Company NameThe Stagecoach Pension Trustee Company (No.2) Limited
Company StatusActive
Company NumberSC354495
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 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
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
StatusCurrent
Appointed29 May 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
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
Appointed08 March 2011(2 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
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(7 years, 4 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 Peter William Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Mark Alexander Aspinwall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(10 years, 6 months 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
Appointed22 October 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NamePan Trustees UK Llp (Corporation)
StatusCurrent
Appointed09 November 2023(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameAlan Leonard Whitnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameJohn Fish
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address58 Lindel Road
Fleetwood
Lancashire
FY7 7LX
Director NameMr Douglas Bailey
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
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
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKeith Patrick Robinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Derek Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr John Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(2 years, 1 month 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 NameAlbert Barnes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NamePeter Stewart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(10 years, 9 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
Director NameJohn Stockley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Telephone01738 442111
Telephone regionPerth

Location

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

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

30 March 2023Cessation of Peter Stewart as a person with significant control on 11 October 2021 (1 page)
30 March 2023Cessation of John Stockley as a person with significant control on 20 November 2022 (1 page)
30 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
30 March 2023Cessation of Peter William Edwards as a person with significant control on 11 October 2021 (1 page)
30 March 2023Cessation of Derek Scott as a person with significant control on 31 January 2022 (1 page)
30 March 2023Notification of Paul Upshaw as a person with significant control on 22 October 2022 (2 pages)
13 March 2023Appointment of Mr Paul Upshaw as a director on 22 October 2022 (2 pages)
13 March 2023Termination of appointment of Peter William Edwards as a director on 11 October 2021 (1 page)
1 February 2023Termination of appointment of Peter Stewart as a director on 11 October 2021 (1 page)
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)
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)
29 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
2 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
25 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 March 2020Notification of John Stockley as a person with significant control on 3 January 2020 (2 pages)
24 March 2020Termination of appointment of Keith Patrick Robinson as a director on 3 January 2020 (1 page)
24 March 2020Cessation of Keith Patrick Robinson as a person with significant control on 3 January 2020 (1 page)
24 March 2020Appointment of John Stockley as a director on 3 January 2020 (2 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
8 November 2019Cessation of Robert Gervase Andrew as a person with significant control on 21 March 2019 (1 page)
8 November 2019Notification of Peter Stewart as a person with significant control on 7 November 2019 (2 pages)
8 November 2019Cessation of Albert Barnes as a person with significant control on 26 June 2019 (1 page)
8 November 2019Appointment of Steve Holman as a director on 8 June 2016 (2 pages)
8 November 2019Notification of Peter William Edwards as a person with significant control on 26 June 2019 (2 pages)
8 November 2019Appointment of Mr Peter William Edwards as a director on 26 June 2019 (2 pages)
8 November 2019Cessation of Douglas Bailey as a person with significant control on 21 March 2019 (1 page)
8 November 2019Cessation of Peter William Edwards as a person with significant control on 21 March 2019 (1 page)
8 November 2019Appointment of Peter Stewart as a director on 7 November 2019 (2 pages)
8 November 2019Appointment of Mr Mark Alexander Aspinwall as a director on 16 August 2019 (2 pages)
8 November 2019Notification of Mark Aspinwall as a person with significant control on 16 August 2019 (2 pages)
8 November 2019Termination of appointment of Albert Barnes as a director on 26 June 2019 (1 page)
7 November 2019Cessation of John Stockley as a person with significant control on 7 November 2019 (1 page)
7 November 2019Termination of appointment of John Stockley as a director on 7 November 2019 (1 page)
28 October 2019Cessation of Colin Brown as a person with significant control on 28 October 2019 (1 page)
10 September 2019Termination of appointment of Colin Brown as a director on 31 May 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)
8 April 2019Termination of appointment of Peter William Edwards as a director on 21 March 2019 (1 page)
6 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
28 February 2019Cessation of Roger Southgate as a person with significant control on 30 November 2018 (1 page)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
24 April 2018Notification of Michael John Vaux as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Notification of Albert Barnes 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 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 Roger Southgate 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 Peter William Edwards on 23 April 2018 (2 pages)
24 April 2018Cessation of Stagecoach Group Plc as a person with significant control on 24 April 2018 (1 page)
24 April 2018Notification of Robert Gervase Andrew as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Director's details changed for Keith Patrick Robinson on 23 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Douglas Bailey 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 Stockley as a person with significant control on 24 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 2018Notification of Keith Patrick Robinson 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 Steve Holman 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)
15 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (3 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (3 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)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 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)
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)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(13 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(13 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)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(13 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(13 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(13 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)
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 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(13 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(13 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(13 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)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (13 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (13 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (13 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)
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)
10 February 2012Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (25 pages)
10 February 2012Termination of appointment of Alan Whitnall as a secretary (1 page)
10 February 2012Termination of appointment of Alan Whitnall as a director (1 page)
10 February 2012Termination of appointment of Alan Whitnall as a director (1 page)
10 February 2012Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (25 pages)
10 February 2012Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (25 pages)
10 February 2012Termination of appointment of Arnold Threapleton as a director (2 pages)
10 February 2012Termination of appointment of Alan Whitnall as a secretary (1 page)
10 February 2012Termination of appointment of Arnold Threapleton as a director (2 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2012
(15 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2012
(15 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2012
(15 pages)
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)
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 2011Appointment of Mr Robert Gervase Andrew as a director (2 pages)
9 March 2011Appointment of Mr Robert Gervase Andrew as a director (2 pages)
9 March 2011Appointment of Mr Peter William Edwards as a director (2 pages)
9 March 2011Appointment of Mr Robert Gervase Andrew as a director (2 pages)
9 March 2011Appointment of Mr Robert Gervase Andrew as a director (2 pages)
9 March 2011Appointment of Michael John Vaux as a director (2 pages)
9 March 2011Appointment of Albert Barnes as a director (2 pages)
9 March 2011Appointment of Mr Peter William Edwards as a director (2 pages)
9 March 2011Appointment of Michael John Vaux as a director (2 pages)
9 March 2011Appointment of Albert Barnes as a director (2 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 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)
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)
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)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
22 February 2010Appointment of Michael John Vaux as a secretary (1 page)
22 February 2010Appointment of Michael John Vaux as a secretary (1 page)
22 February 2010Appointment of Michael John Vaux as a secretary (1 page)
22 February 2010Appointment of Michael John Vaux as a secretary (1 page)
18 February 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
18 February 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
17 November 2009Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages)
17 November 2009Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages)
16 November 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
16 November 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 November 2009Director's details changed for John Connor Hamilton on 15 October 2009 (2 pages)
9 November 2009Director's details changed for John Connor Hamilton on 15 October 2009 (2 pages)
4 February 2009Incorporation (38 pages)
4 February 2009Incorporation (38 pages)