Company NameStagecoach Holdings Limited
Company StatusActive
Company NumberSC212093
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMrs Katrina Mary Leese
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
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
StatusCurrent
Appointed31 May 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Mark Alexander Aspinwall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 June 2002)
RoleChief Executive
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 08 January 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMr Derek Scott
NationalityBritish
StatusResigned
Appointed02 October 2001(11 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameMr Nicholas Leigh Guest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 September 2007)
RoleAccountant
Country of ResidenceGb-Sct
Correspondence AddressWester Ballindean House
Inchture
Perth
Perthshire
PH14 9QS
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2004)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address57 Bonhard Road
Scone
Perth
PH2 6QB
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed28 June 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameNicola Susan Mary Salmond
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 10 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 John Connor Hamilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(8 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 August 2020)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2010)
RoleSolicitor
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
StatusResigned
Appointed27 July 2011(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 January 2021)
RoleAccountant
Country of ResidenceScotland
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
StatusResigned
Appointed27 July 2011(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(12 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitewww.stagecoachgroup.com
Telephone01738 442111
Telephone regionPerth

Location

Registered Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£22,926,000
Net Worth£728,000
Cash£12,029,000
Current Liabilities£24,787,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

27 January 2023Full accounts made up to 30 April 2022 (28 pages)
12 January 2023Solvency Statement dated 30/12/22 (1 page)
12 January 2023Statement by Directors (1 page)
12 January 2023Statement of capital on 12 January 2023
  • GBP 1
(3 pages)
12 January 2023Resolutions
  • RES13 ‐ Share premium be cancelled 30/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 20,682,068
(3 pages)
28 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 30 April 2021 (27 pages)
22 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 2 May 2020 (27 pages)
21 January 2021Appointment of Mr Mark Alexander Aspinwall 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)
20 January 2021Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page)
10 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
4 September 2020Termination of appointment of John Connor Hamilton as a director on 14 August 2020 (1 page)
20 January 2020Full accounts made up to 27 April 2019 (25 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 August 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
13 August 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
31 January 2019Full accounts made up to 28 April 2018 (24 pages)
24 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
5 September 2017Full accounts made up to 29 April 2017 (25 pages)
5 September 2017Full accounts made up to 29 April 2017 (25 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 September 2016Full accounts made up to 30 April 2016 (28 pages)
23 September 2016Full accounts made up to 30 April 2016 (28 pages)
16 September 2016Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,002
(11 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,002
(11 pages)
7 September 2015Full accounts made up to 30 April 2015 (19 pages)
7 September 2015Full accounts made up to 30 April 2015 (19 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,002
(11 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,002
(11 pages)
7 October 2014Full accounts made up to 30 April 2014 (19 pages)
7 October 2014Full accounts made up to 30 April 2014 (19 pages)
20 March 2014Director's details changed for Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Michael John Vaux on 20 March 2014 (2 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,002
(11 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,002
(11 pages)
12 September 2013Full accounts made up to 30 April 2013 (18 pages)
12 September 2013Full accounts made up to 30 April 2013 (18 pages)
27 August 2013Appointment of Mr Colin Brown as a director (2 pages)
27 August 2013Appointment of Mrs Katrina Leese as a director (2 pages)
27 August 2013Appointment of Mrs Katrina Leese as a director (2 pages)
27 August 2013Appointment of Mr Colin Brown as a director (2 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
11 October 2012Full accounts made up to 30 April 2012 (20 pages)
11 October 2012Full accounts made up to 30 April 2012 (20 pages)
31 January 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 20,002
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 20,002
(3 pages)
28 November 2011Termination of appointment of Michael Vaux as a director (2 pages)
28 November 2011Termination of appointment of Michael Vaux as a director (2 pages)
22 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
22 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
2 September 2011Full accounts made up to 30 April 2011 (10 pages)
2 September 2011Full accounts made up to 30 April 2011 (20 pages)
2 September 2011Full accounts made up to 30 April 2011 (20 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 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)
28 July 2011Appointment of Mr Robert Arthur Benns as a director (2 pages)
26 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
16 November 2010Statement of company's objects (2 pages)
16 November 2010Statement of company's objects (2 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
1 September 2010Full accounts made up to 30 April 2010 (20 pages)
1 September 2010Full accounts made up to 30 April 2010 (20 pages)
21 April 2010Appointment of Michael John Vaux as a director (2 pages)
21 April 2010Appointment of Michael John Vaux as a director (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
30 March 2010Appointment of Michael John Vaux as a director (2 pages)
30 March 2010Appointment of Michael John Vaux as a director (2 pages)
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)
30 October 2009Full accounts made up to 30 April 2009 (14 pages)
30 October 2009Full accounts made up to 30 April 2009 (14 pages)
22 October 2009Director's details changed for Martin Andrew Griffiths on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Nicola Salmond on 20 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 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 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages)
20 October 2009Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages)
9 October 2009Secretary's details changed (1 page)
9 October 2009Secretary's details changed for {officer_name} (1 page)
9 October 2009Secretary's details changed (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 February 2009Director appointed john hamilton (2 pages)
9 February 2009Director appointed john hamilton (2 pages)
21 October 2008Full accounts made up to 30 April 2008 (13 pages)
21 October 2008Return made up to 12/10/08; full list of members (3 pages)
21 October 2008Full accounts made up to 30 April 2008 (13 pages)
21 October 2008Return made up to 12/10/08; full list of members (3 pages)
6 February 2008Full accounts made up to 30 April 2007 (14 pages)
6 February 2008Full accounts made up to 30 April 2007 (14 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
20 October 2006Return made up to 12/10/06; full list of members (2 pages)
20 October 2006Return made up to 12/10/06; full list of members (2 pages)
13 September 2006Full accounts made up to 30 April 2006 (13 pages)
13 September 2006Full accounts made up to 30 April 2006 (13 pages)
17 October 2005Return made up to 12/10/05; full list of members (3 pages)
17 October 2005Return made up to 12/10/05; full list of members (3 pages)
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 (12 pages)
18 July 2005Full accounts made up to 30 April 2005 (12 pages)
9 May 2005Resolutions
  • RES13 ‐ Approve share transfer 14/03/05
(1 page)
9 May 2005Resolutions
  • RES13 ‐ Approve share transfer 14/03/05
(1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
26 August 2004Full accounts made up to 30 April 2004 (11 pages)
26 August 2004Full accounts made up to 30 April 2004 (11 pages)
18 February 2004Full accounts made up to 30 April 2003 (10 pages)
18 February 2004Full accounts made up to 30 April 2003 (10 pages)
23 October 2003Return made up to 12/10/03; full list of members (6 pages)
23 October 2003Return made up to 12/10/03; full list of members (6 pages)
25 February 2003Auditor's resignation (3 pages)
25 February 2003Auditor's resignation (3 pages)
27 November 2002Full accounts made up to 30 April 2002 (7 pages)
27 November 2002Full accounts made up to 30 April 2002 (7 pages)
16 October 2002Return made up to 12/10/02; full list of members (6 pages)
16 October 2002Return made up to 12/10/02; full list of members (6 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Secretary resigned (1 page)
16 April 2002Auditor's resignation (1 page)
16 April 2002Auditor's resignation (1 page)
2 November 2001Return made up to 12/10/01; full list of members (6 pages)
2 November 2001Return made up to 12/10/01; full list of members (6 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
15 October 2001Registered office changed on 15/10/01 from: level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
31 August 2001Company name changed stagecoach group LIMITED\certificate issued on 31/08/01 (2 pages)
31 August 2001Company name changed stagecoach group LIMITED\certificate issued on 31/08/01 (2 pages)
8 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
8 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 August 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
2 August 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
12 October 2000Incorporation (23 pages)
12 October 2000Incorporation (23 pages)