Company NameStagecoach Bus Holdings Limited
Company StatusActive
Company NumberSC176671
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(11 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMrs Katrina Mary Leese
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(26 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleExecutive Chairman
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleChief Executive
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 29 April 1999)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr Derek Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameColin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2004)
RoleCompany Director
Correspondence Address11 Madoch Road
St Madoes, Glencarse
Perth
PH2 7TT
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameNicola Susan Mary Salmond
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(7 years, 6 months after company formation)
Appointment Duration16 years (resigned 08 January 2021)
RoleFinance Director
Country of ResidenceScotland
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
StatusResigned
Appointed04 July 2005(8 years after company formation)
Appointment Duration13 years, 11 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMrs Katrina Mary Leese
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(8 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Priorland
St Madoes
Nr Perth
Perthshire
PH2 7UQ
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(8 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Bonhard Road
Scone
Perth
PH2 6QB
Scotland
Director NameMrs Katrina Leese
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(8 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priorland
St Madoes
Nr Perth
Perthshire
PH2 7UQ
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(9 years after company formation)
Appointment Duration14 years, 6 months (resigned 08 January 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Arthur Benns
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Andrew Jacques Levy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(13 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2019)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(16 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Neil Micklethwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(23 years after company formation)
Appointment Duration3 years (resigned 03 July 2023)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Danny Elford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(24 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMannering Green Farm Old Surrenden Manor Road
Bethersden
Kent
TN26 3DJ

Contact

Websitewww.stagecoachgroup.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

Financials

Year2013
Turnover£127,679,000
Net Worth£164,367,000
Cash£16,000
Current Liabilities£482,389,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
2 May 2023Termination of appointment of Danny Elford as a director on 28 April 2023 (1 page)
12 April 2023Statement of capital on 12 April 2023
  • GBP 1.00
(3 pages)
11 April 2023Statement by Directors (1 page)
11 April 2023Solvency Statement dated 11/04/23 (1 page)
11 April 2023Resolutions
  • RES13 ‐ Cancellation of the share premium account of the company in the amount of £60,568,565.00 and that the amount so reduced be transferred to the company's profit and loss account 11/04/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2023Full accounts made up to 30 April 2022 (23 pages)
20 January 2023Confirmation statement made on 20 January 2023 with updates (3 pages)
30 June 2022Termination of appointment of Neil Micklethwaite as a director on 30 June 2022 (1 page)
24 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
31 May 2022Appointment of Mr Danny Elford as a director on 16 May 2022 (2 pages)
31 January 2022Full accounts made up to 1 May 2021 (23 pages)
4 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 2 May 2020 (25 pages)
20 January 2021Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page)
20 January 2021Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page)
3 July 2020Termination of appointment of Robert Gervase Andrew as a director on 30 June 2020 (1 page)
3 July 2020Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 27 April 2019 (21 pages)
28 October 2019Appointment of Neil Micklethwaite as a director on 28 October 2019 (2 pages)
4 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
2 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
2 July 2019Appointment of Mrs Katrina Leese as a director on 31 May 2019 (2 pages)
2 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
2 July 2019Termination of appointment of Andrew Jacques Levy as a director on 30 June 2019 (1 page)
2 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
31 January 2019Full accounts made up to 28 April 2018 (22 pages)
29 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
22 January 2018Full accounts made up to 29 April 2017 (22 pages)
16 November 2017Change of details for Scusi Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Scusi Limited as a person with significant control on 16 November 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
28 April 2017Appointment of Mr Robert Gervase Andrew as a director on 18 April 2017 (2 pages)
28 April 2017Appointment of Mr Robert Gervase Andrew as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
23 September 2016Full accounts made up to 30 April 2016 (21 pages)
23 September 2016Full accounts made up to 30 April 2016 (21 pages)
16 September 2016Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 282,579
(10 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 282,579
(10 pages)
29 November 2015Full accounts made up to 30 April 2015 (42 pages)
29 November 2015Full accounts made up to 30 April 2015 (20 pages)
29 November 2015Full accounts made up to 30 April 2015 (20 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 282,579
(10 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 282,579
(10 pages)
7 October 2014Full accounts made up to 30 April 2014 (19 pages)
7 October 2014Full accounts made up to 30 April 2014 (19 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 282,579
(10 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 282,579
(10 pages)
10 December 2013Full accounts made up to 30 April 2013 (17 pages)
10 December 2013Full accounts made up to 30 April 2013 (17 pages)
8 July 2013Appointment of Mr Robert Montgomery as a director (2 pages)
8 July 2013Appointment of Mr Robert Montgomery as a director (2 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 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)
11 October 2012Full accounts made up to 30 April 2012 (16 pages)
11 October 2012Full accounts made up to 30 April 2012 (16 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (10 pages)
2 September 2011Full accounts made up to 30 April 2011 (14 pages)
2 September 2011Full accounts made up to 30 April 2011 (14 pages)
15 August 2011Director's details changed for Robert Arthur Benns on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Robert Arthur Benns on 15 August 2011 (2 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 June 2011Statement of company's objects (2 pages)
29 June 2011Statement of company's objects (2 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (10 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (10 pages)
7 October 2010Appointment of Andrew Jacques Levy as a director (2 pages)
7 October 2010Appointment of Robert Arthur Benns as a director (2 pages)
7 October 2010Appointment of Andrew Jacques Levy as a director (2 pages)
7 October 2010Appointment of Robert Arthur Benns as a director (2 pages)
1 September 2010Full accounts made up to 30 April 2010 (13 pages)
1 September 2010Full accounts made up to 30 April 2010 (13 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
23 February 2010Termination of appointment of Nicola Salmond as a director (1 page)
23 February 2010Termination of appointment of Nicola Salmond as a director (1 page)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Full accounts made up to 30 April 2009 (13 pages)
30 October 2009Full accounts made up to 30 April 2009 (13 pages)
26 October 2009Director's details changed for Mr Ross Paterson on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ross Paterson on 23 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Andrew Griffiths on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Andrew Griffiths on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Nicola Salmond on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Nicola Salmond on 20 October 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)
24 June 2009Return made up to 17/06/09; full list of members (5 pages)
24 June 2009Return made up to 17/06/09; full list of members (5 pages)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
27 May 2009Ad 27/04/09\gbp si [email protected]=0.36\gbp ic 282578.64/282579\ (2 pages)
27 May 2009Resolutions
  • RES13 ‐ Auth to pay pref dividend article 5.1.1 27/04/2009
(2 pages)
27 May 2009Resolutions
  • RES13 ‐ Auth to pay pref dividend article 5.1.1 27/04/2009
(2 pages)
27 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of 36 pref shares to scoto LIMITED 27/04/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 May 2009Ad 27/04/09\gbp si [email protected]=0.36\gbp ic 282578.64/282579\ (2 pages)
27 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of 36 pref shares to scoto LIMITED 27/04/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 May 2009Resolutions
  • RES13 ‐ Potential conflict of interest 27/04/2009
(2 pages)
20 May 2009Resolutions
  • RES13 ‐ Potential conflict of interest 27/04/2009
(2 pages)
21 October 2008Full accounts made up to 30 April 2008 (13 pages)
21 October 2008Full accounts made up to 30 April 2008 (13 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
25 June 2008Return made up to 17/06/08; full list of members (5 pages)
25 June 2008Return made up to 17/06/08; full list of members (5 pages)
31 August 2007Full accounts made up to 30 April 2007 (13 pages)
31 August 2007Full accounts made up to 30 April 2007 (13 pages)
19 June 2007Return made up to 17/06/07; full list of members (3 pages)
19 June 2007Return made up to 17/06/07; full list of members (3 pages)
13 September 2006Full accounts made up to 30 April 2006 (14 pages)
13 September 2006Full accounts made up to 30 April 2006 (14 pages)
4 July 2006Return made up to 17/06/06; full list of members (3 pages)
4 July 2006Return made up to 17/06/06; full list of members (3 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
12 January 2006Ad 19/12/05--------- £ si 1@1=1 £ ic 282578/282579 (2 pages)
12 January 2006Ad 19/12/05--------- £ si 1@1=1 £ ic 282578/282579 (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 30 April 2005 (11 pages)
18 July 2005Full accounts made up to 30 April 2005 (11 pages)
5 July 2005New director appointed (3 pages)
5 July 2005New director appointed (3 pages)
24 June 2005Return made up to 17/06/05; full list of members (4 pages)
24 June 2005Return made up to 17/06/05; full list of members (4 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
12 January 2005New director appointed (3 pages)
12 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
26 August 2004Full accounts made up to 30 April 2004 (11 pages)
26 August 2004Full accounts made up to 30 April 2004 (11 pages)
14 July 2004Return made up to 17/06/04; full list of members (8 pages)
14 July 2004Return made up to 17/06/04; full list of members (8 pages)
18 February 2004Full accounts made up to 30 April 2003 (10 pages)
18 February 2004Full accounts made up to 30 April 2003 (10 pages)
4 February 2004Statement of affairs (8 pages)
4 February 2004Statement of affairs (8 pages)
4 February 2004Ad 27/11/03-28/11/03 £ si [email protected]=282575 £ ic 2/282577 (2 pages)
4 February 2004Ad 27/11/03-28/11/03 £ si [email protected]=282575 £ ic 2/282577 (2 pages)
26 June 2003Return made up to 17/06/03; full list of members (7 pages)
26 June 2003Return made up to 17/06/03; full list of members (7 pages)
26 February 2003Auditor's resignation (3 pages)
26 February 2003Auditor's resignation (3 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 December 2002£ nc 100/34425027 28/11/02 (2 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 December 2002£ nc 100/34425027 28/11/02 (2 pages)
29 November 2002New director appointed (4 pages)
29 November 2002New director appointed (4 pages)
27 November 2002Full accounts made up to 30 April 2002 (7 pages)
27 November 2002Full accounts made up to 30 April 2002 (7 pages)
25 November 2002Company name changed stagecoach north america LIMITED\certificate issued on 25/11/02 (2 pages)
25 November 2002Company name changed stagecoach north america LIMITED\certificate issued on 25/11/02 (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
18 June 2002Return made up to 17/06/02; full list of members (5 pages)
18 June 2002Return made up to 17/06/02; full list of members (5 pages)
12 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
12 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Full accounts made up to 30 April 2000 (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (7 pages)
28 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 30 April 1999 (8 pages)
28 February 2000Full accounts made up to 30 April 1999 (8 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
8 December 1999Secretary's particulars changed (1 page)
8 December 1999Secretary's particulars changed (1 page)
31 October 1999Registered office changed on 31/10/99 from: charlotte house, 20 charlotte street, perth PH1 5LL (1 page)
31 October 1999Registered office changed on 31/10/99 from: charlotte house, 20 charlotte street, perth PH1 5LL (1 page)
15 June 1999Return made up to 17/06/99; full list of members (9 pages)
15 June 1999Return made up to 17/06/99; full list of members (9 pages)
11 May 1999Full accounts made up to 30 April 1998 (7 pages)
11 May 1999Full accounts made up to 30 April 1998 (7 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
14 July 1998Return made up to 17/06/98; full list of members (6 pages)
14 July 1998Return made up to 17/06/98; full list of members (6 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (1 page)
30 April 1998Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
19 June 1997Director resigned (1 page)
17 June 1997Incorporation (21 pages)
17 June 1997Incorporation (21 pages)