Company NameStagecoach Technology Limited
Company StatusDissolved
Company NumberSC199529
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(9 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 27 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameChristopher Phillip Gotts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address63 Cumberland Street
Edinburgh
Midlothian
EH3 6RD
Scotland
Secretary NameChristopher Phillip Gotts
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address63 Cumberland Street
Edinburgh
Midlothian
EH3 6RD
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 2002)
RoleGroup Finance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed06 September 1999(6 days after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2004)
RoleAccountant
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(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Clarendon Place
Kings Park
Stirling
FK8 2QW
Scotland
Director NameMr Nicholas Leigh Guest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 12 September 2007)
RoleAccountant
Country of ResidenceGb-Sct
Correspondence AddressWester Ballindean House
Inchture
Perth
Perthshire
PH14 9QS
Scotland
Director NameRoss Kinnear
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressTigh Na Collie
Bellfield
Kinross
Perthshire
KY13 0NL
Scotland
Director NameMrs Katrina Leese
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priorland
St Madoes
Nr Perth
Perthshire
PH2 7UQ
Scotland
Director NameAlastair Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 September 2017)
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Brian James Coburn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceScotland
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
StatusResigned
Appointed30 April 2008(8 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland

Contact

Websitewww.stagecoachgroup.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

Financials

Year2013
Turnover£230,209
Net Worth-£2,552,488
Current Liabilities£2,614,508

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
21 January 2021Appointment of Bruce Dingwall as a director on 8 January 2021 (2 pages)
20 January 2021Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page)
3 November 2020Withdrawal of a person with significant control statement on 3 November 2020 (2 pages)
3 November 2020Notification of Stagecoach Transport Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
6 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
23 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Brian Coburn as a director on 23 February 2018 (1 page)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
22 September 2017Termination of appointment of Alastair Smith as a director on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Alastair Smith as a director on 21 September 2017 (1 page)
28 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 September 2015Full accounts made up to 30 April 2015 (11 pages)
7 September 2015Full accounts made up to 30 April 2015 (11 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(6 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(6 pages)
23 June 2015Director's details changed for Brian Coburn on 22 June 2015 (2 pages)
23 June 2015Director's details changed for Brian Coburn on 22 June 2015 (2 pages)
12 December 2014Director's details changed for Alastair Douglas Smith on 11 December 2014 (2 pages)
12 December 2014Director's details changed for Alastair Douglas Smith on 11 December 2014 (2 pages)
7 October 2014Full accounts made up to 30 April 2014 (13 pages)
7 October 2014Full accounts made up to 30 April 2014 (13 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
12 September 2013Full accounts made up to 30 April 2013 (11 pages)
12 September 2013Full accounts made up to 30 April 2013 (11 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(6 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(6 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)
11 October 2012Full accounts made up to 30 April 2012 (11 pages)
11 October 2012Full accounts made up to 30 April 2012 (11 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
28 September 2011Statement of company's objects (2 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
28 September 2011Statement of company's objects (2 pages)
2 September 2011Full accounts made up to 30 April 2011 (12 pages)
2 September 2011Full accounts made up to 30 April 2011 (12 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Brian Coburn on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Alastair Douglas Smith on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Alastair Douglas Smith on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Brian Coburn on 27 August 2010 (2 pages)
1 September 2010Full accounts made up to 30 April 2010 (12 pages)
1 September 2010Full accounts made up to 30 April 2010 (12 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)
30 October 2009Full accounts made up to 30 April 2009 (10 pages)
30 October 2009Full accounts made up to 30 April 2009 (10 pages)
26 October 2009Director's details changed for Mr Ross John Paterson on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ross John Paterson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ross John Paterson on 23 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)
3 September 200931/08/09 no member list (3 pages)
3 September 200931/08/09 no member list (3 pages)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
21 October 2008Full accounts made up to 30 April 2008 (7 pages)
21 October 2008Full accounts made up to 30 April 2008 (7 pages)
1 September 2008Return made up to 31/08/08; full list of members (4 pages)
1 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 April 2008Appointment terminated director ross kinnear (1 page)
30 April 2008Director appointed mr ross john paterson (2 pages)
30 April 2008Appointment terminated director katrina leese (1 page)
30 April 2008Director appointed mr ross john paterson (2 pages)
30 April 2008Director appointed mrs katrina leese (1 page)
30 April 2008Director appointed alastair douglas smith (1 page)
30 April 2008Director appointed brian coburn (1 page)
30 April 2008Appointment terminated director nicola salmond (1 page)
30 April 2008Appointment terminated director katrina leese (1 page)
30 April 2008Director appointed alastair douglas smith (1 page)
30 April 2008Director appointed mrs katrina leese (1 page)
30 April 2008Director appointed brian coburn (1 page)
30 April 2008Appointment terminated director ross kinnear (1 page)
30 April 2008Appointment terminated director nicola salmond (1 page)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
31 August 2007Full accounts made up to 30 April 2007 (7 pages)
31 August 2007Full accounts made up to 30 April 2007 (7 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
15 September 2006Return made up to 31/08/06; full list of members (2 pages)
15 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2006Full accounts made up to 30 April 2006 (7 pages)
13 September 2006Full accounts made up to 30 April 2006 (7 pages)
21 September 2005Return made up to 31/08/05; full list of members (2 pages)
21 September 2005Return made up to 31/08/05; full list of members (2 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (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 (7 pages)
18 July 2005Full accounts made up to 30 April 2005 (7 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Return made up to 31/08/04; full list of members (7 pages)
1 September 2004Return made up to 31/08/04; full list of members (7 pages)
1 September 2004Director resigned (1 page)
26 August 2004Full accounts made up to 30 April 2004 (8 pages)
26 August 2004Full accounts made up to 30 April 2004 (8 pages)
25 November 2003Full accounts made up to 30 April 2003 (8 pages)
25 November 2003Full accounts made up to 30 April 2003 (8 pages)
3 September 2003Return made up to 31/08/03; full list of members (5 pages)
3 September 2003Return made up to 31/08/03; full list of members (5 pages)
26 February 2003Auditor's resignation (3 pages)
26 February 2003Auditor's resignation (3 pages)
27 November 2002Full accounts made up to 30 April 2002 (8 pages)
27 November 2002Full accounts made up to 30 April 2002 (8 pages)
3 September 2002Return made up to 31/08/02; full list of members (7 pages)
3 September 2002Return made up to 31/08/02; full list of members (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)
12 September 2001Full accounts made up to 30 April 2001 (8 pages)
12 September 2001Full accounts made up to 30 April 2001 (8 pages)
31 August 2001Return made up to 31/08/01; full list of members (6 pages)
31 August 2001Return made up to 31/08/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
6 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
6 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
31 October 1999Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth perthshire PH1 5LL (1 page)
31 October 1999Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth perthshire PH1 5LL (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (3 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999New director appointed (5 pages)
13 September 1999New director appointed (3 pages)
13 September 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
13 September 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
13 September 1999New director appointed (5 pages)
13 September 1999Secretary resigned;director resigned (1 page)
31 August 1999Incorporation (25 pages)
31 August 1999Incorporation (25 pages)