Perth
PH1 5TW
Scotland
Director Name | Mr Ralph Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Sir Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigroyston 125 Glasgow Road Perth Perthshire PH2 0LU Scotland |
Director Name | Sir Moir Lockhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 January 2002) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Glassel House Glassel Banchory Aberdeenshire AB31 4DH Scotland |
Secretary Name | Robert Alexander Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 19 Osborne Place Aberdeen Aberdeenshire AB2 4BX Scotland |
Secretary Name | Mr David William Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Flat 4 1 Belhaven Place Edinburgh Lothian EH10 5JN Scotland |
Secretary Name | Robert Alexander Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 July 2002) |
Role | Chief Executive |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Dr Michael James Ross Mitchell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 346d North Deeside Road Cults Aberdeen AB15 9SE Scotland |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth PH1 5TW Scotland |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(28 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(29 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Resigned |
Appointed | 09 August 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Registered Address | 99 Larkfield Industrial Estate Greenock PA16 0EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 26 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
4 September 2020 | Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages) |
---|---|
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
20 August 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
20 August 2019 | Appointment of Bruce Dingwall as a director on 1 June 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 November 2010 | Appointment of Colin Brown as a director (3 pages) |
11 November 2010 | Appointment of Colin Brown as a director (3 pages) |
11 November 2010 | Termination of appointment of Martin Griffiths as a director (2 pages) |
11 November 2010 | Termination of appointment of Martin Griffiths as a director (2 pages) |
6 May 2010 | Director's details changed for Martin Andrew Griffiths on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Martin Andrew Griffiths on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Registered office address changed from 395 King Street Aberdeen Grampian on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 395 King Street Aberdeen Grampian on 6 May 2010 (1 page) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Martin Andrew Griffiths on 1 January 2010 (2 pages) |
6 May 2010 | Registered office address changed from 395 King Street Aberdeen Grampian on 6 May 2010 (1 page) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of register of members (1 page) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
1 September 2008 | Director's change of particulars / nicholas chevis / 20/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / nicholas chevis / 20/08/2008 (1 page) |
9 July 2008 | Return made up to 31/03/08; no change of members (4 pages) |
9 July 2008 | Return made up to 31/03/08; no change of members (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 July 2007 | Return made up to 31/03/07; full list of members (6 pages) |
31 July 2007 | Return made up to 31/03/07; full list of members (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
9 May 2006 | Return made up to 31/03/06; no change of members (4 pages) |
9 May 2006 | Return made up to 31/03/06; no change of members (4 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Return made up to 31/03/05; full list of members
|
3 May 2005 | Return made up to 31/03/05; full list of members
|
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
6 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 May 2003 | Director resigned (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
8 August 2000 | Secretary's particulars changed (1 page) |
8 August 2000 | Secretary's particulars changed (1 page) |
2 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
14 June 1999 | Secretary's particulars changed (1 page) |
14 June 1999 | Secretary's particulars changed (1 page) |
28 April 1999 | Return made up to 31/03/99; full list of members (11 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (11 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
8 June 1998 | Return made up to 19/05/98; full list of members (9 pages) |
8 June 1998 | Return made up to 19/05/98; full list of members (9 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
3 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
11 June 1997 | Return made up to 19/05/97; full list of members (9 pages) |
11 June 1997 | Return made up to 19/05/97; full list of members (9 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
4 June 1996 | Return made up to 19/05/96; full list of members (10 pages) |
4 June 1996 | Return made up to 19/05/96; full list of members (10 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Return made up to 19/05/95; full list of members (14 pages) |
1 June 1995 | Return made up to 19/05/95; full list of members (14 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 February 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
14 February 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |