of members address changed (6 pages) |
9 January 1995 | Return made up to 13/01/95; full list of members (6 pages) |
12 April 1994 | Return made up to 13/01/94; no change of members (4 pages) |
12 April 1994 | Return made up to 13/01/94; no change of members (4 pages) |
12 February 1993 | Return made up to 13/01/93; no change of members
|
12 February 1993 | Return made up to 13/01/93; no change of members
|
15 January 1992 | Return made up to 13/01/92; full list of members (5 pages) |
15 January 1992 | Return made up to 13/01/92; full list of members (5 pages) |
14 January 1992 | Memorandum and Articles of Association (11 pages) |
14 January 1992 | Resolutions
|
14 January 1992 | Nc inc already adjusted 20/12/91 (1 page) |
14 January 1992 | Nc inc already adjusted 20/12/91 (1 page) |
14 January 1992 | Resolutions
|
14 January 1992 | Memorandum and Articles of Association (11 pages) |
18 December 1991 | Company name changed bluebird buses LIMITED\certificate issued on 18/12/91 (2 pages) |
18 December 1991 | Company name changed bluebird buses LIMITED\certificate issued on 18/12/91 (2 pages) |
21 January 1991 | Return made up to 13/01/91; full list of members (8 pages) |
21 January 1991 | Return made up to 13/01/91; full list of members (8 pages) |
8 May 1989 | Company name changed mercam LIMITED\certificate issued on 08/05/89 (2 pages) |
8 May 1989 | Company name changed mercam LIMITED\certificate issued on 08/05/89 (2 pages) |
13 January 1989 | Incorporation (13 pages) |
13 January 1989 | Incorporation (13 pages) |