Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr John Connor Hamilton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road 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 | 08 January 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(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 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2002) |
Role | Chief Executive |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months (resigned 08 January 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2004) |
Role | Group Admin Manager |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2004) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bonhard Road Scone Perth PH2 6QB Scotland |
Director Name | Sir Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Graham Charles Eccles |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramblehurst Limes Lane Buxted East Sussex TN22 4PB |
Secretary Name | Mr Derek Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Secretary Name | Mr Ross John Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 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 Neil Micklethwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(23 years after company formation) |
Appointment Duration | 1 year, 4 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 | Mr Danny Elford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2022(24 years, 3 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 Perthshire 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 | £102,856,000 |
Net Worth | £782,252,000 |
Cash | £361,000 |
Current Liabilities | £454,283,000 |
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 | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
2 May 2023 | Termination of appointment of Danny Elford as a director on 28 April 2023 (1 page) |
---|---|
20 April 2023 | Statement of capital on 20 April 2023
|
19 April 2023 | Solvency Statement dated 28/03/23 (1 page) |
3 April 2023 | Statement by Directors (1 page) |
3 April 2023 | Resolutions
|
28 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
27 January 2023 | Full accounts made up to 30 April 2022 (22 pages) |
21 October 2022 | Change of details for Stagecoach Group Plc as a person with significant control on 17 October 2022 (2 pages) |
30 June 2022 | Termination of appointment of Neil Micklethwaite as a director on 30 June 2022 (1 page) |
31 May 2022 | Appointment of Mr Danny Elford as a director on 16 May 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 1 May 2021 (22 pages) |
19 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
16 February 2021 | Appointment of Neil Micklethwaite as a director on 16 February 2021 (2 pages) |
28 January 2021 | Full accounts made up to 2 May 2020 (21 pages) |
21 January 2021 | Appointment of Bruce Dingwall as a director on 8 January 2021 (2 pages) |
21 January 2021 | Appointment of Mr John Connor Hamilton as a director on 8 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
17 January 2020 | Full accounts made up to 27 April 2019 (19 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 28 April 2018 (20 pages) |
26 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 29 April 2017 (22 pages) |
5 September 2017 | Full accounts made up to 29 April 2017 (22 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
26 September 2016 | Full accounts made up to 30 April 2016 (22 pages) |
26 September 2016 | Full accounts made up to 30 April 2016 (22 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 January 2016 | Full accounts made up to 30 April 2015 (22 pages) |
12 January 2016 | Full accounts made up to 30 April 2015 (22 pages) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
7 October 2014 | Full accounts made up to 30 April 2014 (15 pages) |
7 October 2014 | Full accounts made up to 30 April 2014 (15 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
12 September 2013 | Full accounts made up to 30 April 2013 (13 pages) |
12 September 2013 | Full accounts made up to 30 April 2013 (13 pages) |
27 May 2013 | Appointment of Mr Ross John Paterson as a director (2 pages) |
27 May 2013 | Termination of appointment of Brian Souter as a director (1 page) |
27 May 2013 | Termination of appointment of Brian Souter as a director (1 page) |
27 May 2013 | Appointment of Mr Ross John Paterson as a director (2 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Director's details changed for Sir Brian Souter on 11 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Sir Brian Souter on 11 October 2012 (2 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (13 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (13 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Termination of appointment of Ross Paterson as a secretary (1 page) |
24 January 2012 | Appointment of Michael John Vaux as a secretary (2 pages) |
24 January 2012 | Termination of appointment of Ross Paterson as a secretary (1 page) |
24 January 2012 | Appointment of Michael John Vaux as a secretary (2 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) |
20 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 May 2011 | Re-registration of Memorandum and Articles (5 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Re-registration of Memorandum and Articles (5 pages) |
20 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
20 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
20 May 2011 | Resolutions
|
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 30 April 2010 (13 pages) |
5 August 2010 | Full accounts made up to 30 April 2010 (13 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 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) |
29 October 2009 | Director's details changed for Brian Souter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Souter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Souter on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Ross Paterson on 23 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Ross John Paterson on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Ross John Paterson on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Ross John Paterson on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Ross Paterson on 23 October 2009 (1 page) |
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) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
24 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
7 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
7 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
19 September 2007 | Full accounts made up to 30 April 2007 (13 pages) |
19 September 2007 | Full accounts made up to 30 April 2007 (13 pages) |
27 February 2007 | Interim accounts made up to 23 February 2007 (7 pages) |
27 February 2007 | Interim accounts made up to 23 February 2007 (7 pages) |
23 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
31 January 2007 | Interim accounts made up to 24 January 2007 (7 pages) |
31 January 2007 | Interim accounts made up to 24 January 2007 (7 pages) |
13 September 2006 | Full accounts made up to 30 April 2006 (13 pages) |
13 September 2006 | Full accounts made up to 30 April 2006 (13 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
12 January 2006 | Ad 19/12/05--------- £ si 14633500@1=14633500 £ ic 600050000/614683500 (2 pages) |
12 January 2006 | Ad 19/12/05--------- £ si 14633500@1=14633500 £ ic 600050000/614683500 (2 pages) |
31 October 2005 | Group of companies' accounts made up to 30 April 2005 (46 pages) |
31 October 2005 | Group of companies' accounts made up to 30 April 2005 (46 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
3 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
26 August 2004 | Full accounts made up to 30 April 2004 (12 pages) |
26 August 2004 | Full accounts made up to 30 April 2004 (12 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Ad 30/04/04--------- £ si 600000000@1=600000000 £ ic 50000/600050000 (2 pages) |
30 April 2004 | Declaration on reregistration from private to PLC (1 page) |
30 April 2004 | Balance Sheet (8 pages) |
30 April 2004 | Statement of affairs (8 pages) |
30 April 2004 | Statement of affairs (8 pages) |
30 April 2004 | Auditor's statement (1 page) |
30 April 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 April 2004 | Balance Sheet (8 pages) |
30 April 2004 | Application for reregistration from private to PLC (1 page) |
30 April 2004 | Ad 30/04/04--------- £ si 600000000@1=600000000 £ ic 50000/600050000 (2 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 April 2004 | Declaration on reregistration from private to PLC (1 page) |
30 April 2004 | Re-registration of Memorandum and Articles (39 pages) |
30 April 2004 | Re-registration of Memorandum and Articles (39 pages) |
30 April 2004 | Application for reregistration from private to PLC (1 page) |
30 April 2004 | Auditor's statement (1 page) |
29 April 2004 | Nc inc already adjusted 28/04/04 (1 page) |
29 April 2004 | Nc inc already adjusted 28/04/04 (1 page) |
28 April 2004 | Company name changed randotte (no. 451) LIMITED\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Memorandum and Articles of Association (15 pages) |
28 April 2004 | Company name changed randotte (no. 451) LIMITED\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
28 April 2004 | Memorandum and Articles of Association (15 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Nc inc already adjusted 05/04/04 (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Ad 05/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 April 2004 | Ad 05/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 April 2004 | Nc inc already adjusted 05/04/04 (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (9 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (9 pages) |
6 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (9 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (9 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) |
26 February 2002 | Return made up to 17/02/02; full list of members
|
26 February 2002 | Return made up to 17/02/02; full list of members
|
12 September 2001 | Full accounts made up to 30 April 2001 (9 pages) |
12 September 2001 | Full accounts made up to 30 April 2001 (9 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
20 February 2001 | Return made up to 17/02/01; full list of members
|
20 February 2001 | Return made up to 17/02/01; full list of members
|
3 March 2000 | Return made up to 17/02/00; full list of members
|
3 March 2000 | Return made up to 17/02/00; full list of members
|
28 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (9 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 perthshire PH1 5LL (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth perthshire PH1 5LL (1 page) |
26 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
26 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: level 2, saltire court, 20 castle terrace, edinburgh EH1 2ET (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
7 May 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Registered office changed on 07/05/98 from: level 2, saltire court, 20 castle terrace, edinburgh EH1 2ET (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
17 February 1998 | Incorporation (21 pages) |
17 February 1998 | Incorporation (21 pages) |