Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Christopher Phillip Gotts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Cumberland Street Edinburgh Midlothian EH3 6RD Scotland |
Secretary Name | Christopher Phillip Gotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Cumberland Street Edinburgh Midlothian EH3 6RD Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 July 2002) |
Role | Group Finance Director |
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 September 1999(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 May 2009) |
Role | Company Director |
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(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2004) |
Role | Accountant |
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(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Clarendon Place Kings Park Stirling FK8 2QW Scotland |
Director Name | Mr Nicholas Leigh Guest |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 12 September 2007) |
Role | Accountant |
Country of Residence | Gb-Sct |
Correspondence Address | Wester Ballindean House Inchture Perth Perthshire PH14 9QS Scotland |
Director Name | Ross Kinnear |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Tigh Na Collie Bellfield Kinross Perthshire KY13 0NL Scotland |
Director Name | Mrs Katrina Leese |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priorland St Madoes Nr Perth Perthshire PH2 7UQ Scotland |
Director Name | Alastair Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 September 2017) |
Role | Company Director |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Brian James Coburn |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
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 | 30 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth PH1 5TW Scotland |
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 | £230,209 |
Net Worth | -£2,552,488 |
Current Liabilities | £2,614,508 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
---|---|
21 January 2021 | Appointment of Bruce Dingwall as a director on 8 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page) |
3 November 2020 | Withdrawal of a person with significant control statement on 3 November 2020 (2 pages) |
3 November 2020 | Notification of Stagecoach Transport Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
6 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
23 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Brian Coburn as a director on 23 February 2018 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
22 September 2017 | Termination of appointment of Alastair Smith as a director on 21 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Alastair Smith as a director on 21 September 2017 (1 page) |
28 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
7 September 2015 | Full accounts made up to 30 April 2015 (11 pages) |
7 September 2015 | Full accounts made up to 30 April 2015 (11 pages) |
1 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 June 2015 | Director's details changed for Brian Coburn on 22 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Brian Coburn on 22 June 2015 (2 pages) |
12 December 2014 | Director's details changed for Alastair Douglas Smith on 11 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Alastair Douglas Smith on 11 December 2014 (2 pages) |
7 October 2014 | Full accounts made up to 30 April 2014 (13 pages) |
7 October 2014 | Full accounts made up to 30 April 2014 (13 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 September 2013 | Full accounts made up to 30 April 2013 (11 pages) |
12 September 2013 | Full accounts made up to 30 April 2013 (11 pages) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
22 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (11 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (11 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Statement of company's objects (2 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 September 2011 | Statement of company's objects (2 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (12 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (12 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Brian Coburn on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Alastair Douglas Smith on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Alastair Douglas Smith on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Brian Coburn on 27 August 2010 (2 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (12 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (12 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) |
30 October 2009 | Full accounts made up to 30 April 2009 (10 pages) |
30 October 2009 | Full accounts made up to 30 April 2009 (10 pages) |
26 October 2009 | Director's details changed for Mr Ross John Paterson on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Ross John Paterson on 23 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) |
3 September 2009 | 31/08/09 no member list (3 pages) |
3 September 2009 | 31/08/09 no member list (3 pages) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
21 October 2008 | Full accounts made up to 30 April 2008 (7 pages) |
21 October 2008 | Full accounts made up to 30 April 2008 (7 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director ross kinnear (1 page) |
30 April 2008 | Director appointed mr ross john paterson (2 pages) |
30 April 2008 | Appointment terminated director katrina leese (1 page) |
30 April 2008 | Director appointed mr ross john paterson (2 pages) |
30 April 2008 | Director appointed mrs katrina leese (1 page) |
30 April 2008 | Director appointed alastair douglas smith (1 page) |
30 April 2008 | Director appointed brian coburn (1 page) |
30 April 2008 | Appointment terminated director nicola salmond (1 page) |
30 April 2008 | Appointment terminated director katrina leese (1 page) |
30 April 2008 | Director appointed alastair douglas smith (1 page) |
30 April 2008 | Director appointed mrs katrina leese (1 page) |
30 April 2008 | Director appointed brian coburn (1 page) |
30 April 2008 | Appointment terminated director ross kinnear (1 page) |
30 April 2008 | Appointment terminated director nicola salmond (1 page) |
18 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
31 August 2007 | Full accounts made up to 30 April 2007 (7 pages) |
31 August 2007 | Full accounts made up to 30 April 2007 (7 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
15 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2006 | Full accounts made up to 30 April 2006 (7 pages) |
13 September 2006 | Full accounts made up to 30 April 2006 (7 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
18 July 2005 | Full accounts made up to 30 April 2005 (7 pages) |
18 July 2005 | Full accounts made up to 30 April 2005 (7 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (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) |
1 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 September 2004 | Director resigned (1 page) |
26 August 2004 | Full accounts made up to 30 April 2004 (8 pages) |
26 August 2004 | Full accounts made up to 30 April 2004 (8 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (8 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (8 pages) |
3 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
3 September 2003 | Return made up to 31/08/03; full list of members (5 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 (8 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (8 pages) |
3 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 31/08/02; full list of members (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) |
12 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
12 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
31 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
6 October 2000 | Return made up to 31/08/00; full list of members
|
6 October 2000 | Return made up to 31/08/00; full list of members
|
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director'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) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (3 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | New director appointed (5 pages) |
13 September 1999 | New director appointed (3 pages) |
13 September 1999 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
13 September 1999 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
13 September 1999 | New director appointed (5 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Incorporation (25 pages) |
31 August 1999 | Incorporation (25 pages) |