Company NameStagecoach Express Limited
Company StatusDissolved
Company NumberSC127800
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 6 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)
Previous NamesMM&S (2068) Limited and Western Scottish Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(18 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 04 September 2015)
RoleCompany 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
StatusClosed
Appointed01 November 2009(19 years after company formation)
Appointment Duration5 years, 10 months (closed 04 September 2015)
RoleAccountant
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
Appointed06 March 2015(24 years, 5 months after company formation)
Appointment Duration6 months (closed 04 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameAlan Forbes Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed28 December 1990(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1995)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Fowler Place
Polmont
Falkirk
Stirlingshire
FK2 0XQ
Scotland
Director NameDavid James Toy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 1994)
RoleEngineering Director
Correspondence Address29 South Gargieston Drive
Kilmarnock
Ayrshire
KA1 1TB
Scotland
Director NameDorothy Anne Bradley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 1995)
RoleFinance Director
Correspondence Address191 Mearns Road
Newton Mearns
Glasgow
G77 5EP
Scotland
Director NameJames Lee
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 1994)
RoleCommercial Director
Correspondence Address36 Viking Crescent
Houston
Johnstone
Renfrewshire
PA6 7LQ
Scotland
Director NameJohn Nairn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 1995)
RoleEmployee Director
Correspondence Address25 Castlemains Avenue
New Cumnock
Cumnock
Ayrshire
KA18 4BQ
Scotland
Director NameKenneth Monaghan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1996)
RoleEmployee Director
Correspondence Address125 Hayocks Road
Stevenston
Ayrshire
KA20 4DJ
Scotland
Secretary NameDorothy Anne Bradley
NationalityBritish
StatusResigned
Appointed14 October 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1995)
RoleCompany Director
Correspondence Address191 Mearns Road
Newton Mearns
Glasgow
G77 5EP
Scotland
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 1998)
RoleChairman
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
Appointed29 March 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1998)
RoleMan Dir
Correspondence AddressEssendean Perth Road
Blairgowrie
Perthshire
PH10 6EN
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1999)
RoleFinance Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed04 July 1995(4 years, 9 months 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 Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(7 years, 6 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 NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 1 month 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(8 years, 10 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(8 years, 10 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
Appointed08 September 2000(9 years, 11 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(11 years, 10 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(12 years, 4 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 NameVindex Limited (Corporation)
StatusResigned
Appointed08 October 1990(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 October 1990(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 October 1990(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
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

Shareholders

10m at £0.05Stagecoach Bus Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
20 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ That the amount by which the capital of the company is so reduced be credited to the companys profit and loss account 17/04/2015
(1 page)
20 April 2015Statement by Directors (1 page)
20 April 2015Statement of capital on 20 April 2015
  • GBP 0.05
(4 pages)
20 April 2015Resolutions
  • RES13 ‐ That the amount by which the capital of the company is so reduced be credited to the companys profit and loss account 17/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2015Statement by Directors (1 page)
20 April 2015Statement of capital on 20 April 2015
  • GBP 0.05
(4 pages)
20 April 2015Solvency Statement dated 17/04/15 (1 page)
20 April 2015Solvency Statement dated 17/04/15 (1 page)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500,000
(5 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500,000
(5 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500,000
(5 pages)
6 March 2015Appointment of Mr Michael John Vaux as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Michael John Vaux as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Michael John Vaux as a director on 6 March 2015 (2 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)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000
(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)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 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)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 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)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 May 2011Statement of company's objects (2 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 April 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)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 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)
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 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)
29 April 2009Return made up to 08/04/09; full list of members (3 pages)
29 April 2009Return made up to 08/04/09; 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)
2 May 2008Return made up to 08/04/08; full list of members (3 pages)
2 May 2008Return made up to 08/04/08; full list of members (3 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)
10 April 2007Return made up to 08/04/07; full list of members (2 pages)
10 April 2007Return made up to 08/04/07; 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)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
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 April 2005Return made up to 08/04/05; full list of members (2 pages)
11 April 2005Return made up to 08/04/05; full list of members (2 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)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
23 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
11 April 2003Return made up to 08/04/03; full list of members (5 pages)
11 April 2003Return made up to 08/04/03; full list of members (5 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 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
25 February 2003Auditor's resignation (3 pages)
25 February 2003Auditor's resignation (3 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
1 May 2002Return made up to 08/04/02; full list of members (6 pages)
1 May 2002Return made up to 08/04/02; full list of members (6 pages)
4 November 2001Full accounts made up to 30 April 2001 (7 pages)
4 November 2001Full accounts made up to 30 April 2001 (7 pages)
9 May 2001Return made up to 08/04/01; full list of members (6 pages)
9 May 2001Return made up to 08/04/01; full list of members (6 pages)
9 January 2001Full accounts made up to 30 April 2000 (7 pages)
9 January 2001Full accounts made up to 30 April 2000 (7 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
5 May 2000Return made up to 08/04/00; full list of members (6 pages)
5 May 2000Return made up to 08/04/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 April 1999 (7 pages)
8 February 2000Full accounts made up to 30 April 1999 (7 pages)
23 September 1999New secretary appointed;new director appointed (3 pages)
23 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)
19 April 1999Return made up to 08/04/99; no change of members (4 pages)
19 April 1999Return made up to 08/04/99; no change of members (4 pages)
6 February 1999Full accounts made up to 30 April 1998 (7 pages)
6 February 1999Full accounts made up to 30 April 1998 (7 pages)
29 December 1998New director appointed (1 page)
29 December 1998New director appointed (1 page)
14 December 1998Director resigned (1 page)
14 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 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
19 August 1997Full accounts made up to 30 April 1997 (7 pages)
19 August 1997Full accounts made up to 30 April 1997 (7 pages)
23 April 1997Return made up to 08/04/97; no change of members (4 pages)
23 April 1997Return made up to 08/04/97; no change of members (4 pages)
21 April 1997Company name changed western scottish holdings limite d\certificate issued on 22/04/97 (2 pages)
21 April 1997Company name changed western scottish holdings limite d\certificate issued on 22/04/97 (2 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
2 July 1996Registered office changed on 02/07/96 from: nursery avenue kilmarnock ayrshire KA1 3JD (1 page)
2 July 1996Registered office changed on 02/07/96 from: nursery avenue kilmarnock ayrshire KA1 3JD (1 page)
29 April 1996Audit repor re 1556B 03/04/96 (2 pages)
29 April 1996Audit repor re 1556B 03/04/96 (2 pages)
10 April 1996Auditors report t accompany 115 (1 page)
10 April 1996Auditors report t accompany 115 (1 page)
10 April 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 April 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1996New secretary appointed;new director appointed (2 pages)
13 March 1996New secretary appointed;new director appointed (2 pages)
29 February 1996Full accounts made up to 30 April 1995 (20 pages)
29 February 1996Full accounts made up to 30 April 1995 (20 pages)
30 May 1995Return made up to 28/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(52 pages)
30 May 1995Return made up to 28/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(52 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
3 February 1995Memorandum and Articles of Association (7 pages)
3 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 1995Memorandum and Articles of Association (7 pages)
3 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 June 1992Memorandum and Articles of Association (55 pages)
1 June 1992Memorandum and Articles of Association (55 pages)
4 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 October 1990Incorporation (18 pages)
8 October 1990Incorporation (18 pages)