Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr John Connor Hamilton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 December 2014) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Michael John Vaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Thomas Mackenzie Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 January 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Hunter Crescent Troon Ayrshire KA10 7AH Scotland |
Director Name | Mr Hugh Henry Lang |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 36 Castlehill Road Ayr Ayrshire KA7 2HZ Scotland |
Director Name | Matthew Chance Hudson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 4051 Nw 101 Drive Coral Springs Florida 33065 33065 |
Secretary Name | Mr John Michael Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Auchendoon Crescent Ayr KA7 4AS Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2002) |
Role | Financial Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Sir David Blackstock McNee |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 68 Kelvin Court Glasgow G12 0AG Scotland |
Director Name | Stanley Walker Morrison |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | Glebe House Kirkoswald Ayrshire KA19 8HZ Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Secretary Name | Sheena Marion Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Academy Street Troon Ayrshire KA10 6AQ Scotland |
Director Name | Mr Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2004) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bonhard Road Scone Perth PH2 6QB 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 |
Website | stagecoachgroup.com |
---|---|
Telephone | 01738 442111 |
Telephone region | Perth |
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 |
1 at £1 | Integrated Transport Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £103,000,000 |
Net Worth | £1,004,095,000 |
Cash | £177,000 |
Current Liabilities | £3,441,000 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Application to strike the company off the register (3 pages) |
1 August 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 February 2014 | Statement by directors (1 page) |
6 February 2014 | Statement by directors (1 page) |
6 February 2014 | Resolutions
|
6 February 2014 | Solvency statement dated 31/01/14 (1 page) |
6 February 2014 | Statement of capital on 6 February 2014
|
6 February 2014 | Solvency statement dated 31/01/14 (1 page) |
6 February 2014 | Statement of capital on 6 February 2014
|
6 February 2014 | Resolutions
|
6 February 2014 | Statement of capital on 6 February 2014
|
26 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (119 pages) |
26 September 2013 | Audit exemption subsidiary accounts made up to 30 April 2013 (9 pages) |
26 September 2013 | Audit exemption subsidiary accounts made up to 30 April 2013 (9 pages) |
26 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (119 pages) |
30 August 2013 | Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages) |
30 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page) |
30 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page) |
30 August 2013 | Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (10 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (10 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (11 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (11 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Memorandum and Articles of Association (5 pages) |
29 June 2011 | Memorandum and Articles of Association (5 pages) |
29 June 2011 | Statement of company's objects (2 pages) |
29 June 2011 | Statement of company's objects (2 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (10 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (10 pages) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages) |
8 July 2010 | Director's details changed for John Connor Hamilton on 19 October 2009 (2 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) |
30 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
30 October 2009 | Full accounts made up to 30 April 2009 (12 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 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 Martin Andrew Griffiths on 22 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr John Connor Hamilton on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr John Connor Hamilton on 19 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) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
15 June 2009 | Statement of affairs (8 pages) |
15 June 2009 | Statement of affairs (8 pages) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Ad 27/04/09\gbp si 299061335@1=299061335\gbp ic 562509424/861570759\ (2 pages) |
10 June 2009 | Nc inc already adjusted 27/04/09 (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Nc inc already adjusted 27/04/09 (1 page) |
10 June 2009 | Ad 27/04/09\gbp si 299061335@1=299061335\gbp ic 562509424/861570759\ (2 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
25 November 2008 | Director's change of particulars / john hamilton / 01/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / john hamilton / 01/11/2008 (1 page) |
21 October 2008 | Full accounts made up to 30 April 2008 (10 pages) |
21 October 2008 | Full accounts made up to 30 April 2008 (10 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
31 August 2007 | Full accounts made up to 30 April 2007 (10 pages) |
31 August 2007 | Full accounts made up to 30 April 2007 (10 pages) |
29 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
13 September 2006 | Full accounts made up to 30 April 2006 (11 pages) |
13 September 2006 | Full accounts made up to 30 April 2006 (11 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
12 January 2006 | Ad 19/12/05--------- £ si 11954978@1=11954978 £ ic 550554446/562509424 (2 pages) |
12 January 2006 | Ad 19/12/05--------- £ si 11954978@1=11954978 £ ic 550554446/562509424 (2 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 25/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (2 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Nc inc already adjusted 14/03/05 (1 page) |
9 May 2005 | Nc inc already adjusted 14/03/05 (1 page) |
9 May 2005 | Ad 14/03/05--------- £ si 58769767@1=58769767 £ ic 491784677/550554444 (12 pages) |
9 May 2005 | Ad 14/03/05--------- £ si 58769767@1=58769767 £ ic 491784677/550554444 (12 pages) |
9 May 2005 | Ad 21/03/05--------- £ si 2@1=2 £ ic 550554444/550554446 (12 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Ad 21/03/05--------- £ si 2@1=2 £ ic 550554444/550554446 (12 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (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 | New director appointed (2 pages) |
26 August 2004 | Full accounts made up to 30 April 2004 (9 pages) |
26 August 2004 | Full accounts made up to 30 April 2004 (9 pages) |
15 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
13 January 2004 | Ad 08/12/03--------- £ si 491784675@1=491784675 £ ic 2/491784677 (2 pages) |
13 January 2004 | Statement of affairs (10 pages) |
13 January 2004 | Statement of affairs (10 pages) |
13 January 2004 | Ad 08/12/03--------- £ si 491784675@1=491784675 £ ic 2/491784677 (2 pages) |
6 January 2004 | Nc inc already adjusted 08/12/03 (2 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
6 January 2004 | Nc inc already adjusted 08/12/03 (2 pages) |
13 November 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
13 November 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
12 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
12 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
26 June 2003 | Return made up to 25/06/03; full list of members (5 pages) |
26 June 2003 | Return made up to 25/06/03; full list of members (5 pages) |
25 February 2003 | Auditor's resignation (4 pages) |
25 February 2003 | Auditor's resignation (4 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (7 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) |
5 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
5 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (7 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (7 pages) |
26 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 June 2000 | Return made up to 25/06/00; full list of members
|
29 June 2000 | Return made up to 25/06/00; full list of members
|
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
28 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 February 2000 | Full accounts made up to 31 March 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: 20 charlotte street perth PH1 5LL (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: 20 charlotte street perth PH1 5LL (1 page) |
25 June 1999 | Return made up to 25/06/99; full list of members (9 pages) |
25 June 1999 | Return made up to 25/06/99; full list of members (9 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
7 August 1998 | Return made up to 25/06/98; full list of members
|
7 August 1998 | Return made up to 25/06/98; full list of members
|
1 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New director appointed (3 pages) |
3 June 1998 | Company name changed skyeports europe LTD.\certificate issued on 04/06/98 (2 pages) |
3 June 1998 | Company name changed skyeports europe LTD.\certificate issued on 04/06/98 (2 pages) |
21 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New director appointed (4 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New director appointed (4 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New director appointed (4 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New director appointed (4 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Resolutions
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Resolutions
|
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
25 June 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
25 June 1997 | Incorporation (20 pages) |
25 June 1997 | Incorporation (20 pages) |
25 June 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |