Company NameStagecoach Glasgow Limited
Company StatusDissolved
Company NumberSC118434
CategoryPrivate Limited Company
Incorporation Date9 June 1989(34 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamePerth And District 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(19 years, 11 months after company formation)
Appointment Duration12 years, 12 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(20 years, 12 months after company formation)
Appointment Duration11 years, 11 months (closed 24 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(29 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(29 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1990(7 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameNeil John Renilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1990(7 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 1998)
RoleTransport Manager
Correspondence AddressEssendean Perth Road
Blairgowrie
Perthshire
PH10 6EN
Scotland
Secretary NameDerek Scott
NationalityBritish
StatusResigned
Appointed14 January 1990(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address6 Craigiebank House
Perth
Perthshire
PH2 0DE
Scotland
Director NameAlan Forbes Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed28 October 1994(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 April 1995)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Fowler Place
Polmont
Falkirk
Stirlingshire
FK2 0XQ
Scotland
Director NameDorothy Anne Bradley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 July 1995)
RoleCompany Director
Correspondence Address191 Mearns Road
Newton Mearns
Glasgow
G77 5EP
Scotland
Secretary NameDorothy Anne Bradley
NationalityBritish
StatusResigned
Appointed28 October 1994(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 July 1995)
RoleCompany Director
Correspondence Address191 Mearns Road
Newton Mearns
Glasgow
G77 5EP
Scotland
Director NameWilliam Devlin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 1999)
RoleEngineering Director
Correspondence Address104 Ochiltree
Dunblane
Perthshire
FK15 0PB
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1999)
RoleFinance Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameMichael John Reid
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 1996)
RoleEngineering Director
Correspondence Address3 Varlian Close
Westhead
Ormskirk
Lancashire
L40 6HJ
Director NameIan Mackintosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(6 years after company formation)
Appointment Duration11 months (resigned 01 June 1996)
RoleOperations Director
Correspondence Address8 Ashgrove Avenue
Maybole
Ayrshire
KA19 8BJ
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed04 July 1995(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1999)
RoleFinance Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameThomas Pollock Wileman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleCompany Director
Correspondence Address57 Golf Road Park
Brechin
Angus
DD9 6YJ
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address26 Allison Close
Cove Bay
Aberdeen
AB12 3WF
Scotland
Director NameGraeme Torrance
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2002)
RoleManaging Director
Correspondence AddressTreecourts Mansfield Terrace
Dunlop
Kilmarnock
Ayrshire
KA3 4AE
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(8 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlenhall
Bellwood Park
Perth
Perthshire
PH2 7AJ
Scotland
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecuitve Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(10 years, 2 months after company formation)
Appointment Duration3 years, 6 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
Appointed30 August 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 11 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
Appointed03 July 2002(13 years after company formation)
Appointment Duration6 years, 4 months (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, 2 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(13 years, 8 months 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, 5 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
Director NameBryony Chamberlain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(20 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(20 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(20 years, 12 months after company formation)
Appointment Duration9 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(20 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameEdward Leonard Hodgson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitestagecoachgroup.com
Telephone01738 442111
Telephone regionPerth

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

Accounts

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

Charges

22 May 1993Delivered 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 1990Delivered 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

Filing History

28 January 2021Accounts for a dormant company made up to 2 May 2020 (3 pages)
7 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 July 2020Termination of appointment of Robert Gervase Andrew as a director on 30 June 2020 (1 page)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
1 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
1 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
1 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
1 July 2019Termination of appointment of Samuel Derek Greer as a director on 31 May 2019 (1 page)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
10 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
17 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40,000
(8 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40,000
(8 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(8 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(8 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(8 pages)
30 October 2014Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 40,000
(9 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 40,000
(9 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 40,000
(9 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (3 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)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (10 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 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 December 2011Appointment of Edward Leonard Hodgson as a director (2 pages)
9 December 2011Appointment of Edward Leonard Hodgson as a director (2 pages)
5 December 2011Termination of appointment of Bryony Chamberlain as a director (1 page)
5 December 2011Termination of appointment of Bryony Chamberlain as a director (1 page)
16 September 2011Director's details changed (2 pages)
16 September 2011Director's details changed (2 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 April 2011Director's details changed (2 pages)
19 April 2011Director's details changed (2 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)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 June 2010Appointment of Robert Montgomery as a director (2 pages)
7 June 2010Appointment of Sam Greer as a director (2 pages)
7 June 2010Appointment of Michael John Vaux as a director (2 pages)
7 June 2010Appointment of Bryony Chamberlain as a director (2 pages)
7 June 2010Appointment of Bryony Chamberlain as a director (2 pages)
7 June 2010Appointment of Robert Montgomery as a director (2 pages)
7 June 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
7 June 2010Appointment of Sam Greer as a director (2 pages)
7 June 2010Appointment of Michael John Vaux as a director (2 pages)
7 June 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 1 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 (3 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (3 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 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
8 January 2009Return made up to 01/01/09; 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 (3 pages)
7 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
13 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
13 August 2007Accounts for a dormant company made up to 30 April 2007 (4 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)
9 January 2007Return made up to 01/01/07; full list of members (2 pages)
9 January 2007Return made up to 01/01/07; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
23 January 2006Return made up to 01/01/06; full list of members (2 pages)
23 January 2006Return made up to 01/01/06; 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)
11 January 2005Return made up to 01/01/05; full list of members (7 pages)
11 January 2005Return made up to 01/01/05; 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)
10 January 2004Return made up to 01/01/04; full list of members (5 pages)
10 January 2004Return made up to 01/01/04; full list of members (5 pages)
22 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
22 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
21 March 2003Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page)
21 March 2003Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (3 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (3 pages)
25 February 2003Auditor's resignation (4 pages)
25 February 2003Auditor's resignation (4 pages)
6 January 2003Return made up to 01/01/03; full list of members (2 pages)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
6 January 2003Return made up to 01/01/03; full list of members (2 pages)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
24 July 2002New director appointed (3 pages)
24 July 2002New director appointed (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
8 February 2002Return made up to 01/01/02; full list of members (6 pages)
8 February 2002Return made up to 01/01/02; full list of members (6 pages)
4 November 2001Full accounts made up to 30 April 2001 (6 pages)
4 November 2001Full accounts made up to 30 April 2001 (6 pages)
23 January 2001Return made up to 01/01/01; full list of members (6 pages)
23 January 2001Return made up to 01/01/01; full list of members (6 pages)
9 January 2001Full accounts made up to 30 April 2000 (6 pages)
9 January 2001Full accounts made up to 30 April 2000 (6 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
8 February 2000Full accounts made up to 30 April 1999 (7 pages)
8 February 2000Full accounts made up to 30 April 1999 (7 pages)
28 January 2000Return made up to 01/01/00; full list of members (7 pages)
28 January 2000Return made up to 01/01/00; full list of members (7 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
27 September 1999New secretary appointed;new director appointed (3 pages)
27 September 1999New secretary appointed;new director appointed (3 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999Secretary resigned;director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
6 February 1999Full accounts made up to 30 April 1998 (7 pages)
6 February 1999Full accounts made up to 30 April 1998 (7 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
30 December 1998Return made up to 01/01/99; no change of members (6 pages)
30 December 1998Return made up to 01/01/99; no change of members (6 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
14 December 1998New director appointed (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (1 page)
14 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
9 September 1998Dec mort/charge * (4 pages)
9 September 1998Dec mort/charge * (4 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
4 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Full accounts made up to 30 April 1997 (7 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Full accounts made up to 30 April 1997 (7 pages)
19 August 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
26 February 1997Full accounts made up to 30 April 1996 (7 pages)
26 February 1997Full accounts made up to 30 April 1996 (7 pages)
9 January 1997Return made up to 01/01/97; full list of members (6 pages)
9 January 1997Return made up to 01/01/97; full list of members (6 pages)
2 July 1996Registered office changed on 02/07/96 from: 23 nursery avenue kilmarnock KA1 3JD (1 page)
2 July 1996Registered office changed on 02/07/96 from: 23 nursery avenue kilmarnock KA1 3JD (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
12 January 1996Return made up to 01/01/96; no change of members (6 pages)
12 January 1996Return made up to 01/01/96; no change of members (6 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
11 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1994Memorandum and Articles of Association (11 pages)
11 November 1994Memorandum and Articles of Association (11 pages)
4 November 1994Company name changed\certificate issued on 04/11/94 (5 pages)
4 November 1994Company name changed\certificate issued on 04/11/94 (5 pages)
9 June 1989Incorporation (16 pages)
9 June 1989Incorporation (16 pages)