Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2010(20 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 May 2022) |
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 | Closed |
Appointed | 31 May 2019(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(7 months, 1 week 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 | Neil John Renilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 1998) |
Role | Transport Manager |
Correspondence Address | Essendean Perth Road Blairgowrie Perthshire PH10 6EN Scotland |
Secretary Name | Derek Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 6 Craigiebank House Perth Perthshire PH2 0DE Scotland |
Director Name | Alan Forbes Wilson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1995) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Fowler Place Polmont Falkirk Stirlingshire FK2 0XQ Scotland |
Director Name | Dorothy Anne Bradley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 191 Mearns Road Newton Mearns Glasgow G77 5EP Scotland |
Secretary Name | Dorothy Anne Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 191 Mearns Road Newton Mearns Glasgow G77 5EP Scotland |
Director Name | William Devlin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 1999) |
Role | Engineering Director |
Correspondence Address | 104 Ochiltree Dunblane Perthshire FK15 0PB Scotland |
Director Name | Norman James Strachan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | Michael John Reid |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 April 1996) |
Role | Engineering Director |
Correspondence Address | 3 Varlian Close Westhead Ormskirk Lancashire L40 6HJ |
Director Name | Ian Mackintosh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(6 years after company formation) |
Appointment Duration | 11 months (resigned 01 June 1996) |
Role | Operations Director |
Correspondence Address | 8 Ashgrove Avenue Maybole Ayrshire KA19 8BJ Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 7 Jenner Place Brechin Angus DD9 6YL Scotland |
Director Name | Thomas Pollock Wileman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 57 Golf Road Park Brechin Angus DD9 6YJ Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 26 Allison Close Cove Bay Aberdeen AB12 3WF Scotland |
Director Name | Graeme Torrance |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2002) |
Role | Managing Director |
Correspondence Address | Treecourts Mansfield Terrace Dunlop Kilmarnock Ayrshire KA3 4AE Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(8 years, 10 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 | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glenhall Bellwood Park Perth Perthshire PH2 7AJ Scotland |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(9 years, 5 months 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 | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 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 | 30 August 1999(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 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 | 03 July 2002(13 years after company formation) |
Appointment Duration | 6 years, 4 months (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, 2 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(13 years, 8 months 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, 5 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 |
Director Name | Bryony Chamberlain |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(20 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(20 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Edward Leonard Hodgson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | stagecoachgroup.com |
---|---|
Telephone | 01738 442111 |
Telephone region | Perth |
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 |
Latest Accounts | 1 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
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: 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 |
---|---|
29 January 1990 | Delivered on: 1 February 1990 Satisfied on: 24 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee 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 |
28 January 2021 | Accounts for a dormant company made up to 2 May 2020 (3 pages) |
---|---|
7 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Robert Gervase Andrew as a director on 30 June 2020 (1 page) |
17 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
1 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
1 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
1 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
1 July 2019 | Termination of appointment of Samuel Derek Greer as a director on 31 May 2019 (1 page) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
30 October 2014 | Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page) |
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 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) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 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) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (10 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (10 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (10 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (10 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 December 2011 | Appointment of Edward Leonard Hodgson as a director (2 pages) |
9 December 2011 | Appointment of Edward Leonard Hodgson as a director (2 pages) |
5 December 2011 | Termination of appointment of Bryony Chamberlain as a director (1 page) |
5 December 2011 | Termination of appointment of Bryony Chamberlain as a director (1 page) |
16 September 2011 | Director's details changed (2 pages) |
16 September 2011 | Director's details changed (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 April 2011 | Director's details changed (2 pages) |
19 April 2011 | Director's details changed (2 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
|
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
7 June 2010 | Appointment of Robert Montgomery as a director (2 pages) |
7 June 2010 | Appointment of Sam Greer as a director (2 pages) |
7 June 2010 | Appointment of Michael John Vaux as a director (2 pages) |
7 June 2010 | Appointment of Bryony Chamberlain as a director (2 pages) |
7 June 2010 | Appointment of Bryony Chamberlain as a director (2 pages) |
7 June 2010 | Appointment of Robert Montgomery as a director (2 pages) |
7 June 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
7 June 2010 | Appointment of Sam Greer as a director (2 pages) |
7 June 2010 | Appointment of Michael John Vaux as a director (2 pages) |
7 June 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 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) |
18 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 1 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 (3 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 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 | 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) |
8 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 01/01/09; 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 (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
13 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
13 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 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) |
9 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 01/01/06; 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) |
11 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 01/01/05; 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) |
10 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (3 pages) |
25 February 2003 | Auditor's resignation (4 pages) |
25 February 2003 | Auditor's resignation (4 pages) |
6 January 2003 | Return made up to 01/01/03; full list of members (2 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
6 January 2003 | Return made up to 01/01/03; full list of members (2 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (3 pages) |
24 July 2002 | New director appointed (3 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
4 November 2001 | Full accounts made up to 30 April 2001 (6 pages) |
4 November 2001 | Full accounts made up to 30 April 2001 (6 pages) |
23 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
8 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
28 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
28 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
27 September 1999 | New secretary appointed;new director appointed (3 pages) |
27 September 1999 | New secretary appointed;new director appointed (3 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
6 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
30 December 1998 | Return made up to 01/01/99; no change of members (6 pages) |
30 December 1998 | Return made up to 01/01/99; no change of members (6 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (1 page) |
14 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
9 September 1998 | Dec mort/charge * (4 pages) |
9 September 1998 | Dec mort/charge * (4 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
4 January 1998 | Return made up to 01/01/98; no change of members
|
4 January 1998 | Return made up to 01/01/98; no change of members
|
19 August 1997 | Full accounts made up to 30 April 1997 (7 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (7 pages) |
19 August 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
9 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 23 nursery avenue kilmarnock KA1 3JD (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: 23 nursery avenue kilmarnock KA1 3JD (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
29 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
12 January 1996 | Return made up to 01/01/96; no change of members (6 pages) |
12 January 1996 | Return made up to 01/01/96; no change of members (6 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
11 November 1994 | Resolutions
|
11 November 1994 | Resolutions
|
11 November 1994 | Memorandum and Articles of Association (11 pages) |
11 November 1994 | Memorandum and Articles of Association (11 pages) |
4 November 1994 | Company name changed\certificate issued on 04/11/94 (5 pages) |
4 November 1994 | Company name changed\certificate issued on 04/11/94 (5 pages) |
9 June 1989 | Incorporation (16 pages) |
9 June 1989 | Incorporation (16 pages) |