Company NameJ W Coaches Limited
Company StatusDissolved
Company NumberSC115597
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 2 months ago)
Dissolution Date12 April 2022 (1 year, 11 months ago)
Previous NamesMercam Limited and Bluebird Buses Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(20 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 12 April 2022)
RoleCompany Director
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
StatusClosed
Appointed31 May 2019(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 12 April 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameJames Matheson Robertson
NationalityBritish
StatusResigned
Appointed13 January 1989(same day as company formation)
RoleCompany Director
Correspondence Address12 Carden Place
Aberdeen
AB9 1FW
Scotland
Director NameWilliam Ferrie McCracken
NationalityBritish
StatusResigned
Appointed23 July 1990(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 October 1990)
RoleChief Engineer
Correspondence Address9 Jesmond Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8UP
Scotland
Director NameMr John Spalding Westaby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1990(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2000)
RoleManaging Director
Correspondence AddressBroadway
Dalbreck, Strachan
Banchory
Kincardineshire
AB31 3NN
Scotland
Director NameIan Mackintosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1990(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1991)
RoleOperations Manager
Correspondence AddressGeldingsburn School Road
Fyvie
Turriff
Aberdeenshire
AB53 8QB
Scotland
Director NameRobert John Harvey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1990(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1991)
RoleFinancial Director
Correspondence Address14 Foxcote Way
Walton
Chesterfield
S42 7NP
Director NameJoyce Isabel Westaby
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1995)
RoleSecretary
Correspondence AddressBroadway Dalbreck
Strachan
Banchory
Kincardineshire
AB31 6LG
Scotland
Director NameIan James McAllister
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(11 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 September 2000)
RoleManaging Director
Correspondence Address14 Conglass Avenue
Inverurie
Aberdeenshire
AB51 4LE
Scotland
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed05 April 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2008)
RoleCompany Director
Correspondence Address7 Roseberry Grove
Dalgety Bay
Dunfermline
Fife
KY11 9YL
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(14 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(20 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed13 January 1989(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitestagecoachbus.com

Location

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

Shareholders

100k at £1Bluebird Buses LTD
100.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

31 January 1992Delivered 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 1991Delivered 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

Filing History

28 January 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
22 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
16 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
16 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(5 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(5 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(4 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
29 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (4 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 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)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (4 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)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Colin Brown as a director (2 pages)
23 November 2009Appointment of Colin Brown as a director (2 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (4 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)
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)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
27 November 2008Appointment terminated director robert andrew (1 page)
27 November 2008Appointment terminated director robert andrew (1 page)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
18 October 2007Amended accounts made up to 30 April 2007 (4 pages)
18 October 2007Amended accounts made up to 30 April 2007 (4 pages)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
16 January 2007Return made up to 13/01/07; full list of members (2 pages)
16 January 2007Return made up to 13/01/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
18 January 2006Return made up to 13/01/06; full list of members (2 pages)
18 January 2006Return made up to 13/01/06; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
8 February 2005Dec mort/charge * (2 pages)
8 February 2005Dec mort/charge * (2 pages)
23 January 2005Return made up to 13/01/05; full list of members (7 pages)
23 January 2005Return made up to 13/01/05; full list of members (7 pages)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
5 April 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
5 April 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
17 January 2004Return made up to 13/01/04; full list of members (5 pages)
17 January 2004Return made up to 13/01/04; full list of members (5 pages)
21 March 2003Registered office changed on 21/03/03 from: bus station guild street aberdeen aberdeenshire AB11 6GR (1 page)
21 March 2003Registered office changed on 21/03/03 from: bus station guild street aberdeen aberdeenshire AB11 6GR (1 page)
3 March 2003New director appointed (3 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (3 pages)
3 March 2003Director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
4 February 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
28 January 2003Return made up to 13/01/03; full list of members (5 pages)
28 January 2003Return made up to 13/01/03; full list of members (5 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (9 pages)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (9 pages)
1 May 2002Return made up to 13/01/02; full list of members (7 pages)
1 May 2002Return made up to 13/01/02; full list of members (7 pages)
20 July 2001Full accounts made up to 30 September 2000 (13 pages)
20 July 2001Full accounts made up to 30 September 2000 (13 pages)
13 March 2001Return made up to 13/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Return made up to 13/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
17 April 2000New secretary appointed;new director appointed (3 pages)
17 April 2000New secretary appointed;new director appointed (3 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
12 April 2000Registered office changed on 12/04/00 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
19 January 2000Return made up to 13/01/00; full list of members (6 pages)
19 January 2000Return made up to 13/01/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
22 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
17 February 1999Return made up to 13/01/99; full list of members (6 pages)
17 February 1999Return made up to 13/01/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (12 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (12 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 May 1998New director appointed (1 page)
28 May 1998New director appointed (1 page)
25 January 1998Return made up to 13/01/98; full list of members (5 pages)
25 January 1998Return made up to 13/01/98; full list of members (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 February 1997Return made up to 13/01/97; no change of members (4 pages)
10 February 1997Return made up to 13/01/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
17 January 1996Return made up to 13/01/96; no change of members (4 pages)
17 January 1996Return made up to 13/01/96; no change of members (4 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
9 January 1995Return made up to 13/01/95; full list of members (6 pages)
9 January 1995Location of register of members address changed (6 pages)
9 January 1995Location of register of members address changed (6 pages)
9 January 1995Return made up to 13/01/95; full list of members (6 pages)
12 April 1994Return made up to 13/01/94; no change of members (4 pages)
12 April 1994Return made up to 13/01/94; no change of members (4 pages)
12 February 1993Return made up to 13/01/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1993Return made up to 13/01/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1992Return made up to 13/01/92; full list of members (5 pages)
15 January 1992Return made up to 13/01/92; full list of members (5 pages)
14 January 1992Memorandum and Articles of Association (11 pages)
14 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1992Nc inc already adjusted 20/12/91 (1 page)
14 January 1992Nc inc already adjusted 20/12/91 (1 page)
14 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1992Memorandum and Articles of Association (11 pages)
18 December 1991Company name changed bluebird buses LIMITED\certificate issued on 18/12/91 (2 pages)
18 December 1991Company name changed bluebird buses LIMITED\certificate issued on 18/12/91 (2 pages)
21 January 1991Return made up to 13/01/91; full list of members (8 pages)
21 January 1991Return made up to 13/01/91; full list of members (8 pages)
8 May 1989Company name changed mercam LIMITED\certificate issued on 08/05/89 (2 pages)
8 May 1989Company name changed mercam LIMITED\certificate issued on 08/05/89 (2 pages)
13 January 1989Incorporation (13 pages)
13 January 1989Incorporation (13 pages)