Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(19 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road 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 | 06 March 2015(24 years, 5 months after company formation) |
Appointment Duration | 6 months (closed 04 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Alan Forbes Wilson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 December 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 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 | David James Toy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 1994) |
Role | Engineering Director |
Correspondence Address | 29 South Gargieston Drive Kilmarnock Ayrshire KA1 1TB Scotland |
Director Name | Dorothy Anne Bradley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 1995) |
Role | Finance Director |
Correspondence Address | 191 Mearns Road Newton Mearns Glasgow G77 5EP Scotland |
Director Name | James Lee |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 1994) |
Role | Commercial Director |
Correspondence Address | 36 Viking Crescent Houston Johnstone Renfrewshire PA6 7LQ Scotland |
Director Name | John Nairn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 1995) |
Role | Employee Director |
Correspondence Address | 25 Castlemains Avenue New Cumnock Cumnock Ayrshire KA18 4BQ Scotland |
Director Name | Kenneth Monaghan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1996) |
Role | Employee Director |
Correspondence Address | 125 Hayocks Road Stevenston Ayrshire KA20 4DJ Scotland |
Secretary Name | Dorothy Anne Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 191 Mearns Road Newton Mearns Glasgow G77 5EP Scotland |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 1998) |
Role | Chairman |
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 | 29 March 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1998) |
Role | Man Dir |
Correspondence Address | Essendean Perth Road Blairgowrie Perthshire PH10 6EN Scotland |
Director Name | Norman James Strachan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(4 years, 9 months 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 |
Secretary Name | Norman James Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(4 years, 9 months 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 Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(7 years, 6 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 | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 1 month 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(8 years, 10 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(8 years, 10 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 | 08 September 2000(9 years, 11 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(11 years, 10 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(12 years, 4 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 | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1990(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1990(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1990(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ 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 |
10m at £0.05 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Statement by Directors (1 page) |
20 April 2015 | Statement of capital on 20 April 2015
|
20 April 2015 | Resolutions
|
20 April 2015 | Statement by Directors (1 page) |
20 April 2015 | Statement of capital on 20 April 2015
|
20 April 2015 | Solvency Statement dated 17/04/15 (1 page) |
20 April 2015 | Solvency Statement dated 17/04/15 (1 page) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 March 2015 | Appointment of Mr Michael John Vaux as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Michael John Vaux as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Michael John Vaux as a director on 6 March 2015 (2 pages) |
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) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
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) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 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) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 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) |
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 April 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) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 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) |
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 | 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) |
29 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 08/04/09; 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) |
2 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (3 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) |
10 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 08/04/07; 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) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
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 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
11 April 2005 | Return made up to 08/04/05; full list of members (2 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) |
19 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
11 April 2003 | Return made up to 08/04/03; full list of members (5 pages) |
11 April 2003 | Return made up to 08/04/03; full list of members (5 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 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (3 pages) |
25 February 2003 | Auditor's resignation (3 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
1 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
4 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
4 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
9 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
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) |
23 September 1999 | New secretary appointed;new director appointed (3 pages) |
23 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) |
19 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
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) |
29 December 1998 | New director appointed (1 page) |
29 December 1998 | New director appointed (1 page) |
14 December 1998 | Director resigned (1 page) |
14 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 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
19 August 1997 | Full accounts made up to 30 April 1997 (7 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (7 pages) |
23 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
21 April 1997 | Company name changed western scottish holdings limite d\certificate issued on 22/04/97 (2 pages) |
21 April 1997 | Company name changed western scottish holdings limite d\certificate issued on 22/04/97 (2 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: nursery avenue kilmarnock ayrshire KA1 3JD (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: nursery avenue kilmarnock ayrshire KA1 3JD (1 page) |
29 April 1996 | Audit repor re 1556B 03/04/96 (2 pages) |
29 April 1996 | Audit repor re 1556B 03/04/96 (2 pages) |
10 April 1996 | Auditors report t accompany 115 (1 page) |
10 April 1996 | Auditors report t accompany 115 (1 page) |
10 April 1996 | Return made up to 08/04/96; no change of members
|
10 April 1996 | Return made up to 08/04/96; no change of members
|
13 March 1996 | New secretary appointed;new director appointed (2 pages) |
13 March 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (20 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (20 pages) |
30 May 1995 | Return made up to 28/03/95; bulk list available separately
|
30 May 1995 | Return made up to 28/03/95; bulk list available separately
|
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
3 February 1995 | Memorandum and Articles of Association (7 pages) |
3 February 1995 | Resolutions
|
3 February 1995 | Memorandum and Articles of Association (7 pages) |
3 February 1995 | Resolutions
|
1 June 1992 | Resolutions
|
1 June 1992 | Resolutions
|
1 June 1992 | Memorandum and Articles of Association (55 pages) |
1 June 1992 | Memorandum and Articles of Association (55 pages) |
4 March 1992 | Resolutions
|
4 March 1992 | Resolutions
|
8 October 1990 | Incorporation (18 pages) |
8 October 1990 | Incorporation (18 pages) |