Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(24 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr David Malcolm Beaton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 October 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Michael John Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Muirfield Road Inverness IV2 4AU Scotland |
Director Name | Alastair Norman Macpherson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 1997) |
Role | Transport Manager |
Correspondence Address | Church Cottage Hopton Wafers Kidderminster Worcestershire DY14 0NA |
Director Name | John Derek Lornie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 1998) |
Role | Accountant |
Correspondence Address | 23 Cochrane Street Falkirk FK1 1QB Scotland |
Secretary Name | John Derek Lornie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 24 January 1996) |
Role | Accountant |
Correspondence Address | 23 Cochrane Street Falkirk FK1 1QB Scotland |
Director Name | Marion Louise Houssemayne Du Boulay |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 October 1996) |
Role | Comp Sec |
Correspondence Address | Crossways House West Grimstead Salisbury Wiltshire SP5 3RQ |
Director Name | Adam Francis Mills |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 July 1996) |
Role | Chart Acc |
Correspondence Address | The Old Vicarage Great Durnford Salisbury Wiltshire SP4 6AZ |
Secretary Name | Christopher Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 53 The Glades Aldridge West Midlands WS9 8RN |
Secretary Name | Jenny Casson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 47 Onslow Road Richmond Surrey TW10 6QH |
Director Name | Ernest Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 13 January 1997) |
Role | Chief Executive |
Correspondence Address | 1 Hillside Road Penn High Wycombe HP10 8JJ |
Director Name | Alexander Henderson Rapson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bannockburn House 34a Bellfield Road North Kessock Inverness IV1 3XU Scotland |
Director Name | Freda Mae Rapson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Drumdevan Lodge Torbreck Inverness IV2 6DJ Scotland |
Secretary Name | Freda Mae Rapson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Drumdevan Lodge Torbreck Inverness IV2 6DJ Scotland |
Director Name | Neil John Renilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | Flat 7 7 High Riggs Edinburgh EH3 9BW Scotland |
Director Name | William Alasdair MacDonald |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2000) |
Role | Operations Manager |
Correspondence Address | 13 Kestrel Place Inverness Highland IV2 3YH Scotland |
Director Name | John Derek Lornie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 October 2005) |
Role | Finance Director |
Correspondence Address | 11 Drumsmittal Road North Kessock Inverness Inverness Shire IV1 3JU Scotland |
Secretary Name | John Derek Lornie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 11 Drumsmittal Road North Kessock Inverness Inverness Shire IV1 3JU Scotland |
Secretary Name | Mr Warren Stanley Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marren Highfield Park Conon Bridge Dingwall Ross Shire IV7 8AP Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(12 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(12 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(15 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(15 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(15 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Jonathan Charles Oakey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(23 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Carla Lucy Stockton-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 July 2023) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 1998) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(10 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2006) |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 03 May 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | stagecoach.co.uk |
---|---|
Telephone | 0800 9150199 |
Telephone region | Freephone |
Registered Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 9 other UK companies use this postal address |
3.6m at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,794,000 |
Gross Profit | £1,623,000 |
Net Worth | £4,006,000 |
Cash | £4,564,000 |
Current Liabilities | £14,148,000 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 3 weeks from now) |
11 October 1999 | Delivered on: 15 October 1999 Satisfied on: 24 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
28 January 2021 | Full accounts made up to 2 May 2020 (47 pages) |
---|---|
3 July 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Arnold Mark Threapleton as a director on 23 March 2020 (2 pages) |
24 February 2020 | Appointment of Samuel Derek Greer as a director on 24 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Robert Gervase Andrew as a director on 24 February 2020 (1 page) |
20 January 2020 | Full accounts made up to 27 April 2019 (38 pages) |
11 October 2019 | Appointment of David Beaton as a director on 7 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of David Alexander Liston as a director on 20 September 2019 (1 page) |
10 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Jon Oakey as a director on 22 May 2019 (1 page) |
3 April 2019 | Appointment of Jon Oakey as a director on 1 April 2019 (2 pages) |
30 January 2019 | Full accounts made up to 28 April 2018 (35 pages) |
21 July 2018 | Termination of appointment of Mark Thomas Whitelocks as a director on 1 July 2018 (1 page) |
21 July 2018 | Appointment of David Liston as a director on 1 July 2018 (2 pages) |
27 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (33 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
16 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Steven Walker as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Steven Walker as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Mark Thomas Whitelocks as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Mark Thomas Whitelocks as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
29 November 2015 | Full accounts made up to 30 April 2015 (26 pages) |
29 November 2015 | Full accounts made up to 30 April 2015 (26 pages) |
25 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
1 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
1 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (25 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (25 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 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) |
19 September 2012 | Director's details changed for Steven Walker on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Steven Walker on 19 September 2012 (2 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
12 September 2012 | Full accounts made up to 30 April 2012 (26 pages) |
12 September 2012 | Full accounts made up to 30 April 2012 (26 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (10 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
29 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 September 2011 | Full accounts made up to 30 April 2011 (25 pages) |
26 September 2011 | Full accounts made up to 30 April 2011 (25 pages) |
16 September 2011 | Director's details changed (2 pages) |
16 September 2011 | Director's details changed (2 pages) |
23 June 2011 | Statement of company's objects (2 pages) |
23 June 2011 | Statement of company's objects (2 pages) |
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Director's details changed (2 pages) |
19 April 2011 | Director's details changed (2 pages) |
1 February 2011 | Director's details changed (2 pages) |
1 February 2011 | Director's details changed (2 pages) |
10 September 2010 | Full accounts made up to 30 April 2010 (27 pages) |
10 September 2010 | Full accounts made up to 30 April 2010 (27 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Appointment of Sam Greer as a director (2 pages) |
24 May 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
24 May 2010 | Appointment of Robert Montgomery as a director (2 pages) |
24 May 2010 | Appointment of Robert Montgomery as a director (2 pages) |
24 May 2010 | Appointment of Steven Walker as a director (2 pages) |
24 May 2010 | Appointment of Sam Greer as a director (2 pages) |
24 May 2010 | Appointment of Steven Walker as a director (2 pages) |
24 May 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
24 May 2010 | Appointment of Michael John Vaux as a director (2 pages) |
24 May 2010 | Appointment of Michael John Vaux as a director (2 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) |
22 January 2010 | Full accounts made up to 30 April 2009 (26 pages) |
22 January 2010 | Full accounts made up to 30 April 2009 (26 pages) |
17 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
5 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
30 May 2008 | Appointment terminated secretary warren mitchell (1 page) |
30 May 2008 | Secretary appointed alan leonard whitnall (2 pages) |
30 May 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
30 May 2008 | Appointment terminated director alexander rapson (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 1 seafield road inverness highland IV1 1TN (1 page) |
30 May 2008 | Director appointed colin brown (4 pages) |
30 May 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
30 May 2008 | Secretary appointed alan leonard whitnall (2 pages) |
30 May 2008 | Director appointed colin brown (4 pages) |
30 May 2008 | Appointment terminated secretary warren mitchell (1 page) |
30 May 2008 | Appointment terminated director alexander rapson (1 page) |
30 May 2008 | Director appointed leslie brian warneford (5 pages) |
30 May 2008 | Director appointed leslie brian warneford (5 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 1 seafield road inverness highland IV1 1TN (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (6 pages) |
4 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
24 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: ledingham chalmers kintail house beechwood business park inverness IV2 3BW (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: ledingham chalmers kintail house beechwood business park inverness IV2 3BW (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 1 seafield road inverness highland IV1 1TN (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 1 seafield road inverness highland IV1 1TN (1 page) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
1 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 July 2003 | Return made up to 24/05/03; full list of members
|
4 July 2003 | Return made up to 24/05/03; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
11 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
28 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members
|
1 June 2000 | Return made up to 24/05/00; full list of members
|
30 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
30 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
20 January 2000 | Dec mort/charge release * (4 pages) |
20 January 2000 | Dec mort/charge release * (4 pages) |
15 October 1999 | Partic of mort/charge * (6 pages) |
15 October 1999 | Partic of mort/charge * (6 pages) |
12 July 1999 | Return made up to 24/05/99; full list of members (9 pages) |
12 July 1999 | Return made up to 24/05/99; full list of members (9 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: buchanan bus station killermont street glasgow G2 3NP (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: buchanan bus station killermont street glasgow G2 3NP (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
17 August 1998 | £ nc 1000/590002 10/08/98 (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Ad 11/08/98--------- £ si 590000@1=590000 £ ic 2/590002 (2 pages) |
17 August 1998 | £ nc 1000/590002 10/08/98 (1 page) |
17 August 1998 | Ad 11/08/98--------- £ si 590000@1=590000 £ ic 2/590002 (2 pages) |
17 August 1998 | Resolutions
|
8 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 June 1998 | Return made up to 24/05/98; no change of members (9 pages) |
3 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Return made up to 24/05/98; no change of members (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 September 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
17 June 1997 | Return made up to 24/05/97; full list of members (10 pages) |
17 June 1997 | Return made up to 24/05/97; full list of members (10 pages) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
29 May 1997 | Secretary's particulars changed (1 page) |
29 May 1997 | Secretary's particulars changed (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (4 pages) |
13 February 1997 | New director appointed (4 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
26 August 1996 | Resolutions
|
26 August 1996 | Resolutions
|
26 August 1996 | Resolutions
|
26 August 1996 | Resolutions
|
26 August 1996 | Resolutions
|
26 August 1996 | Resolutions
|
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | New secretary appointed (1 page) |
1 August 1996 | New secretary appointed (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 24/05/96; full list of members
|
13 June 1996 | Return made up to 24/05/96; full list of members
|
16 May 1996 | Director's particulars changed (1 page) |
16 May 1996 | Director's particulars changed (1 page) |
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | New secretary appointed (3 pages) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | Secretary resigned (3 pages) |
6 February 1996 | New director appointed (1 page) |
6 February 1996 | New secretary appointed (3 pages) |
6 February 1996 | Secretary resigned (3 pages) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
11 January 1996 | Secretary resigned (2 pages) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 1 seafield road inverness IV1 1TN (1 page) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Secretary resigned (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 1 seafield road inverness IV1 1TN (1 page) |
11 January 1996 | New director appointed (2 pages) |
31 May 1995 | Accounting reference date notified as 31/12 (1 page) |
31 May 1995 | Accounting reference date notified as 31/12 (1 page) |
25 May 1995 | Secretary resigned (2 pages) |
25 May 1995 | Secretary resigned (2 pages) |
24 May 1995 | Incorporation (34 pages) |
24 May 1995 | Incorporation (34 pages) |