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(21 years, 11 months 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 | Mrs Katrina Mary Leese |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(26 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 10 Dunkeld Road Perth PH1 5TW Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Executive Chairman |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 April 1999) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Director Name | Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 11 Madoch Road St Madoes, Glencarse Perth PH2 7TT Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (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 | Nicola Susan Mary Salmond |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(7 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 08 January 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(8 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mrs Katrina Mary Leese |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Priorland St Madoes Nr Perth Perthshire PH2 7UQ Scotland |
Director Name | Mr Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bonhard Road Scone Perth PH2 6QB Scotland |
Director Name | Mrs Katrina Leese |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priorland St Madoes Nr Perth Perthshire PH2 7UQ Scotland |
Director Name | Mr Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(9 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 January 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Arthur Benns |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Andrew Jacques Levy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2019) |
Role | Legal Director |
Country of Residence | England |
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 | 05 July 2013(16 years after company formation) |
Appointment Duration | 3 years, 8 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 | 18 April 2017(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Arnold Mark Threapleton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Neil Micklethwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
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(23 years 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 |
Director Name | Mr Danny Elford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2022(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mannering Green Farm Old Surrenden Manor Road Bethersden Kent TN26 3DJ |
Website | www.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 |
Year | 2013 |
---|---|
Turnover | £127,679,000 |
Net Worth | £164,367,000 |
Cash | £16,000 |
Current Liabilities | £482,389,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
3 July 2023 | Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page) |
---|---|
3 July 2023 | Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages) |
2 May 2023 | Termination of appointment of Danny Elford as a director on 28 April 2023 (1 page) |
12 April 2023 | Statement of capital on 12 April 2023
|
11 April 2023 | Statement by Directors (1 page) |
11 April 2023 | Solvency Statement dated 11/04/23 (1 page) |
11 April 2023 | Resolutions
|
27 January 2023 | Full accounts made up to 30 April 2022 (23 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with updates (3 pages) |
30 June 2022 | Termination of appointment of Neil Micklethwaite as a director on 30 June 2022 (1 page) |
24 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
31 May 2022 | Appointment of Mr Danny Elford as a director on 16 May 2022 (2 pages) |
31 January 2022 | Full accounts made up to 1 May 2021 (23 pages) |
4 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 2 May 2020 (25 pages) |
20 January 2021 | Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page) |
3 July 2020 | Termination of appointment of Robert Gervase Andrew as a director on 30 June 2020 (1 page) |
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) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 January 2020 | Full accounts made up to 27 April 2019 (21 pages) |
28 October 2019 | Appointment of Neil Micklethwaite as a director on 28 October 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
2 July 2019 | Appointment of Mrs Katrina Leese as a director on 31 May 2019 (2 pages) |
2 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
2 July 2019 | Termination of appointment of Andrew Jacques Levy as a director on 30 June 2019 (1 page) |
2 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
31 January 2019 | Full accounts made up to 28 April 2018 (22 pages) |
29 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages) |
22 January 2018 | Full accounts made up to 29 April 2017 (22 pages) |
16 November 2017 | Change of details for Scusi Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Scusi Limited as a person with significant control on 16 November 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
28 April 2017 | Appointment of Mr Robert Gervase Andrew as a director on 18 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Robert Gervase Andrew as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 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) |
23 September 2016 | Full accounts made up to 30 April 2016 (21 pages) |
23 September 2016 | Full accounts made up to 30 April 2016 (21 pages) |
16 September 2016 | Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 November 2015 | Full accounts made up to 30 April 2015 (42 pages) |
29 November 2015 | Full accounts made up to 30 April 2015 (20 pages) |
29 November 2015 | Full accounts made up to 30 April 2015 (20 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 October 2014 | Full accounts made up to 30 April 2014 (19 pages) |
7 October 2014 | Full accounts made up to 30 April 2014 (19 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 December 2013 | Full accounts made up to 30 April 2013 (17 pages) |
10 December 2013 | Full accounts made up to 30 April 2013 (17 pages) |
8 July 2013 | Appointment of Mr Robert Montgomery as a director (2 pages) |
8 July 2013 | Appointment of Mr Robert Montgomery as a director (2 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (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) |
11 October 2012 | Full accounts made up to 30 April 2012 (16 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (16 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (10 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
15 August 2011 | Director's details changed for Robert Arthur Benns on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Robert Arthur Benns on 15 August 2011 (2 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
29 June 2011 | Statement of company's objects (2 pages) |
29 June 2011 | Statement of company's objects (2 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (10 pages) |
7 October 2010 | Appointment of Andrew Jacques Levy as a director (2 pages) |
7 October 2010 | Appointment of Robert Arthur Benns as a director (2 pages) |
7 October 2010 | Appointment of Andrew Jacques Levy as a director (2 pages) |
7 October 2010 | Appointment of Robert Arthur Benns as a director (2 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
23 February 2010 | Termination of appointment of Nicola Salmond as a director (1 page) |
23 February 2010 | Termination of appointment of Nicola Salmond as a director (1 page) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Full accounts made up to 30 April 2009 (13 pages) |
30 October 2009 | Full accounts made up to 30 April 2009 (13 pages) |
26 October 2009 | Director's details changed for Mr Ross Paterson on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Ross Paterson on 23 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Andrew Griffiths on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Andrew Griffiths on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nicola Salmond on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nicola Salmond on 20 October 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) |
24 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
27 May 2009 | Ad 27/04/09\gbp si [email protected]=0.36\gbp ic 282578.64/282579\ (2 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Ad 27/04/09\gbp si [email protected]=0.36\gbp ic 282578.64/282579\ (2 pages) |
27 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
21 October 2008 | Full accounts made up to 30 April 2008 (13 pages) |
21 October 2008 | Full accounts made up to 30 April 2008 (13 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) |
25 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
31 August 2007 | Full accounts made up to 30 April 2007 (13 pages) |
31 August 2007 | Full accounts made up to 30 April 2007 (13 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
13 September 2006 | Full accounts made up to 30 April 2006 (14 pages) |
13 September 2006 | Full accounts made up to 30 April 2006 (14 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
12 January 2006 | Ad 19/12/05--------- £ si 1@1=1 £ ic 282578/282579 (2 pages) |
12 January 2006 | Ad 19/12/05--------- £ si 1@1=1 £ ic 282578/282579 (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
18 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
18 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
5 July 2005 | New director appointed (3 pages) |
5 July 2005 | New director appointed (3 pages) |
24 June 2005 | Return made up to 17/06/05; full list of members (4 pages) |
24 June 2005 | Return made up to 17/06/05; full list of members (4 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
12 January 2005 | New director appointed (3 pages) |
12 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
26 August 2004 | Full accounts made up to 30 April 2004 (11 pages) |
26 August 2004 | Full accounts made up to 30 April 2004 (11 pages) |
14 July 2004 | Return made up to 17/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 17/06/04; full list of members (8 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
4 February 2004 | Statement of affairs (8 pages) |
4 February 2004 | Statement of affairs (8 pages) |
4 February 2004 | Ad 27/11/03-28/11/03 £ si [email protected]=282575 £ ic 2/282577 (2 pages) |
4 February 2004 | Ad 27/11/03-28/11/03 £ si [email protected]=282575 £ ic 2/282577 (2 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | £ nc 100/34425027 28/11/02 (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | £ nc 100/34425027 28/11/02 (2 pages) |
29 November 2002 | New director appointed (4 pages) |
29 November 2002 | New director appointed (4 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (7 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (7 pages) |
25 November 2002 | Company name changed stagecoach north america LIMITED\certificate issued on 25/11/02 (2 pages) |
25 November 2002 | Company name changed stagecoach north america LIMITED\certificate issued on 25/11/02 (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (3 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 17/06/02; full list of members (5 pages) |
18 June 2002 | Return made up to 17/06/02; full list of members (5 pages) |
12 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 June 2001 | Return made up to 17/06/01; full list of members
|
14 June 2001 | Return made up to 17/06/01; full list of members
|
28 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
28 June 2000 | Return made up to 17/06/00; full list of members
|
28 June 2000 | Return made up to 17/06/00; full list of members
|
28 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Secretary's particulars changed (1 page) |
8 December 1999 | Secretary's particulars changed (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: charlotte house, 20 charlotte street, perth PH1 5LL (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: charlotte house, 20 charlotte street, perth PH1 5LL (1 page) |
15 June 1999 | Return made up to 17/06/99; full list of members (9 pages) |
15 June 1999 | Return made up to 17/06/99; full list of members (9 pages) |
11 May 1999 | Full accounts made up to 30 April 1998 (7 pages) |
11 May 1999 | Full accounts made up to 30 April 1998 (7 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
14 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (1 page) |
30 April 1998 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
19 June 1997 | Director resigned (1 page) |
17 June 1997 | Incorporation (21 pages) |
17 June 1997 | Incorporation (21 pages) |