Company Information for STAGECOACH GROUP LIMITED
10 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 5TW,
|
Company Registration Number
SC100764
Private Limited Company
Active |
Company Name | |
---|---|
STAGECOACH GROUP LIMITED | |
Legal Registered Office | |
10 DUNKELD ROAD PERTH PERTHSHIRE PH1 5TW Other companies in PH1 | |
| |
Company Number | SC100764 | |
---|---|---|
Company ID Number | SC100764 | |
Date formed | 1986-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB435757819 |
Last Datalog update: | 2024-03-06 00:16:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN VAUX |
||
FRASER MCGREGOR ALEXANDER |
||
JAMES DANIEL BILEFIELD |
||
EWAN BROWN |
||
ANN HERON GLOAG |
||
MARTIN ANDREW GRIFFITHS |
||
RAYMOND O'TOOLE |
||
ROSS JOHN PATERSON |
||
BRIAN SOUTER |
||
JULIE HELEN SOUTHERN |
||
KAREN ANN THOMSON |
||
WILLIAM ELLIOTT WHITEHORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN MARGARET MAHY |
Director | ||
SIR GEORGE MATHEWSON |
Director | ||
ROSS JOHN PATERSON |
Company Secretary | ||
ROBERT SPEIRS |
Director | ||
IAIN DONALDSON DUFFIN |
Director | ||
JANET PATRICIA MORGAN |
Director | ||
JOHN RUSSELL FOTHERINGHAM WALLS |
Director | ||
GRAHAM CHARLES ECCLES |
Director | ||
DEREK SCOTT |
Company Secretary | ||
KEITH ROBERTSON COCHRANE |
Director | ||
BRIAN JOHN COX |
Director | ||
FRANK PATRICK GALLAGHER |
Director | ||
BARRY EDWARD SEALEY |
Director | ||
WILLIAM BARRY HINKLEY |
Director | ||
JAMES WILLIAM LENG |
Director | ||
LAWRENCE KEITH KING |
Director | ||
MICHAEL JOHN KINSKI |
Director | ||
ALEXANDER CAMPBELL ANDERSON |
Director | ||
DEREK SCOTT |
Director | ||
KEITH ROBERTSON COCHRANE |
Company Secretary | ||
ALASTAIR MUIR RUSSELL |
Director | ||
DEREK SCOTT |
Company Secretary | ||
KIPPEN CAMPBELL WS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) | Director | 2018-06-25 | CURRENT | 1984-12-31 | Active | |
STHREE PLC | Director | 2017-10-01 | CURRENT | 1999-07-13 | Active | |
BDC TOPCO 71 LIMITED | Director | 2016-10-27 | CURRENT | 2016-07-26 | Active | |
TEACH FIRST | Director | 2015-07-15 | CURRENT | 2002-07-05 | Active | |
NOBLE GROSSART HOLDINGS LIMITED | Director | 1989-04-03 | CURRENT | 1979-10-24 | Active | |
NOBLE GROSSART LIMITED | Director | 1989-03-30 | CURRENT | 1969-01-27 | Active | |
JAMES WALKER (LEITH) LIMITED | Director | 1988-12-31 | CURRENT | 1949-03-23 | Active | |
TRINITY COMMUNITY TRUST | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
FLAXBY PARK LIMITED | Director | 2016-06-16 | CURRENT | 2016-04-18 | Active | |
HARLEY STREET CONCIERGE LTD | Director | 2015-12-07 | CURRENT | 2012-12-14 | Active | |
PAMG MANSE LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
HGT FINANCE A LIMITED | Director | 2014-10-24 | CURRENT | 2014-02-26 | Active | |
HIGHLAND AND UNIVERSAL MANAGEMENT LIMITED | Director | 2014-09-23 | CURRENT | 2014-05-06 | Active | |
CRAIGROSSIE (GREENHILLS) LIMITED | Director | 2013-05-27 | CURRENT | 2013-05-24 | Dissolved 2015-06-05 | |
HGT INVESTMENTS LIMITED | Director | 2012-11-29 | CURRENT | 2012-10-03 | Active | |
HIGHLAND GLOBAL TRANSPORT LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-10 | Liquidation | |
PARADIGM ASSET MANAGEMENT GROUP LIMITED | Director | 2012-08-09 | CURRENT | 2012-06-18 | Active | |
ARNBATHIE DEVELOPMENTS LIMITED | Director | 2011-05-19 | CURRENT | 2011-03-21 | Active | |
PARADIGM (HORIZON) LIMITED | Director | 2005-12-12 | CURRENT | 2005-07-29 | Dissolved 2016-11-15 | |
PARADIGM REAL ESTATE MANAGERS LIMITED | Director | 2004-11-04 | CURRENT | 2003-08-18 | Dissolved 2017-04-25 | |
WEST COAST PARTNERSHIP LIMITED | Director | 2017-04-18 | CURRENT | 2017-03-30 | Active - Proposal to Strike off | |
WEST COAST TRAINS PARTNERSHIP LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-04 | Active - Proposal to Strike off | |
STAGECOACH SOUTH EASTERN TRAINS LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active - Proposal to Strike off | |
FREELAND SERVICES LIMITED | Director | 2016-10-06 | CURRENT | 1983-04-13 | Active | |
STAGECOACH SOUTH WEST LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active - Proposal to Strike off | |
EAST COAST MAIN LINE COMPANY LIMITED | Director | 2015-03-01 | CURRENT | 2003-02-07 | Liquidation | |
MOBIUS LIFE HOLDINGS LIMITED | Director | 2015-02-26 | CURRENT | 2013-06-05 | Active | |
STRATHALLAN SCHOOL | Director | 2014-11-22 | CURRENT | 1967-07-24 | Active | |
INTER CITY RAILWAYS LIMITED | Director | 2013-11-29 | CURRENT | 2013-10-29 | Active | |
RAIL DELIVERY GROUP LIMITED | Director | 2013-02-18 | CURRENT | 2012-08-10 | Active | |
SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED | Director | 2012-02-17 | CURRENT | 1992-10-09 | Active - Proposal to Strike off | |
SOUTH YORKSHIRE SUPERTRAM LIMITED | Director | 2012-02-17 | CURRENT | 1991-08-02 | Active | |
STAGECOACH WEST COAST TRAINS LTD | Director | 2012-01-04 | CURRENT | 1992-01-24 | Active - Proposal to Strike off | |
A.G. BARR P.L.C. | Director | 2010-09-01 | CURRENT | 1904-06-30 | Active | |
WCT GROUP HOLDINGS LIMITED | Director | 2009-02-26 | CURRENT | 2001-04-09 | Active | |
STAGECOACH EAST MIDLANDS TRAINS LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
STAGECOACH SOUTH WESTERN TRAINS LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
MEGACITY LIMITED | Director | 2005-09-12 | CURRENT | 2005-07-29 | Active - Proposal to Strike off | |
SCOTTISH CITYLINK COACHES LIMITED | Director | 2005-09-12 | CURRENT | 1985-03-01 | Active | |
EAST MIDLANDS TRAINS LIMITED | Director | 2005-01-26 | CURRENT | 2005-01-24 | Liquidation | |
STAGECOACH BUS HOLDINGS LIMITED | Director | 2004-12-30 | CURRENT | 1997-06-17 | Active | |
STAGECOACH SUPERTRAM MAINTENANCE LTD. | Director | 2003-03-07 | CURRENT | 1986-06-30 | Active | |
THE INTEGRATED TRANSPORT COMPANY LIMITED | Director | 2002-11-19 | CURRENT | 1998-12-17 | Dissolved 2015-06-05 | |
STAGECOACH EUROPE LIMITED | Director | 2002-07-21 | CURRENT | 1992-10-09 | Dissolved 2015-05-26 | |
STAGECOACH HOLDINGS LIMITED | Director | 2001-10-02 | CURRENT | 2000-10-12 | Active | |
STAGECOACH AVIATION EUROPE LIMITED | Director | 2001-01-20 | CURRENT | 1997-06-25 | Dissolved 2014-12-12 | |
STAGECOACH RAIL HOLDINGS LIMITED | Director | 1998-11-24 | CURRENT | 1998-10-14 | Active | |
STAGECOACH TRANSPORT HOLDINGS LIMITED | Director | 1998-05-06 | CURRENT | 1998-02-17 | Active | |
YORKSHIRE WATER SERVICES LIMITED | Director | 2014-06-27 | CURRENT | 1989-04-01 | Active | |
THE UNITE GROUP PLC | Director | 2017-09-21 | CURRENT | 1996-05-15 | Active | |
WEST COAST TRAINS PARTNERSHIP LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active - Proposal to Strike off | |
WEST COAST PARTNERSHIP LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active - Proposal to Strike off | |
STAGECOACH SOUTH EASTERN TRAINS LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active - Proposal to Strike off | |
TRAVELHERO LIMITED | Director | 2016-02-08 | CURRENT | 1985-08-20 | Active - Proposal to Strike off | |
STAGECOACH SOUTH WEST LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active - Proposal to Strike off | |
EAST COAST MAIN LINE COMPANY LIMITED | Director | 2015-03-01 | CURRENT | 2003-02-07 | Liquidation | |
STAGECOACH RAIL OPERATIONS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
INTER CITY RAILWAYS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
STAGECOACH TRANSPORT HOLDINGS LIMITED | Director | 2013-05-24 | CURRENT | 1998-02-17 | Active | |
STAGECOACH WEST COAST TRAINS LTD | Director | 2012-01-04 | CURRENT | 1992-01-24 | Active - Proposal to Strike off | |
THE INTEGRATED TRANSPORT COMPANY LIMITED | Director | 2011-07-27 | CURRENT | 1998-12-17 | Dissolved 2015-06-05 | |
STAGECOACH RAIL HOLDINGS LIMITED | Director | 2011-07-27 | CURRENT | 1998-10-14 | Active | |
STAGECOACH HOLDINGS LIMITED | Director | 2011-07-27 | CURRENT | 2000-10-12 | Active | |
STAGECOACH EAST MIDLANDS TRAINS LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
STAGECOACH TECHNOLOGY LIMITED | Director | 2008-04-30 | CURRENT | 1999-08-31 | Active - Proposal to Strike off | |
STAGECOACH SOUTH WESTERN TRAINS LIMITED | Director | 2007-01-31 | CURRENT | 2005-10-21 | Active | |
STAGECOACH BUS HOLDINGS LIMITED | Director | 2006-06-19 | CURRENT | 1997-06-17 | Active | |
STAGECOACH SERVICES LIMITED | Director | 2006-06-19 | CURRENT | 1989-05-09 | Active | |
SOUTER SBS FINANCE LIMITED | Director | 2013-10-22 | CURRENT | 2013-09-23 | Dissolved 2016-11-01 | |
SOUTER KENT LIMITED | Director | 2013-10-01 | CURRENT | 2013-09-23 | Active | |
SOUTER SBS HOLDINGS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-06 | Active | |
HIGHLAND AND UNIVERSAL SECURITIES LIMITED | Director | 1997-11-20 | CURRENT | 1997-10-13 | Active | |
EASYJET PLC | Director | 2018-08-01 | CURRENT | 2000-03-24 | Active | |
CINEWORLD GROUP PLC | Director | 2015-05-26 | CURRENT | 2004-08-23 | In Administration | |
DFS FURNITURE PLC | Director | 2015-02-03 | CURRENT | 2010-04-27 | Active | |
RENTOKIL INITIAL PLC | Director | 2014-07-21 | CURRENT | 2005-03-15 | Active | |
HILBRE (UK) LTD | Director | 2013-10-21 | CURRENT | 2013-10-21 | Active - Proposal to Strike off | |
K A THOMSON LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active - Proposal to Strike off | |
OUTPLAY ENTERTAINMENT LIMITED | Director | 2011-07-01 | CURRENT | 2010-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Director's details changed for Mr Miguel Maria De Almeida Teixeira Horta E Costa on 2023-12-07 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC1007640018 | ||
DIRECTOR APPOINTED MS CLAIRE MILES | ||
Registration of a mortgage charge with deed. Charge number SC1007640017. Property acquired on 2023-07-06 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC1007640016 | ||
Director's details changed for Mr Graeme Charnock on 2023-06-13 | ||
DIRECTOR APPOINTED MR BRUCE MAXWELL DINGWALL | ||
APPOINTMENT TERMINATED, DIRECTOR ROSS JOHN PATERSON | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW GRIFFITHS | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
Notification of Inframobility Uk Bidco Limited as a person with significant control on 2022-06-28 | ||
DIRECTOR APPOINTED MR MIGUEL MARIA DE ALMEIDA TEIXEIRA HORTA E COSTA | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/21 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
SH04 | Sale or transfer of treasury shares on 2020-10-12
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/20 | |
RES11 | Resolutions passed:
| |
SH04 | Sale or transfer of treasury shares on 2020-09-17
| |
SH04 | Sale or transfer of treasury shares on 2020-08-04
| |
AP01 | DIRECTOR APPOINTED MS LYNNE MARIE WEEDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT WHITEHORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN BROWN | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH04 | Sale or transfer of treasury shares on 2019-08-23
| |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/19 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RP04CS01 | Second filing of Confirmation Statement dated 27/10/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1007640015 | |
SH04 | Sale or transfer of treasury shares on 2018-12-05
| |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HELEN SOUTHERN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/18 | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/05/18 | |
SH04 | Sale or transfer of treasury shares on 2018-01-26
| |
LATEST SOC | 27/10/17 STATEMENT OF CAPITAL;GBP 3168549.78 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
SH04 | Sale or transfer of treasury shares on 2017-09-01
| |
RES13 | INCREASE FEES PAYABLE TO £1200000 25/08/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/17 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH04 | Sale or transfer of treasury shares on 2017-06-30
| |
SH04 | Sale or transfer of treasury shares on 2017-05-05
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JULIE SOUTHERN | |
RES13 | LIMITED TO THE ALLOTMENT OF EQUITY SHARES OR SALE OF TREASURY SHARES AND ONLY USED FOR THE PURPOSES OF FINANCING AND THAT A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 25/08/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED RAY O'TOOLE | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY WATTS | |
SH04 | 29/06/16 TREASURY CAPITAL GBP 598712.620495 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE | |
AP01 | DIRECTOR APPOINTED MR KAREN ANN THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MAHY | |
AP01 | DIRECTOR APPOINTED MR JAMES DANIEL BILEFIELD | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 3168549.78 | |
AR01 | 23/10/15 NO MEMBER LIST | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 3168549.78 | |
AR01 | 23/10/15 STATEMENT OF CAPITAL GBP 3168549.7800 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH04 | 14/08/15 TREASURY CAPITAL GBP 399672.937396 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 30/06/15 TREASURY CAPITAL GBP 399693.86219 | |
SH04 | 26/01/15 TREASURY CAPITAL GBP 396854.86599 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLIOTT WHITEHORN / 19/01/2015 | |
SH04 | 31/10/14 TREASURY CAPITAL GBP 400715.60728 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 3168549.78 | |
AR01 | 23/10/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/07/14 TREASURY CAPITAL GBP 400718.62128 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 3168549.78 | |
AR01 | 23/10/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
RES13 | 14 DAYS NOTICE FOR AGM 02/09/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/07/13 TREASURY CAPITAL GBP 397131.764 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN PATERSON / 21/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIR MATHEWSON | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR ROSS JOHN PATERSON | |
AP01 | DIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER | |
AP03 | SECRETARY APPOINTED MICHAEL JOHN VAUX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSS PATERSON | |
AR01 | 23/10/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN SOUTER / 11/10/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
RES13 | SECT 693(4) CO ACT AUTH TO MAKE MARKET PURCHASES, GEN MEETING OTH THAN ANNUAL GEN MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 24/08/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13 | |
SH06 | 26/03/12 STATEMENT OF CAPITAL GBP 6316622.740720 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 23/10/11 NO MEMBER LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 22/11/11 STATEMENT OF CAPITAL GBP 6090945.25 | |
SH02 | CONSOLIDATION SUB-DIVISION 07/10/11 | |
RES01 | ADOPT ARTICLES 07/10/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES13 | AUTH TO CALL MEETINGS WITH 14 DAYS NOTICE 26/08/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED WILLIAM ELLIOTT WHITEHORN | |
SH02 | 31/05/11 STATEMENT OF CAPITAL GBP 7057224.5100 | |
RP04 | SECOND FILING WITH MUD 23/10/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SPEIRS | |
SH01 | 10/12/10 STATEMENT OF CAPITAL GBP 9632224.77 | |
SH02 | 30/11/10 STATEMENT OF CAPITAL GBP 9632115.5098 | |
SH01 | 02/11/10 STATEMENT OF CAPITAL GBP 9868984.7998 | |
AR01 | 23/10/10 BULK LIST | |
RES01 | ADOPT ARTICLES 19/08/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN DUFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET MORGAN | |
SH02 | 01/06/10 STATEMENT OF CAPITAL GBP 9868518.1728 | |
AP01 | DIRECTOR APPOINTED PHILIP MICHAEL WHITE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MAHY / 25/02/2010 | |
AP01 | DIRECTOR APPOINTED MS HELEN MAHY | |
SH02 | 30/11/09 STATEMENT OF CAPITAL GBP 7056960189.65 | |
AR01 | 23/10/09 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JANET PATRICIA MORGAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DONALDSON DUFFIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WATTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN HERON GLOAG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE MATHEWSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SOUTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPEIRS / 01/10/2009 | |
Return made up to 12/11/91; full list of members | ||
Ad 27/09/91--------- £ si 100000@1=100000 £ ic 7000000/7100000 | ||
Return made up to 12/11/90; full list of members | ||
Partic of mort/charge 1750 | ||
Return made up to 13/11/89; full list of members | ||
Registered office changed on 20/10/89 from:\48 tay street, perth, PH1 5TU | ||
Registered office changed on 27/07/89 from:\walnut grove, perth | ||
Return made up to 31/12/88; full list of members | ||
New director appointed | ||
123 041188 by 7000000 to 8000000 | ||
Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul> | ||
Accounting reference date shortened from 31/03 to 30/04 | ||
Return made up to 31/12/87; full list of members | ||
Director resigned | ||
New director appointed | ||
G 88(2)6999996 @ £1 ord 300487 | ||
New director appointed |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNATION IN SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNATION IN SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND SECURITY TRUSTEE | |
ACCOUNT CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SCOTTISH ASSIGNATION IN SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND SECURITY TRUSTEE | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND SECURITY TRUSTEE | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | STANDARD CHARTERED BANK |
STAGECOACH GROUP LIMITED owns 4 domain names.
oxfordtube.co.uk stagecoach-canada.co.uk forthferry.co.uk stagecoachholdings.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176910 | Videophones | |||
85176910 | Videophones | |||
85269120 | Radio navigational receivers (excl. radar apparatus) | |||
85269120 | Radio navigational receivers (excl. radar apparatus) | |||
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) | |||
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) | |||
84431920 | Printing machinery for printing textile materials (excl. offset, flexographic, letterpress and gravure printing machinery) | |||
85235199 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
86080000 | Railway or tramway track fixtures and fittings (excl. sleepers of wood, concrete or steel, sections of track and other track fixtures not yet assembled and railway or tramway track construction material); mechanical, incl. electromechanical, signalling, safety or traffic control equipment for railways, tramways, roads, inland waterways, parking facilities, port installations or airfields; parts of the foregoing | |||
90314910 | Profile projectors | |||
90299000 | Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s. | |||
85409900 | Parts of thermionic, cold cathode or photo cathode valves and tubes, n.e.s. (excl. parts of cathode ray tubes) | |||
90299000 | Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s. | |||
90064000 | Instant print cameras (excl. special cameras of subheading 9006.10 or 9006.30) | |||
90303399 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, non-electronic, without recording device (excl. multimeters, voltmeters and oscilloscopes and oscillographs) | |||
87088099 | Suspension systems and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel) | |||
85301000 | Electrical signalling, safety or traffic control equipment for railways or tramways (excl. mechanical or electromechanical equipment of heading 8608) | |||
85121000 | Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539) | |||
84798200 | Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots) | |||
85016400 | AC generators "alternators", of an output > 750 kVA | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
90299000 | Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s. | |||
90303310 | Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |