Company NameStagecoach Aviation Europe Limited
Company StatusDissolved
Company NumberSC176704
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameSkyeports Europe Ltd.

Business Activity

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

Directors

Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2001(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 12 December 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr John Connor Hamilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 12 December 2014)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Thomas Mackenzie Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Director NameMr Hugh Henry Lang
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address36 Castlehill Road
Ayr
Ayrshire
KA7 2HZ
Scotland
Director NameMatthew Chance Hudson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed04 August 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address4051 Nw 101 Drive
Coral Springs
Florida 33065
33065
Secretary NameMr John Michael Johnston
NationalityBritish
StatusResigned
Appointed04 August 1997(1 month, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Auchendoon Crescent
Ayr
KA7 4AS
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2002)
RoleFinancial Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameSir David Blackstock McNee
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(10 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 1999)
RoleCompany Director
Correspondence Address68 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameStanley Walker Morrison
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressGlebe House
Kirkoswald
Ayrshire
KA19 8HZ
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed29 April 1998(10 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Secretary NameSheena Marion Beckwith
NationalityBritish
StatusResigned
Appointed29 April 1998(10 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2002(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2004)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address57 Bonhard Road
Scone
Perth
PH2 6QB
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

Contact

Websitestagecoachgroup.com
Telephone01738 442111
Telephone regionPerth

Location

Registered Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Integrated Transport Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£103,000,000
Net Worth£1,004,095,000
Cash£177,000
Current Liabilities£3,441,000

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014Application to strike the company off the register (3 pages)
1 August 2014Application to strike the company off the register (3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
6 February 2014Statement by directors (1 page)
6 February 2014Statement by directors (1 page)
6 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 119636305.85 standing to the credit of the share premium account be cancelled 31/01/2014
(1 page)
6 February 2014Solvency statement dated 31/01/14 (1 page)
6 February 2014Statement of capital on 6 February 2014
  • GBP 1.00
(4 pages)
6 February 2014Solvency statement dated 31/01/14 (1 page)
6 February 2014Statement of capital on 6 February 2014
  • GBP 1.00
(4 pages)
6 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 119636305.85 standing to the credit of the share premium account be cancelled 31/01/2014
(1 page)
6 February 2014Statement of capital on 6 February 2014
  • GBP 1.00
(4 pages)
26 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (119 pages)
26 September 2013Audit exemption subsidiary accounts made up to 30 April 2013 (9 pages)
26 September 2013Audit exemption subsidiary accounts made up to 30 April 2013 (9 pages)
26 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (119 pages)
30 August 2013Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages)
30 August 2013Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
30 August 2013Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
30 August 2013Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
11 October 2012Full accounts made up to 30 April 2012 (10 pages)
11 October 2012Full accounts made up to 30 April 2012 (10 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
2 September 2011Full accounts made up to 30 April 2011 (11 pages)
2 September 2011Full accounts made up to 30 April 2011 (11 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
29 June 2011Memorandum and Articles of Association (5 pages)
29 June 2011Memorandum and Articles of Association (5 pages)
29 June 2011Statement of company's objects (2 pages)
29 June 2011Statement of company's objects (2 pages)
1 September 2010Full accounts made up to 30 April 2010 (10 pages)
1 September 2010Full accounts made up to 30 April 2010 (10 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages)
8 July 2010Director's details changed for John Connor Hamilton on 19 October 2009 (2 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)
30 October 2009Full accounts made up to 30 April 2009 (12 pages)
30 October 2009Full accounts made up to 30 April 2009 (12 pages)
22 October 2009Director's details changed for Nicola Salmond on 20 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 Martin Andrew Griffiths on 22 October 2009 (2 pages)
20 October 2009Director's details changed for Mr John Connor Hamilton on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mr John Connor Hamilton on 19 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)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
15 June 2009Statement of affairs (8 pages)
15 June 2009Statement of affairs (8 pages)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Ad 27/04/09\gbp si 299061335@1=299061335\gbp ic 562509424/861570759\ (2 pages)
10 June 2009Nc inc already adjusted 27/04/09 (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Nc inc already adjusted 27/04/09 (1 page)
10 June 2009Ad 27/04/09\gbp si 299061335@1=299061335\gbp ic 562509424/861570759\ (2 pages)
27 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2008Director's change of particulars / john hamilton / 01/11/2008 (1 page)
25 November 2008Director's change of particulars / john hamilton / 01/11/2008 (1 page)
21 October 2008Full accounts made up to 30 April 2008 (10 pages)
21 October 2008Full accounts made up to 30 April 2008 (10 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
31 August 2007Full accounts made up to 30 April 2007 (10 pages)
31 August 2007Full accounts made up to 30 April 2007 (10 pages)
29 June 2007Return made up to 25/06/07; full list of members (2 pages)
29 June 2007Return made up to 25/06/07; full list of members (2 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
13 September 2006Full accounts made up to 30 April 2006 (11 pages)
13 September 2006Full accounts made up to 30 April 2006 (11 pages)
4 July 2006Return made up to 25/06/06; full list of members (2 pages)
4 July 2006Return made up to 25/06/06; full list of members (2 pages)
28 February 2006Full accounts made up to 30 April 2005 (11 pages)
28 February 2006Full accounts made up to 30 April 2005 (11 pages)
12 January 2006Ad 19/12/05--------- £ si 11954978@1=11954978 £ ic 550554446/562509424 (2 pages)
12 January 2006Ad 19/12/05--------- £ si 11954978@1=11954978 £ ic 550554446/562509424 (2 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
9 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2005Nc inc already adjusted 14/03/05 (1 page)
9 May 2005Nc inc already adjusted 14/03/05 (1 page)
9 May 2005Ad 14/03/05--------- £ si 58769767@1=58769767 £ ic 491784677/550554444 (12 pages)
9 May 2005Ad 14/03/05--------- £ si 58769767@1=58769767 £ ic 491784677/550554444 (12 pages)
9 May 2005Ad 21/03/05--------- £ si 2@1=2 £ ic 550554444/550554446 (12 pages)
9 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2005Ad 21/03/05--------- £ si 2@1=2 £ ic 550554444/550554446 (12 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
26 August 2004Full accounts made up to 30 April 2004 (9 pages)
26 August 2004Full accounts made up to 30 April 2004 (9 pages)
15 July 2004Return made up to 25/06/04; full list of members (7 pages)
15 July 2004Return made up to 25/06/04; full list of members (7 pages)
13 January 2004Ad 08/12/03--------- £ si 491784675@1=491784675 £ ic 2/491784677 (2 pages)
13 January 2004Statement of affairs (10 pages)
13 January 2004Statement of affairs (10 pages)
13 January 2004Ad 08/12/03--------- £ si 491784675@1=491784675 £ ic 2/491784677 (2 pages)
6 January 2004Nc inc already adjusted 08/12/03 (2 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2004Nc inc already adjusted 08/12/03 (2 pages)
13 November 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
13 November 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
12 November 2003Full accounts made up to 31 March 2003 (7 pages)
12 November 2003Full accounts made up to 31 March 2003 (7 pages)
26 June 2003Return made up to 25/06/03; full list of members (5 pages)
26 June 2003Return made up to 25/06/03; full list of members (5 pages)
25 February 2003Auditor's resignation (4 pages)
25 February 2003Auditor's resignation (4 pages)
26 November 2002Full accounts made up to 31 March 2002 (7 pages)
26 November 2002Full accounts made up to 31 March 2002 (7 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)
5 July 2002Return made up to 25/06/02; full list of members (5 pages)
5 July 2002Return made up to 25/06/02; full list of members (5 pages)
21 September 2001Full accounts made up to 31 March 2001 (7 pages)
21 September 2001Full accounts made up to 31 March 2001 (7 pages)
26 June 2001Return made up to 25/06/01; full list of members (6 pages)
26 June 2001Return made up to 25/06/01; full list of members (6 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
29 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(7 pages)
29 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(7 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
28 February 2000Full accounts made up to 31 March 1999 (8 pages)
28 February 2000Full accounts made up to 31 March 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: 20 charlotte street perth PH1 5LL (1 page)
31 October 1999Registered office changed on 31/10/99 from: 20 charlotte street perth PH1 5LL (1 page)
25 June 1999Return made up to 25/06/99; full list of members (9 pages)
25 June 1999Return made up to 25/06/99; full list of members (9 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
7 August 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 1998New secretary appointed (2 pages)
1 July 1998New secretary appointed (2 pages)
1 July 1998Secretary resigned (1 page)
1 July 1998Secretary resigned (1 page)
12 June 1998New director appointed (3 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (3 pages)
3 June 1998Company name changed skyeports europe LTD.\certificate issued on 04/06/98 (2 pages)
3 June 1998Company name changed skyeports europe LTD.\certificate issued on 04/06/98 (2 pages)
21 May 1998Full accounts made up to 31 March 1998 (11 pages)
21 May 1998Full accounts made up to 31 March 1998 (11 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998New director appointed (4 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (4 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998New director appointed (4 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (4 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
25 June 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
25 June 1997Incorporation (20 pages)
25 June 1997Incorporation (20 pages)
25 June 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)