Company NameThe Integrated Transport Company Limited
Company StatusDissolved
Company NumberSC192154
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(3 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 05 June 2015)
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
Appointed19 November 2002(3 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 05 June 2015)
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(10 years, 5 months after company formation)
Appointment Duration6 years (closed 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
StatusClosed
Appointed27 July 2011(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 June 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleWriter To The Signet
Correspondence Address73 Murrayfield Gardens
Edinburgh
EH12 6DL
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2002)
RoleChief Executive
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed18 December 1998(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2002(3 years, 7 months 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 NameMr Nicholas Leigh Guest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 September 2007)
RoleAccountant
Country of ResidenceGb-Sct
Correspondence AddressWester Ballindean House
Inchture
Perth
Perthshire
PH14 9QS
Scotland
Director NameMr Graham Charles Eccles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblehurst
Limes Lane
Buxted
East Sussex
TN22 4PB
Director NameNicola Susan Mary Salmond
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 8 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 Ian Ralph Dobbs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish/Australian
StatusResigned
Appointed30 September 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressHope Cottage Stocks Road
Aldbury
Tring
Herts
HP23 5RU

Contact

Websitestagecoachgroup.com

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

5k at £1Stagecoach Transport Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£147,189,000
Net Worth£509,871,000
Cash£46,000
Current Liabilities£494,443,000

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
29 January 2015Application to strike the company off the register (3 pages)
30 December 2014Statement by directors (1 page)
30 December 2014Statement of capital on 30 December 2014
  • GBP 1
(4 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
30 December 2014Statement of capital on 30 December 2014
  • GBP 1
(4 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
30 December 2014Solvency statement dated 23/12/14 (1 page)
30 December 2014Solvency statement dated 23/12/14 (1 page)
30 December 2014Statement by directors (1 page)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders (8 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders (8 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (8 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (8 pages)
12 September 2013Full accounts made up to 30 April 2013 (13 pages)
12 September 2013Full accounts made up to 30 April 2013 (13 pages)
22 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
11 October 2012Full accounts made up to 30 April 2012 (12 pages)
11 October 2012Full accounts made up to 30 April 2012 (12 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
2 September 2011Full accounts made up to 30 April 2011 (13 pages)
2 September 2011Full accounts made up to 30 April 2011 (13 pages)
15 August 2011Director's details changed for Mr Robert Arthur Benns on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Robert Arthur Benns on 15 August 2011 (2 pages)
28 July 2011Appointment of Mr Robert Arthur Benns as a director (2 pages)
28 July 2011Appointment of Mr Ross John Paterson as a director (2 pages)
28 July 2011Appointment of Mr Ross John Paterson as a director (2 pages)
28 July 2011Appointment of Mr Robert Arthur Benns as a director (2 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 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)
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)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (15 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)
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)
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)
20 October 2009Director's details changed for John Hamilton on 19 October 2009 (2 pages)
20 October 2009Director's details changed for John 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)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
27 May 2009Statement of affairs (7 pages)
27 May 2009Ad 27/04/09\gbp si 2367@1=2367\gbp ic 2641/5008\ (2 pages)
27 May 2009Ad 27/04/09\gbp si 2367@1=2367\gbp ic 2641/5008\ (2 pages)
27 May 2009Statement of affairs (7 pages)
20 May 2009Resolutions
  • RES13 ‐ Section 175 27/04/2009
(3 pages)
20 May 2009Resolutions
  • RES13 ‐ Section 175 27/04/2009
(3 pages)
2 March 2009Appointment terminated director ian dobbs (1 page)
2 March 2009Appointment terminated director ian dobbs (1 page)
23 December 2008Return made up to 17/12/08; full list of members (4 pages)
23 December 2008Return made up to 17/12/08; full list of members (4 pages)
24 November 2008Director's change of particulars / john hamilton / 01/11/2008 (1 page)
24 November 2008Director's change of particulars / john hamilton / 01/11/2008 (1 page)
21 October 2008Full accounts made up to 30 April 2008 (12 pages)
21 October 2008Full accounts made up to 30 April 2008 (12 pages)
3 January 2008Return made up to 17/12/07; full list of members (3 pages)
3 January 2008Return made up to 17/12/07; full list of members (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
31 August 2007Full accounts made up to 30 April 2007 (12 pages)
31 August 2007Full accounts made up to 30 April 2007 (12 pages)
26 January 2007Cancellation of share prem acct (1 page)
26 January 2007Certificate of cancellation of share premium account (1 page)
26 January 2007Cancellation of share prem acct (1 page)
26 January 2007Certificate of cancellation of share premium account (1 page)
28 December 2006Return made up to 17/12/06; full list of members (3 pages)
28 December 2006Return made up to 17/12/06; full list of members (3 pages)
14 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2006Full accounts made up to 30 April 2006 (13 pages)
13 September 2006Full accounts made up to 30 April 2006 (13 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
16 January 2006Return made up to 17/12/05; full list of members (3 pages)
16 January 2006Return made up to 17/12/05; full list of members (3 pages)
12 January 2006Ad 19/12/05--------- £ si 53@1=53 £ ic 3176/3229 (2 pages)
12 January 2006Ad 19/12/05--------- £ si 53@1=53 £ ic 3176/3229 (2 pages)
11 January 2006Ad 14/03/05--------- £ si 588@1=588 £ ic 2588/3176 (2 pages)
11 January 2006Statement of affairs (10 pages)
11 January 2006Ad 14/03/05--------- £ si 588@1=588 £ ic 2588/3176 (2 pages)
11 January 2006Statement of affairs (10 pages)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (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)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
10 May 2005Ad 14/03/05--------- £ si 588@1=588 £ ic 2000/2588 (12 pages)
10 May 2005Ad 14/03/05--------- £ si 588@1=588 £ ic 2000/2588 (12 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
24 December 2004Return made up to 17/12/04; full list of members (8 pages)
24 December 2004Return made up to 17/12/04; full list of members (8 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
26 August 2004Full accounts made up to 30 April 2004 (10 pages)
26 August 2004Full accounts made up to 30 April 2004 (10 pages)
13 May 2004Ad 30/04/02--------- £ si 1000@1 (2 pages)
13 May 2004Ad 30/04/02--------- £ si 1000@1 (2 pages)
30 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2004£ nc 1000/10000 28/04/04 (1 page)
30 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2004£ nc 1000/10000 28/04/04 (1 page)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
5 January 2004Return made up to 17/12/03; full list of members (6 pages)
5 January 2004Return made up to 17/12/03; full list of members (6 pages)
24 November 2003Full accounts made up to 30 April 2003 (9 pages)
24 November 2003Full accounts made up to 30 April 2003 (9 pages)
10 March 2003Ad 27/02/03--------- £ si 226@1=226 £ ic 774/1000 (2 pages)
10 March 2003Ad 27/02/03--------- £ si 226@1=226 £ ic 774/1000 (2 pages)
25 February 2003Auditor's resignation (4 pages)
25 February 2003Auditor's resignation (4 pages)
7 January 2003Ad 29/11/02--------- £ si 772@1 (2 pages)
7 January 2003Ad 29/11/02--------- £ si 772@1 (2 pages)
6 January 2003Return made up to 17/12/02; full list of members (6 pages)
6 January 2003Return made up to 17/12/02; full list of members (6 pages)
10 December 2002Nc inc already adjusted 28/11/02 (2 pages)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002Nc inc already adjusted 28/11/02 (2 pages)
27 November 2002Full accounts made up to 30 April 2002 (6 pages)
27 November 2002Full accounts made up to 30 April 2002 (6 pages)
22 November 2002New director appointed (3 pages)
22 November 2002New director appointed (3 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (3 pages)
20 November 2002New director appointed (3 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (3 pages)
20 November 2002New director appointed (3 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 July 2002New director appointed (4 pages)
18 July 2002New director appointed (4 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
19 December 2001Return made up to 17/12/01; full list of members (6 pages)
19 December 2001Return made up to 17/12/01; full list of members (6 pages)
12 September 2001 (6 pages)
12 September 2001 (6 pages)
8 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Full accounts made up to 30 April 2000 (6 pages)
27 October 2000Full accounts made up to 30 April 2000 (6 pages)
17 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 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)
22 September 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
22 September 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director's particulars changed (1 page)
19 January 1999New secretary appointed (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed (1 page)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (2 pages)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
21 December 1998Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
21 December 1998Registered office changed on 21/12/98 from: level 2, slatire court, 20 castle terrace, edinburgh EH1 2ET (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Registered office changed on 21/12/98 from: level 2, slatire court, 20 castle terrace, edinburgh EH1 2ET (1 page)
17 December 1998Incorporation (22 pages)
17 December 1998Incorporation (22 pages)