Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mrs Katrina Mary Leese |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
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 | 31 May 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Mark Alexander Aspinwall |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
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 | 12 October 2000(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 | 02 October 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 June 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 | 02 October 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 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 | Mr Derek Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Director Name | Mr Nicholas Leigh Guest |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 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 | Mr Ross John Paterson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2004) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bonhard Road Scone Perth PH2 6QB Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Nicola Susan Mary Salmond |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr John Connor Hamilton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 August 2020) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(9 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2010) |
Role | Solicitor |
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 | 27 July 2011(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 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 Robert Arthur Benns |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Website | www.stagecoachgroup.com |
---|---|
Telephone | 01738 442111 |
Telephone region | Perth |
Registered Address | 10 Dunkeld Road Perth 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 | £22,926,000 |
Net Worth | £728,000 |
Cash | £12,029,000 |
Current Liabilities | £24,787,000 |
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 | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
27 January 2023 | Full accounts made up to 30 April 2022 (28 pages) |
---|---|
12 January 2023 | Solvency Statement dated 30/12/22 (1 page) |
12 January 2023 | Statement by Directors (1 page) |
12 January 2023 | Statement of capital on 12 January 2023
|
12 January 2023 | Resolutions
|
10 January 2023 | Statement of capital following an allotment of shares on 30 December 2022
|
28 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 30 April 2021 (27 pages) |
22 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 2 May 2020 (27 pages) |
21 January 2021 | Appointment of Mr Mark Alexander Aspinwall 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) |
20 January 2021 | Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page) |
10 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
4 September 2020 | Termination of appointment of John Connor Hamilton as a director on 14 August 2020 (1 page) |
20 January 2020 | Full accounts made up to 27 April 2019 (25 pages) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 August 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
13 August 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
31 January 2019 | Full accounts made up to 28 April 2018 (24 pages) |
24 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
5 September 2017 | Full accounts made up to 29 April 2017 (25 pages) |
5 September 2017 | Full accounts made up to 29 April 2017 (25 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 30 April 2016 (28 pages) |
23 September 2016 | Full accounts made up to 30 April 2016 (28 pages) |
16 September 2016 | Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 September 2015 | Full accounts made up to 30 April 2015 (19 pages) |
7 September 2015 | Full accounts made up to 30 April 2015 (19 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 October 2014 | Full accounts made up to 30 April 2014 (19 pages) |
7 October 2014 | Full accounts made up to 30 April 2014 (19 pages) |
20 March 2014 | Director's details changed for Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Michael John Vaux on 20 March 2014 (2 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 September 2013 | Full accounts made up to 30 April 2013 (18 pages) |
12 September 2013 | Full accounts made up to 30 April 2013 (18 pages) |
27 August 2013 | Appointment of Mr Colin Brown as a director (2 pages) |
27 August 2013 | Appointment of Mrs Katrina Leese as a director (2 pages) |
27 August 2013 | Appointment of Mrs Katrina Leese as a director (2 pages) |
27 August 2013 | Appointment of Mr Colin Brown as a director (2 pages) |
21 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (20 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (20 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
31 January 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
28 November 2011 | Termination of appointment of Michael Vaux as a director (2 pages) |
28 November 2011 | Termination of appointment of Michael Vaux as a director (2 pages) |
22 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
22 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (10 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (20 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (20 pages) |
15 August 2011 | Director's details changed for Mr Robert Arthur Benns on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Robert Arthur Benns on 15 August 2011 (2 pages) |
28 July 2011 | Appointment of Mr Ross John Paterson as a director (2 pages) |
28 July 2011 | Appointment of Mr Ross John Paterson as a director (2 pages) |
28 July 2011 | Appointment of Mr Robert Arthur Benns as a director (2 pages) |
28 July 2011 | Appointment of Mr Robert Arthur Benns as a director (2 pages) |
26 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Statement of company's objects (2 pages) |
16 November 2010 | Statement of company's objects (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
1 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
21 April 2010 | Appointment of Michael John Vaux as a director (2 pages) |
21 April 2010 | Appointment of Michael John Vaux as a director (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
30 March 2010 | Appointment of Michael John Vaux as a director (2 pages) |
30 March 2010 | Appointment of Michael John Vaux as a director (2 pages) |
23 February 2010 | Termination of appointment of Nicola Salmond as a director (1 page) |
23 February 2010 | Termination of appointment of Nicola Salmond as a director (1 page) |
30 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
30 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
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 Nicola Salmond on 20 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Nicola Salmond on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Andrew Griffiths on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed (1 page) |
9 October 2009 | Secretary's details changed for {officer_name} (1 page) |
9 October 2009 | Secretary's details changed (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 February 2009 | Director appointed john hamilton (2 pages) |
9 February 2009 | Director appointed john hamilton (2 pages) |
21 October 2008 | Full accounts made up to 30 April 2008 (13 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
21 October 2008 | Full accounts made up to 30 April 2008 (13 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 12/10/06; full list of members (2 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) |
17 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
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 (12 pages) |
18 July 2005 | Full accounts made up to 30 April 2005 (12 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
26 August 2004 | Full accounts made up to 30 April 2004 (11 pages) |
26 August 2004 | Full accounts made up to 30 April 2004 (11 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
23 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
25 February 2003 | Auditor's resignation (3 pages) |
25 February 2003 | Auditor's resignation (3 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (7 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (7 pages) |
16 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Secretary resigned (1 page) |
16 April 2002 | Auditor's resignation (1 page) |
16 April 2002 | Auditor's resignation (1 page) |
2 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
31 August 2001 | Company name changed stagecoach group LIMITED\certificate issued on 31/08/01 (2 pages) |
31 August 2001 | Company name changed stagecoach group LIMITED\certificate issued on 31/08/01 (2 pages) |
8 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
8 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
2 August 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
2 August 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
12 October 2000 | Incorporation (23 pages) |
12 October 2000 | Incorporation (23 pages) |