Perth
Perthshire
PH1 5TW
Scotland
Secretary Name | Michael John Vaux |
---|---|
Status | Current |
Appointed | 29 May 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
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 | Current |
Appointed | 08 March 2011(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Solicitor |
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(7 years, 4 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 Peter William Edwards |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Bus Driver |
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 | 16 August 2019(10 years, 6 months 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 | 22 October 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dunkeld Road Perth PH1 5TW Scotland |
Director Name | Pan Trustees UK Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2023(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Correspondence Address | 10 Dunkeld Road Perth PH1 5TW Scotland |
Director Name | Alan Leonard Whitnall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Arnold Mark Threapleton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | John Fish |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Lindel Road Fleetwood Lancashire FY7 7LX |
Director Name | Mr Douglas Bailey |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
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 | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Keith Patrick Robinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 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 | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(2 years, 1 month 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 | Albert Barnes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 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 | Peter Stewart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(10 years, 9 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 |
Director Name | John Stockley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2020(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
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 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
30 March 2023 | Cessation of Peter Stewart as a person with significant control on 11 October 2021 (1 page) |
---|---|
30 March 2023 | Cessation of John Stockley as a person with significant control on 20 November 2022 (1 page) |
30 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
30 March 2023 | Cessation of Peter William Edwards as a person with significant control on 11 October 2021 (1 page) |
30 March 2023 | Cessation of Derek Scott as a person with significant control on 31 January 2022 (1 page) |
30 March 2023 | Notification of Paul Upshaw as a person with significant control on 22 October 2022 (2 pages) |
13 March 2023 | Appointment of Mr Paul Upshaw as a director on 22 October 2022 (2 pages) |
13 March 2023 | Termination of appointment of Peter William Edwards as a director on 11 October 2021 (1 page) |
1 February 2023 | Termination of appointment of Peter Stewart as a director on 11 October 2021 (1 page) |
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) |
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) |
29 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
2 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 March 2020 | Notification of John Stockley as a person with significant control on 3 January 2020 (2 pages) |
24 March 2020 | Termination of appointment of Keith Patrick Robinson as a director on 3 January 2020 (1 page) |
24 March 2020 | Cessation of Keith Patrick Robinson as a person with significant control on 3 January 2020 (1 page) |
24 March 2020 | Appointment of John Stockley as a director on 3 January 2020 (2 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
8 November 2019 | Cessation of Robert Gervase Andrew as a person with significant control on 21 March 2019 (1 page) |
8 November 2019 | Notification of Peter Stewart as a person with significant control on 7 November 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 | Appointment of Steve Holman as a director on 8 June 2016 (2 pages) |
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 Peter William Edwards as a director on 26 June 2019 (2 pages) |
8 November 2019 | Cessation of Douglas Bailey as a person with significant control on 21 March 2019 (1 page) |
8 November 2019 | Cessation of Peter William Edwards as a person with significant control on 21 March 2019 (1 page) |
8 November 2019 | Appointment of Peter Stewart as a director on 7 November 2019 (2 pages) |
8 November 2019 | Appointment of Mr Mark Alexander Aspinwall as a director on 16 August 2019 (2 pages) |
8 November 2019 | Notification of Mark Aspinwall as a person with significant control on 16 August 2019 (2 pages) |
8 November 2019 | Termination of appointment of Albert Barnes as a director on 26 June 2019 (1 page) |
7 November 2019 | Cessation of John Stockley as a person with significant control on 7 November 2019 (1 page) |
7 November 2019 | Termination of appointment of John Stockley as a director on 7 November 2019 (1 page) |
28 October 2019 | Cessation of Colin Brown as a person with significant control on 28 October 2019 (1 page) |
10 September 2019 | Termination of appointment of Colin Brown as a director on 31 May 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) |
8 April 2019 | Termination of appointment of Peter William Edwards as a director on 21 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
28 February 2019 | Cessation of Roger Southgate as a person with significant control on 30 November 2018 (1 page) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
24 April 2018 | Notification of Michael John Vaux as a person with significant control on 24 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 | Director's details changed for Mr Derek Scott on 23 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 Roger Southgate 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 Peter William Edwards on 23 April 2018 (2 pages) |
24 April 2018 | Cessation of Stagecoach Group Plc as a person with significant control on 24 April 2018 (1 page) |
24 April 2018 | Notification of Robert Gervase Andrew as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Keith Patrick Robinson on 23 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Douglas Bailey 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 Stockley as a person with significant control on 24 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 | Notification of Keith Patrick Robinson 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 Steve Holman 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) |
15 March 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (3 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (3 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) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 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) |
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) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
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) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
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) |
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 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
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) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (13 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (13 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (13 pages) |
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) |
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) |
10 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (25 pages) |
10 February 2012 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
10 February 2012 | Termination of appointment of Alan Whitnall as a director (1 page) |
10 February 2012 | Termination of appointment of Alan Whitnall as a director (1 page) |
10 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (25 pages) |
10 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (25 pages) |
10 February 2012 | Termination of appointment of Arnold Threapleton as a director (2 pages) |
10 February 2012 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
10 February 2012 | Termination of appointment of Arnold Threapleton as a director (2 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
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) |
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 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
9 March 2011 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
9 March 2011 | Appointment of Mr Peter William Edwards as a director (2 pages) |
9 March 2011 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
9 March 2011 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
9 March 2011 | Appointment of Michael John Vaux as a director (2 pages) |
9 March 2011 | Appointment of Albert Barnes as a director (2 pages) |
9 March 2011 | Appointment of Mr Peter William Edwards as a director (2 pages) |
9 March 2011 | Appointment of Michael John Vaux as a director (2 pages) |
9 March 2011 | Appointment of Albert Barnes as a director (2 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (12 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (12 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (12 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) |
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) |
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) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
22 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
22 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
22 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
18 February 2010 | Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
18 February 2010 | Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
17 November 2009 | Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages) |
17 November 2009 | Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Connor Hamilton on 15 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Connor Hamilton on 15 October 2009 (2 pages) |
4 February 2009 | Incorporation (38 pages) |
4 February 2009 | Incorporation (38 pages) |