Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Michael John Vaux |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Steve Holman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Bus Driver |
Country of Residence | England |
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 | 16 August 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Paul Upshaw |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Pan Trustees UK Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2023(22 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Director Name | Mr John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Douglas Bailey |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 21 March 2019) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Mr Arnold Mark Threapleton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Archibald McKay Lowe |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 October 2006) |
Role | Bus Driver |
Correspondence Address | 10 Johnston Crescent Lochgelly Fife KY5 9LN Scotland |
Director Name | Cyril Francis Johnson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2002) |
Role | Finance Director |
Correspondence Address | 5 Green Wood Kinross Perthshire KY13 8FG Scotland |
Director Name | Ann Murray Hall |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 March 2002) |
Role | Retired Administrator |
Correspondence Address | 30 Pelham Rise Peacehaven East Sussex BN10 8BD |
Director Name | John Edward French |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 2006) |
Role | Welfare Officer |
Correspondence Address | 74 Bridge Street Noak Bridge Basildon Essex SS15 4AY |
Director Name | Keith Patrick Robinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Alan Leonard Whitnall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 May 2009) |
Role | Group Admin Manager |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | John Fish |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 March 2011) |
Role | Bus Driver |
Correspondence Address | 58 Lindel Road Fleetwood Lancashire FY7 7LX |
Director Name | Peter Tait |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2007) |
Role | Bus Driver |
Correspondence Address | 48 Cairnfield Place Aberdeen AB15 5NA Scotland |
Director Name | John Stockley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 November 2019) |
Role | Company Director |
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 | 20 October 2008(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 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 |
Director Name | Albert Barnes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(9 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Peter William Edwards |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2021) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Peter Stewart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | www.stagecoachgroup.com |
---|---|
Telephone | 01738 442111 |
Telephone region | Perth |
Registered Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
18 July 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
---|---|
5 July 2023 | Cessation of John Stockley as a person with significant control on 20 November 2022 (1 page) |
5 July 2023 | Cessation of Derek Scott as a person with significant control on 31 January 2022 (1 page) |
5 July 2023 | Cessation of Peter Stewart as a person with significant control on 11 October 2021 (1 page) |
5 July 2023 | Cessation of Peter William Edwards as a person with significant control on 11 October 2021 (1 page) |
13 March 2023 | Termination of appointment of Peter William Edwards as a director on 11 October 2021 (1 page) |
13 March 2023 | Appointment of Mr Paul Upshaw as a director on 27 October 2022 (2 pages) |
1 February 2023 | Termination of appointment of John Stockley as a director on 20 November 2022 (1 page) |
1 February 2023 | Termination of appointment of Derek Scott as a director on 31 January 2022 (1 page) |
1 February 2023 | Termination of appointment of Peter Stewart as a director on 11 October 2021 (1 page) |
31 January 2023 | Change of details for Mr John Connor Hamilton as a person with significant control on 31 January 2023 (2 pages) |
27 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
25 March 2020 | Appointment of John Stockley as a director on 3 January 2020 (2 pages) |
25 March 2020 | Notification of John Stockley as a person with significant control on 3 January 2020 (2 pages) |
25 March 2020 | Termination of appointment of Keith Patrick Robinson as a director on 3 January 2020 (1 page) |
25 March 2020 | Cessation of Keith Patrick Robinson as a person with significant control on 3 January 2020 (1 page) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
8 November 2019 | Appointment of Peter Stewart as a director on 7 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Albert Barnes as a director on 26 June 2019 (1 page) |
8 November 2019 | Notification of Peter William Edwards as a person with significant control on 26 June 2019 (2 pages) |
8 November 2019 | Appointment of Mr Mark Alexander Aspinwall as a director on 16 August 2019 (2 pages) |
8 November 2019 | Cessation of Albert Barnes as a person with significant control on 26 June 2019 (1 page) |
8 November 2019 | Cessation of Roger Southgate as a person with significant control on 30 November 2018 (1 page) |
8 November 2019 | Notification of Peter Stewart as a person with significant control on 7 November 2019 (2 pages) |
8 November 2019 | Appointment of Mr Peter William Edwards as a director on 26 June 2019 (2 pages) |
8 November 2019 | Appointment of Steve Holman as a director on 8 June 2016 (2 pages) |
8 November 2019 | Notification of Mark Aspinwall as a person with significant control on 16 August 2019 (2 pages) |
7 November 2019 | Termination of appointment of John Stockley as a director on 7 November 2019 (1 page) |
7 November 2019 | Cessation of John Stockley as a person with significant control on 7 November 2019 (1 page) |
28 October 2019 | Cessation of Colin Brown as a person with significant control on 31 May 2019 (1 page) |
10 September 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
25 July 2019 | Cessation of Douglas Bailey as a person with significant control on 21 March 2019 (1 page) |
25 July 2019 | Cessation of Peter William Edwards as a person with significant control on 21 March 2019 (1 page) |
25 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
24 July 2019 | Cessation of Robert Gervase Andrew as a person with significant control on 21 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Peter William Edwards as a director on 21 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Robert Gervase Andrew as a director on 21 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Douglas Bailey as a director on 21 March 2019 (1 page) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
29 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 April 2018 | Withdrawal of a person with significant control statement on 26 April 2018 (3 pages) |
24 April 2018 | Notification of John Stockley as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Robert Gervase Andrew as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Roger Southgate as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Steve Holman as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Derek Scott on 23 April 2018 (2 pages) |
24 April 2018 | Notification of Peter William Edwards as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Peter William Edwards on 23 April 2018 (2 pages) |
24 April 2018 | Notification of Douglas Bailey as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Notification of John Connor Hamilton as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Douglas Bailey on 23 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Keith Patrick Robinson on 23 April 2018 (2 pages) |
24 April 2018 | Notification of Michael John Vaux as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Director's details changed for John Stockley on 23 April 2018 (2 pages) |
24 April 2018 | Notification of Albert Barnes as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Derek Scott as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Colin Brown as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Keith Patrick Robinson as a person with significant control on 24 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr Peter William Edwards on 23 April 2018 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
29 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
29 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
7 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
11 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
11 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Termination of appointment of John Conroy as a director (1 page) |
1 May 2012 | Termination of appointment of John Conroy as a director (1 page) |
18 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (15 pages) |
20 July 2011 | Termination of appointment of John Fish as a director (1 page) |
20 July 2011 | Termination of appointment of John Fish as a director (1 page) |
9 March 2011 | Director's details changed for Albert Barnes on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Albert Barnes on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Albert Barnes on 8 March 2011 (2 pages) |
9 March 2011 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
9 March 2011 | Termination of appointment of Arnold Threapleton as a director (1 page) |
9 March 2011 | Termination of appointment of Arnold Threapleton as a director (1 page) |
9 March 2011 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
19 May 2010 | Director's details changed for Arnold Mark Threapleton on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Arnold Mark Threapleton on 11 May 2010 (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 10 October 2009 (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 10 October 2009 (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) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 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 for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed (2 pages) |
21 July 2009 | 20/07/09 no member list (6 pages) |
21 July 2009 | 20/07/09 no member list (6 pages) |
10 June 2009 | Appointment terminated director alan whitnall (1 page) |
10 June 2009 | Appointment terminated director alan whitnall (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 | Director appointed michael john vaux (2 pages) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Director appointed michael john vaux (2 pages) |
30 March 2009 | Director appointed albert barnes (1 page) |
30 March 2009 | Director appointed albert barnes (1 page) |
25 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
24 November 2008 | Director's change of particulars / john hamilton / 01/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / john hamilton / 01/11/2008 (1 page) |
6 November 2008 | Appointment terminated director peter tait (1 page) |
6 November 2008 | Appointment terminated director peter tait (1 page) |
6 November 2008 | Director appointed john stockley (2 pages) |
6 November 2008 | Director appointed john stockley (2 pages) |
23 October 2008 | Director appointed colin brown (1 page) |
23 October 2008 | Director appointed colin brown (1 page) |
7 October 2008 | Accounting reference date extended from 05/04/2008 to 30/04/2008 (1 page) |
7 October 2008 | Accounting reference date extended from 05/04/2008 to 30/04/2008 (1 page) |
29 July 2008 | Return made up to 20/07/08; full list of members (8 pages) |
29 July 2008 | Return made up to 20/07/08; full list of members (8 pages) |
25 January 2008 | Accounts for a dormant company made up to 5 April 2007 (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 5 April 2007 (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 5 April 2007 (3 pages) |
24 July 2007 | Return made up to 20/07/07; full list of members (6 pages) |
24 July 2007 | Return made up to 20/07/07; full list of members (6 pages) |
7 December 2006 | Accounts for a dormant company made up to 5 April 2006 (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 5 April 2006 (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 5 April 2006 (3 pages) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 20/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 20/07/06; full list of members (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 5 April 2005 (3 pages) |
21 September 2005 | Accounts for a dormant company made up to 5 April 2005 (3 pages) |
21 September 2005 | Accounts for a dormant company made up to 5 April 2005 (3 pages) |
29 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
24 December 2004 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
24 December 2004 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
24 December 2004 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
16 August 2004 | Return made up to 20/07/04; full list of members (14 pages) |
16 August 2004 | Return made up to 20/07/04; full list of members (14 pages) |
19 January 2004 | Accounts for a dormant company made up to 5 April 2003 (3 pages) |
19 January 2004 | Accounts for a dormant company made up to 5 April 2003 (3 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members (11 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members (11 pages) |
6 August 2003 | Location of register of members (1 page) |
6 August 2003 | Location of register of members (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
7 January 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
7 January 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
7 January 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 20/07/02; full list of members (12 pages) |
21 August 2002 | Return made up to 20/07/02; full list of members (12 pages) |
19 August 2002 | New director appointed (1 page) |
19 August 2002 | New director appointed (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
3 May 2002 | Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page) |
3 May 2002 | Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (4 pages) |
8 March 2002 | New director appointed (4 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
2 August 2001 | Ad 31/07/01--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
2 August 2001 | Ad 31/07/01--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
20 July 2001 | Incorporation (27 pages) |
20 July 2001 | Incorporation (27 pages) |