Company NameStagecoach Pension Trustee Company Ltd.
Company StatusActive
Company NumberSC221401
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr John Connor Hamilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(7 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
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
StatusCurrent
Appointed29 May 2009(7 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(7 years, 10 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 NameSteve Holman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleBus Driver
Country of ResidenceEngland
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
Appointed16 August 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Paul Upshaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NamePan Trustees UK Llp (Corporation)
StatusCurrent
Appointed09 November 2023(22 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Derek Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
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
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 05 March 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameMr John Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Douglas Bailey
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration17 years, 7 months (resigned 21 March 2019)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration9 years, 7 months (resigned 08 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameArchibald McKay Lowe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 26 October 2006)
RoleBus Driver
Correspondence Address10 Johnston Crescent
Lochgelly
Fife
KY5 9LN
Scotland
Director NameCyril Francis Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2002)
RoleFinance Director
Correspondence Address5 Green Wood
Kinross
Perthshire
KY13 8FG
Scotland
Director NameAnn Murray Hall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 05 March 2002)
RoleRetired Administrator
Correspondence Address30 Pelham Rise
Peacehaven
East Sussex
BN10 8BD
Director NameJohn Edward French
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 2006)
RoleWelfare Officer
Correspondence Address74 Bridge Street
Noak Bridge
Basildon
Essex
SS15 4AY
Director NameKeith Patrick Robinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(7 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameAlan Leonard Whitnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 May 2009)
RoleGroup Admin Manager
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameJohn Fish
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 March 2011)
RoleBus Driver
Correspondence Address58 Lindel Road
Fleetwood
Lancashire
FY7 7LX
Director NamePeter Tait
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 November 2007)
RoleBus Driver
Correspondence Address48 Cairnfield Place
Aberdeen
AB15 5NA
Scotland
Director NameJohn Stockley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(6 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 November 2019)
RoleCompany Director
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
Appointed20 October 2008(7 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameAlbert Barnes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(7 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Peter William Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2021)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NamePeter Stewart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
5 July 2023Cessation of John Stockley as a person with significant control on 20 November 2022 (1 page)
5 July 2023Cessation of Derek Scott as a person with significant control on 31 January 2022 (1 page)
5 July 2023Cessation of Peter Stewart as a person with significant control on 11 October 2021 (1 page)
5 July 2023Cessation of Peter William Edwards as a person with significant control on 11 October 2021 (1 page)
13 March 2023Termination of appointment of Peter William Edwards as a director on 11 October 2021 (1 page)
13 March 2023Appointment of Mr Paul Upshaw as a director on 27 October 2022 (2 pages)
1 February 2023Termination of appointment of John Stockley as a director on 20 November 2022 (1 page)
1 February 2023Termination of appointment of Derek Scott as a director on 31 January 2022 (1 page)
1 February 2023Termination of appointment of Peter Stewart as a director on 11 October 2021 (1 page)
31 January 2023Change of details for Mr John Connor Hamilton as a person with significant control on 31 January 2023 (2 pages)
27 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
24 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
25 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
10 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
25 March 2020Appointment of John Stockley as a director on 3 January 2020 (2 pages)
25 March 2020Notification of John Stockley as a person with significant control on 3 January 2020 (2 pages)
25 March 2020Termination of appointment of Keith Patrick Robinson as a director on 3 January 2020 (1 page)
25 March 2020Cessation of Keith Patrick Robinson as a person with significant control on 3 January 2020 (1 page)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
8 November 2019Appointment of Peter Stewart as a director on 7 November 2019 (2 pages)
8 November 2019Termination of appointment of Albert Barnes as a director on 26 June 2019 (1 page)
8 November 2019Notification of Peter William Edwards as a person with significant control on 26 June 2019 (2 pages)
8 November 2019Appointment of Mr Mark Alexander Aspinwall as a director on 16 August 2019 (2 pages)
8 November 2019Cessation of Albert Barnes as a person with significant control on 26 June 2019 (1 page)
8 November 2019Cessation of Roger Southgate as a person with significant control on 30 November 2018 (1 page)
8 November 2019Notification of Peter Stewart as a person with significant control on 7 November 2019 (2 pages)
8 November 2019Appointment of Mr Peter William Edwards as a director on 26 June 2019 (2 pages)
8 November 2019Appointment of Steve Holman as a director on 8 June 2016 (2 pages)
8 November 2019Notification of Mark Aspinwall as a person with significant control on 16 August 2019 (2 pages)
7 November 2019Termination of appointment of John Stockley as a director on 7 November 2019 (1 page)
7 November 2019Cessation of John Stockley as a person with significant control on 7 November 2019 (1 page)
28 October 2019Cessation of Colin Brown as a person with significant control on 31 May 2019 (1 page)
10 September 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
25 July 2019Cessation of Douglas Bailey as a person with significant control on 21 March 2019 (1 page)
25 July 2019Cessation of Peter William Edwards as a person with significant control on 21 March 2019 (1 page)
25 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
24 July 2019Cessation of Robert Gervase Andrew as a person with significant control on 21 March 2019 (1 page)
8 April 2019Termination of appointment of Peter William Edwards as a director on 21 March 2019 (1 page)
8 April 2019Termination of appointment of Robert Gervase Andrew as a director on 21 March 2019 (1 page)
8 April 2019Termination of appointment of Douglas Bailey as a director on 21 March 2019 (1 page)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
29 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 April 2018Withdrawal of a person with significant control statement on 26 April 2018 (3 pages)
24 April 2018Notification of John Stockley as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Notification of Robert Gervase Andrew as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Notification of Roger Southgate as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Notification of Steve Holman as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Derek Scott on 23 April 2018 (2 pages)
24 April 2018Notification of Peter William Edwards as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Peter William Edwards on 23 April 2018 (2 pages)
24 April 2018Notification of Douglas Bailey as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Notification of John Connor Hamilton as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Douglas Bailey on 23 April 2018 (2 pages)
24 April 2018Director's details changed for Keith Patrick Robinson on 23 April 2018 (2 pages)
24 April 2018Notification of Michael John Vaux as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Director's details changed for John Stockley on 23 April 2018 (2 pages)
24 April 2018Notification of Albert Barnes as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Notification of Derek Scott as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Notification of Colin Brown as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Notification of Keith Patrick Robinson as a person with significant control on 24 April 2018 (2 pages)
23 April 2018Director's details changed for Mr Peter William Edwards on 23 April 2018 (2 pages)
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)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11
(14 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11
(14 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
29 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 11
(14 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 11
(14 pages)
7 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 11
(14 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 11
(14 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(14 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(14 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (14 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (14 pages)
1 May 2012Termination of appointment of John Conroy as a director (1 page)
1 May 2012Termination of appointment of John Conroy as a director (1 page)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (15 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (15 pages)
20 July 2011Termination of appointment of John Fish as a director (1 page)
20 July 2011Termination of appointment of John Fish as a director (1 page)
9 March 2011Director's details changed for Albert Barnes on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Albert Barnes on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Albert Barnes on 8 March 2011 (2 pages)
9 March 2011Appointment of Mr Robert Gervase Andrew as a director (2 pages)
9 March 2011Termination of appointment of Arnold Threapleton as a director (1 page)
9 March 2011Termination of appointment of Arnold Threapleton as a director (1 page)
9 March 2011Appointment of Mr Robert Gervase Andrew as a director (2 pages)
11 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
19 May 2010Director's details changed for Arnold Mark Threapleton on 11 May 2010 (2 pages)
19 May 2010Director's details changed for Arnold Mark Threapleton on 11 May 2010 (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 10 October 2009 (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 10 October 2009 (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)
17 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 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 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 2009Director's details changed (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed (2 pages)
21 July 200920/07/09 no member list (6 pages)
21 July 200920/07/09 no member list (6 pages)
10 June 2009Appointment terminated director alan whitnall (1 page)
10 June 2009Appointment terminated director alan whitnall (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Director appointed michael john vaux (2 pages)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Director appointed michael john vaux (2 pages)
30 March 2009Director appointed albert barnes (1 page)
30 March 2009Director appointed albert barnes (1 page)
25 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
25 November 2008Accounts for a dormant company made up to 30 April 2008 (3 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)
6 November 2008Appointment terminated director peter tait (1 page)
6 November 2008Appointment terminated director peter tait (1 page)
6 November 2008Director appointed john stockley (2 pages)
6 November 2008Director appointed john stockley (2 pages)
23 October 2008Director appointed colin brown (1 page)
23 October 2008Director appointed colin brown (1 page)
7 October 2008Accounting reference date extended from 05/04/2008 to 30/04/2008 (1 page)
7 October 2008Accounting reference date extended from 05/04/2008 to 30/04/2008 (1 page)
29 July 2008Return made up to 20/07/08; full list of members (8 pages)
29 July 2008Return made up to 20/07/08; full list of members (8 pages)
25 January 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
25 January 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
25 January 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
24 July 2007Return made up to 20/07/07; full list of members (6 pages)
24 July 2007Return made up to 20/07/07; full list of members (6 pages)
7 December 2006Accounts for a dormant company made up to 5 April 2006 (3 pages)
7 December 2006Accounts for a dormant company made up to 5 April 2006 (3 pages)
7 December 2006Accounts for a dormant company made up to 5 April 2006 (3 pages)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
24 July 2006Return made up to 20/07/06; full list of members (6 pages)
24 July 2006Return made up to 20/07/06; full list of members (6 pages)
21 September 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
21 September 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
21 September 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
29 July 2005Return made up to 20/07/05; full list of members (6 pages)
29 July 2005Return made up to 20/07/05; full list of members (6 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
24 December 2004Accounts for a dormant company made up to 5 April 2004 (3 pages)
24 December 2004Accounts for a dormant company made up to 5 April 2004 (3 pages)
24 December 2004Accounts for a dormant company made up to 5 April 2004 (3 pages)
16 August 2004Return made up to 20/07/04; full list of members (14 pages)
16 August 2004Return made up to 20/07/04; full list of members (14 pages)
19 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
19 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
6 August 2003Return made up to 20/07/03; full list of members (11 pages)
6 August 2003Return made up to 20/07/03; full list of members (11 pages)
6 August 2003Location of register of members (1 page)
6 August 2003Location of register of members (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
7 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
7 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
7 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
21 August 2002Return made up to 20/07/02; full list of members (12 pages)
21 August 2002Return made up to 20/07/02; full list of members (12 pages)
19 August 2002New director appointed (1 page)
19 August 2002New director appointed (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
3 May 2002Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
3 May 2002Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (4 pages)
8 March 2002New director appointed (4 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
2 August 2001Ad 31/07/01--------- £ si 10@1=10 £ ic 1/11 (3 pages)
2 August 2001Ad 31/07/01--------- £ si 10@1=10 £ ic 1/11 (3 pages)
20 July 2001Incorporation (27 pages)
20 July 2001Incorporation (27 pages)