Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STAGECOACH GROUP LIMITED
Company Information for

STAGECOACH GROUP LIMITED

10 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 5TW,
Company Registration Number
SC100764
Private Limited Company
Active

Company Overview

About Stagecoach Group Ltd
STAGECOACH GROUP LIMITED was founded on 1986-09-04 and has its registered office in Perthshire. The organisation's status is listed as "Active". Stagecoach Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STAGECOACH GROUP LIMITED
 
Legal Registered Office
10 DUNKELD ROAD
PERTH
PERTHSHIRE
PH1 5TW
Other companies in PH1
 
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAGECOACH GROUP LIMITED
Is this data useful to you?
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.

Company Officers of STAGECOACH GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN VAUX
Company Secretary 2013-01-01
FRASER MCGREGOR ALEXANDER
Director 2013-04-01
JAMES DANIEL BILEFIELD
Director 2016-02-01
EWAN BROWN
Director 1988-12-31
ANN HERON GLOAG
Director 1988-12-31
MARTIN ANDREW GRIFFITHS
Director 2000-04-25
RAYMOND O'TOOLE
Director 2016-09-01
ROSS JOHN PATERSON
Director 2013-05-01
BRIAN SOUTER
Director 1988-12-31
JULIE HELEN SOUTHERN
Director 2016-10-07
KAREN ANN THOMSON
Director 2016-03-31
WILLIAM ELLIOTT WHITEHORN
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARGARET MAHY
Director 2010-01-01 2016-02-29
SIR GEORGE MATHEWSON
Director 2006-06-08 2013-05-01
ROSS JOHN PATERSON
Company Secretary 2004-09-01 2013-01-01
ROBERT SPEIRS
Director 1995-03-01 2010-12-31
IAIN DONALDSON DUFFIN
Director 2001-09-12 2010-06-30
JANET PATRICIA MORGAN
Director 2001-04-27 2010-06-30
JOHN RUSSELL FOTHERINGHAM WALLS
Director 2000-06-30 2006-08-25
GRAHAM CHARLES ECCLES
Director 2000-09-11 2006-04-30
DEREK SCOTT
Company Secretary 1996-03-04 2004-09-01
KEITH ROBERTSON COCHRANE
Director 1996-03-04 2002-07-21
BRIAN JOHN COX
Director 1992-10-19 2002-07-03
FRANK PATRICK GALLAGHER
Director 2000-02-14 2001-08-31
BARRY EDWARD SEALEY
Director 1992-12-30 2001-08-31
WILLIAM BARRY HINKLEY
Director 1992-10-19 2000-07-25
JAMES WILLIAM LENG
Director 2000-01-11 2000-04-20
LAWRENCE KEITH KING
Director 1999-09-20 2000-02-14
MICHAEL JOHN KINSKI
Director 1997-07-22 2000-02-14
ALEXANDER CAMPBELL ANDERSON
Director 1996-09-09 1997-09-05
DEREK SCOTT
Director 1988-12-31 1996-09-06
KEITH ROBERTSON COCHRANE
Company Secretary 1993-11-12 1996-03-04
ALASTAIR MUIR RUSSELL
Director 1992-12-30 1995-01-31
DEREK SCOTT
Company Secretary 1992-10-19 1993-11-12
KIPPEN CAMPBELL WS
Company Secretary 1988-12-31 1992-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DANIEL BILEFIELD CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) Director 2018-06-25 CURRENT 1984-12-31 Active
JAMES DANIEL BILEFIELD STHREE PLC Director 2017-10-01 CURRENT 1999-07-13 Active
JAMES DANIEL BILEFIELD BDC TOPCO 71 LIMITED Director 2016-10-27 CURRENT 2016-07-26 Active
JAMES DANIEL BILEFIELD TEACH FIRST Director 2015-07-15 CURRENT 2002-07-05 Active
EWAN BROWN NOBLE GROSSART HOLDINGS LIMITED Director 1989-04-03 CURRENT 1979-10-24 Active
EWAN BROWN NOBLE GROSSART LIMITED Director 1989-03-30 CURRENT 1969-01-27 Active
EWAN BROWN JAMES WALKER (LEITH) LIMITED Director 1988-12-31 CURRENT 1949-03-23 Active
ANN HERON GLOAG TRINITY COMMUNITY TRUST Director 2017-01-18 CURRENT 2017-01-18 Active
ANN HERON GLOAG FLAXBY PARK LIMITED Director 2016-06-16 CURRENT 2016-04-18 Active
ANN HERON GLOAG HARLEY STREET CONCIERGE LTD Director 2015-12-07 CURRENT 2012-12-14 Active
ANN HERON GLOAG PAMG MANSE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
ANN HERON GLOAG HGT FINANCE A LIMITED Director 2014-10-24 CURRENT 2014-02-26 Active
ANN HERON GLOAG HIGHLAND AND UNIVERSAL MANAGEMENT LIMITED Director 2014-09-23 CURRENT 2014-05-06 Active
ANN HERON GLOAG CRAIGROSSIE (GREENHILLS) LIMITED Director 2013-05-27 CURRENT 2013-05-24 Dissolved 2015-06-05
ANN HERON GLOAG HGT INVESTMENTS LIMITED Director 2012-11-29 CURRENT 2012-10-03 Active
ANN HERON GLOAG HIGHLAND GLOBAL TRANSPORT LIMITED Director 2012-09-28 CURRENT 2012-09-10 Liquidation
ANN HERON GLOAG PARADIGM ASSET MANAGEMENT GROUP LIMITED Director 2012-08-09 CURRENT 2012-06-18 Active
ANN HERON GLOAG ARNBATHIE DEVELOPMENTS LIMITED Director 2011-05-19 CURRENT 2011-03-21 Active
ANN HERON GLOAG PARADIGM (HORIZON) LIMITED Director 2005-12-12 CURRENT 2005-07-29 Dissolved 2016-11-15
ANN HERON GLOAG PARADIGM REAL ESTATE MANAGERS LIMITED Director 2004-11-04 CURRENT 2003-08-18 Dissolved 2017-04-25
MARTIN ANDREW GRIFFITHS WEST COAST PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-03-30 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS WEST COAST TRAINS PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-04-04 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH EASTERN TRAINS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS FREELAND SERVICES LIMITED Director 2016-10-06 CURRENT 1983-04-13 Active
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH WEST LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS EAST COAST MAIN LINE COMPANY LIMITED Director 2015-03-01 CURRENT 2003-02-07 Liquidation
MARTIN ANDREW GRIFFITHS MOBIUS LIFE HOLDINGS LIMITED Director 2015-02-26 CURRENT 2013-06-05 Active
MARTIN ANDREW GRIFFITHS STRATHALLAN SCHOOL Director 2014-11-22 CURRENT 1967-07-24 Active
MARTIN ANDREW GRIFFITHS INTER CITY RAILWAYS LIMITED Director 2013-11-29 CURRENT 2013-10-29 Active
MARTIN ANDREW GRIFFITHS RAIL DELIVERY GROUP LIMITED Director 2013-02-18 CURRENT 2012-08-10 Active
MARTIN ANDREW GRIFFITHS SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED Director 2012-02-17 CURRENT 1992-10-09 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS SOUTH YORKSHIRE SUPERTRAM LIMITED Director 2012-02-17 CURRENT 1991-08-02 Active
MARTIN ANDREW GRIFFITHS STAGECOACH WEST COAST TRAINS LTD Director 2012-01-04 CURRENT 1992-01-24 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS A.G. BARR P.L.C. Director 2010-09-01 CURRENT 1904-06-30 Active
MARTIN ANDREW GRIFFITHS WCT GROUP HOLDINGS LIMITED Director 2009-02-26 CURRENT 2001-04-09 Active
MARTIN ANDREW GRIFFITHS STAGECOACH EAST MIDLANDS TRAINS LIMITED Director 2008-05-21 CURRENT 2008-05-19 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH WESTERN TRAINS LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
MARTIN ANDREW GRIFFITHS MEGACITY LIMITED Director 2005-09-12 CURRENT 2005-07-29 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS SCOTTISH CITYLINK COACHES LIMITED Director 2005-09-12 CURRENT 1985-03-01 Active
MARTIN ANDREW GRIFFITHS EAST MIDLANDS TRAINS LIMITED Director 2005-01-26 CURRENT 2005-01-24 Liquidation
MARTIN ANDREW GRIFFITHS STAGECOACH BUS HOLDINGS LIMITED Director 2004-12-30 CURRENT 1997-06-17 Active
MARTIN ANDREW GRIFFITHS STAGECOACH SUPERTRAM MAINTENANCE LTD. Director 2003-03-07 CURRENT 1986-06-30 Active
MARTIN ANDREW GRIFFITHS THE INTEGRATED TRANSPORT COMPANY LIMITED Director 2002-11-19 CURRENT 1998-12-17 Dissolved 2015-06-05
MARTIN ANDREW GRIFFITHS STAGECOACH EUROPE LIMITED Director 2002-07-21 CURRENT 1992-10-09 Dissolved 2015-05-26
MARTIN ANDREW GRIFFITHS STAGECOACH HOLDINGS LIMITED Director 2001-10-02 CURRENT 2000-10-12 Active
MARTIN ANDREW GRIFFITHS STAGECOACH AVIATION EUROPE LIMITED Director 2001-01-20 CURRENT 1997-06-25 Dissolved 2014-12-12
MARTIN ANDREW GRIFFITHS STAGECOACH RAIL HOLDINGS LIMITED Director 1998-11-24 CURRENT 1998-10-14 Active
MARTIN ANDREW GRIFFITHS STAGECOACH TRANSPORT HOLDINGS LIMITED Director 1998-05-06 CURRENT 1998-02-17 Active
RAYMOND O'TOOLE YORKSHIRE WATER SERVICES LIMITED Director 2014-06-27 CURRENT 1989-04-01 Active
ROSS JOHN PATERSON THE UNITE GROUP PLC Director 2017-09-21 CURRENT 1996-05-15 Active
ROSS JOHN PATERSON WEST COAST TRAINS PARTNERSHIP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active - Proposal to Strike off
ROSS JOHN PATERSON WEST COAST PARTNERSHIP LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
ROSS JOHN PATERSON STAGECOACH SOUTH EASTERN TRAINS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
ROSS JOHN PATERSON TRAVELHERO LIMITED Director 2016-02-08 CURRENT 1985-08-20 Active - Proposal to Strike off
ROSS JOHN PATERSON STAGECOACH SOUTH WEST LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
ROSS JOHN PATERSON EAST COAST MAIN LINE COMPANY LIMITED Director 2015-03-01 CURRENT 2003-02-07 Liquidation
ROSS JOHN PATERSON STAGECOACH RAIL OPERATIONS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
ROSS JOHN PATERSON INTER CITY RAILWAYS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
ROSS JOHN PATERSON STAGECOACH TRANSPORT HOLDINGS LIMITED Director 2013-05-24 CURRENT 1998-02-17 Active
ROSS JOHN PATERSON STAGECOACH WEST COAST TRAINS LTD Director 2012-01-04 CURRENT 1992-01-24 Active - Proposal to Strike off
ROSS JOHN PATERSON THE INTEGRATED TRANSPORT COMPANY LIMITED Director 2011-07-27 CURRENT 1998-12-17 Dissolved 2015-06-05
ROSS JOHN PATERSON STAGECOACH RAIL HOLDINGS LIMITED Director 2011-07-27 CURRENT 1998-10-14 Active
ROSS JOHN PATERSON STAGECOACH HOLDINGS LIMITED Director 2011-07-27 CURRENT 2000-10-12 Active
ROSS JOHN PATERSON STAGECOACH EAST MIDLANDS TRAINS LIMITED Director 2008-05-21 CURRENT 2008-05-19 Active - Proposal to Strike off
ROSS JOHN PATERSON STAGECOACH TECHNOLOGY LIMITED Director 2008-04-30 CURRENT 1999-08-31 Active - Proposal to Strike off
ROSS JOHN PATERSON STAGECOACH SOUTH WESTERN TRAINS LIMITED Director 2007-01-31 CURRENT 2005-10-21 Active
ROSS JOHN PATERSON STAGECOACH BUS HOLDINGS LIMITED Director 2006-06-19 CURRENT 1997-06-17 Active
ROSS JOHN PATERSON STAGECOACH SERVICES LIMITED Director 2006-06-19 CURRENT 1989-05-09 Active
BRIAN SOUTER SOUTER SBS FINANCE LIMITED Director 2013-10-22 CURRENT 2013-09-23 Dissolved 2016-11-01
BRIAN SOUTER SOUTER KENT LIMITED Director 2013-10-01 CURRENT 2013-09-23 Active
BRIAN SOUTER SOUTER SBS HOLDINGS LIMITED Director 2013-06-17 CURRENT 2013-06-06 Active
BRIAN SOUTER HIGHLAND AND UNIVERSAL SECURITIES LIMITED Director 1997-11-20 CURRENT 1997-10-13 Active
JULIE HELEN SOUTHERN EASYJET PLC Director 2018-08-01 CURRENT 2000-03-24 Active
JULIE HELEN SOUTHERN CINEWORLD GROUP PLC Director 2015-05-26 CURRENT 2004-08-23 In Administration
JULIE HELEN SOUTHERN DFS FURNITURE PLC Director 2015-02-03 CURRENT 2010-04-27 Active
JULIE HELEN SOUTHERN RENTOKIL INITIAL PLC Director 2014-07-21 CURRENT 2005-03-15 Active
JULIE HELEN SOUTHERN HILBRE (UK) LTD Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off
KAREN ANN THOMSON K A THOMSON LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active - Proposal to Strike off
KAREN ANN THOMSON OUTPLAY ENTERTAINMENT LIMITED Director 2011-07-01 CURRENT 2010-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/23
2024-01-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-23Memorandum articles filed
2023-12-07Director's details changed for Mr Miguel Maria De Almeida Teixeira Horta E Costa on 2023-12-07
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE SC1007640018
2023-10-03DIRECTOR APPOINTED MS CLAIRE MILES
2023-08-24Registration of a mortgage charge with deed. Charge number SC1007640017. Property acquired on 2023-07-06
2023-07-18CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-07-06REGISTRATION OF A CHARGE / CHARGE CODE SC1007640016
2023-06-13Director's details changed for Mr Graeme Charnock on 2023-06-13
2023-02-01DIRECTOR APPOINTED MR BRUCE MAXWELL DINGWALL
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ROSS JOHN PATERSON
2023-01-11APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW GRIFFITHS
2022-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-08-08Notification of Inframobility Uk Bidco Limited as a person with significant control on 2022-06-28
2022-06-06DIRECTOR APPOINTED MR MIGUEL MARIA DE ALMEIDA TEIXEIRA HORTA E COSTA
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/21
2021-09-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-11-12SH04Sale or transfer of treasury shares on 2020-10-12
  • GBP 1,239,393.621537
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/20
2020-10-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-09-29SH04Sale or transfer of treasury shares on 2020-09-17
  • GBP 1,239,942.896009
2020-08-18SH04Sale or transfer of treasury shares on 2020-08-04
  • GBP 1,241,227.701385
2020-08-03AP01DIRECTOR APPOINTED MS LYNNE MARIE WEEDALL
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT WHITEHORN
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EWAN BROWN
2019-11-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,243,185.718289 on 2019-10-11
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,227,230.148973 on 2019-09-23
2019-10-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,218,196.081591 on 2019-09-10
2019-09-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,215,340.705143 on 2019-09-03
2019-09-19SH04Sale or transfer of treasury shares on 2019-08-23
  • GBP 1,195,361.018907
2019-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/19
2019-09-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,179,769.925843 on 2019-07-15
2019-08-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,173,249.191001 on 2019-08-05
2019-08-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,151,228.172425 on 2019-06-21
2019-02-07RP04CS01Second filing of Confirmation Statement dated 27/10/2018
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1007640015
2019-01-10SH04Sale or transfer of treasury shares on 2018-12-05
  • GBP 1,115,372.986965
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HELEN SOUTHERN
2018-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/18
2018-09-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-05-15MEM/ARTSARTICLES OF ASSOCIATION
2018-05-15RES01ADOPT ARTICLES 15/05/18
2018-02-07SH04Sale or transfer of treasury shares on 2018-01-26
  • GBP 1,116,175.063867
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 3168549.78
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-09-21SH04Sale or transfer of treasury shares on 2017-09-01
  • GBP 1,116,177.125099
2017-09-15RES13INCREASE FEES PAYABLE TO £1200000 25/08/2017
2017-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/17
2017-08-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,116,273.624745 on 2017-07-04
2017-07-26SH04Sale or transfer of treasury shares on 2017-06-30
  • GBP 1,113,494.650931
2017-06-13SH04Sale or transfer of treasury shares on 2017-05-05
  • GBP 1,114,537.497273
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED JULIE SOUTHERN
2016-09-06RES13LIMITED 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
2016-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2016-09-01AP01DIRECTOR APPOINTED RAY O'TOOLE
2016-08-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,119,664.455566 on 2016-07-07
2016-08-09AUDAUDITOR'S RESIGNATION
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WATTS
2016-07-05SH0429/06/16 TREASURY CAPITAL GBP 598712.620495
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE
2016-04-01AP01DIRECTOR APPOINTED MR KAREN ANN THOMSON
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MAHY
2016-02-01AP01DIRECTOR APPOINTED MR JAMES DANIEL BILEFIELD
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 3168549.78
2015-10-30AR0123/10/15 NO MEMBER LIST
2015-10-30LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 3168549.78
2015-10-30AR0123/10/15 STATEMENT OF CAPITAL GBP 3168549.7800
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-09-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-25SH0414/08/15 TREASURY CAPITAL GBP 399672.937396
2015-07-28SH03RETURN OF PURCHASE OF OWN SHARES 30/06/15 TREASURY CAPITAL GBP 399693.86219
2015-02-24SH0426/01/15 TREASURY CAPITAL GBP 396854.86599
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLIOTT WHITEHORN / 19/01/2015
2014-11-14SH0431/10/14 TREASURY CAPITAL GBP 400715.60728
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 3168549.78
2014-11-05AR0123/10/14 FULL LIST
2014-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-12SH03RETURN OF PURCHASE OF OWN SHARES 14/07/14 TREASURY CAPITAL GBP 400718.62128
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 3168549.78
2013-11-07AR0123/10/13
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-04RES1314 DAYS NOTICE FOR AGM 02/09/2013
2013-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-14SH03RETURN OF PURCHASE OF OWN SHARES 04/07/13 TREASURY CAPITAL GBP 397131.764
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN PATERSON / 21/05/2013
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SIR MATHEWSON
2013-05-01TM01TERMINATE DIR APPOINTMENT
2013-05-01AP01DIRECTOR APPOINTED MR ROSS JOHN PATERSON
2013-04-04AP01DIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER
2013-01-03AP03SECRETARY APPOINTED MICHAEL JOHN VAUX
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY ROSS PATERSON
2012-11-05AR0123/10/12 NO MEMBER LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN SOUTER / 11/10/2012
2012-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-30RES13SECT 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
2012-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2012-03-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2012-03-26SH0626/03/12 STATEMENT OF CAPITAL GBP 6316622.740720
2012-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-30AR0123/10/11 NO MEMBER LIST
2011-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-22SH0622/11/11 STATEMENT OF CAPITAL GBP 6090945.25
2011-10-20SH02CONSOLIDATION SUB-DIVISION 07/10/11
2011-10-14RES01ADOPT ARTICLES 07/10/2011
2011-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-09-06RES13AUTH TO CALL MEETINGS WITH 14 DAYS NOTICE 26/08/2011
2011-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-08-02AP01DIRECTOR APPOINTED WILLIAM ELLIOTT WHITEHORN
2011-06-10SH0231/05/11 STATEMENT OF CAPITAL GBP 7057224.5100
2011-04-12RP04SECOND FILING WITH MUD 23/10/10 FOR FORM AR01
2011-04-12ANNOTATIONClarification
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPEIRS
2010-12-13SH0110/12/10 STATEMENT OF CAPITAL GBP 9632224.77
2010-12-02SH0230/11/10 STATEMENT OF CAPITAL GBP 9632115.5098
2010-11-05SH0102/11/10 STATEMENT OF CAPITAL GBP 9868984.7998
2010-11-03AR0123/10/10 BULK LIST
2010-08-26RES01ADOPT ARTICLES 19/08/2010
2010-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-08-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUFFIN
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET MORGAN
2010-06-03SH0201/06/10 STATEMENT OF CAPITAL GBP 9868518.1728
2010-06-01AP01DIRECTOR APPOINTED PHILIP MICHAEL WHITE
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MAHY / 25/02/2010
2010-01-19AP01DIRECTOR APPOINTED MS HELEN MAHY
2009-12-15SH0230/11/09 STATEMENT OF CAPITAL GBP 7056960189.65
2009-11-09AR0123/10/09 BULK LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JANET PATRICIA MORGAN / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DONALDSON DUFFIN / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WATTS / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HERON GLOAG / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE MATHEWSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SOUTER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPEIRS / 01/10/2009
1992-03-23Return made up to 12/11/91; full list of members
1991-10-02Ad 27/09/91--------- £ si 100000@1=100000 £ ic 7000000/7100000
1990-11-19Return made up to 12/11/90; full list of members
1990-02-15Partic of mort/charge 1750
1990-01-10Return made up to 13/11/89; full list of members
1989-10-20Registered office changed on 20/10/89 from:\48 tay street, perth, PH1 5TU
1989-07-27Registered office changed on 27/07/89 from:\walnut grove, perth
1989-01-17Return made up to 31/12/88; full list of members
1989-01-05New director appointed
1988-12-20123 041188 by 7000000 to 8000000
1988-12-20Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1988-05-04Accounting reference date shortened from 31/03 to 30/04
1988-04-26Return made up to 31/12/87; full list of members
1987-12-15Director resigned
1987-09-02New director appointed
1987-07-20G 88(2)6999996 @ £1 ord 300487
1987-07-17New director appointed
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to STAGECOACH GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAGECOACH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY 2004-06-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION IN SECURITY 2004-06-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND SECURITY TRUSTEE
ACCOUNT CHARGE 1996-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SCOTTISH ASSIGNATION IN SECURITY 1996-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND SECURITY TRUSTEE
BOND & FLOATING CHARGE 1996-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT AND SECURITY TRUSTEE
BOND & FLOATING CHARGE 1993-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-02-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED CHARGE 1990-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1990-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1987-07-22 Satisfied STANDARD CHARTERED BANK
Intangible Assets
Patents
We have not found any records of STAGECOACH GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STAGECOACH GROUP LIMITED owns 4 domain names.

oxfordtube.co.uk   stagecoach-canada.co.uk   forthferry.co.uk   stagecoachholdings.com  

Trademarks

Trademark applications by STAGECOACH GROUP LIMITED

STAGECOACH GROUP LIMITED is the Original Applicant for the trademark megabus.com ™ (WIPO1220524) through the WIPO on the 2013-12-17
Printed matter and printed publications; tickets; maps; timetables; vouchers; brochures; booklets; leaflets; directories; diaries, posters, manuals, magazines, newspapers; photographs, postcards, prints; stationery; pens, pencils and writing implements, calendars; instructional and teaching material (not apparatus); tourist guides; luggage tags of paper; labels.
Produits de l'imprimerie et publications imprimées; billets; cartes géographiques; horaires; bons; brochures; livrets; dépliants; répertoires; agendas, affiches, manuels, revues, journaux; photographies, cartes postales, gravures; articles de papeterie; stylos, crayons et instruments d'écriture, calendriers; matériel d'instruction ou d'enseignement (à l'exception des appareils); guides touristiques; étiquettes à bagages en papier; étiquettes.
Productos de imprenta y publicaciones impresas; billetes [boletos]; mapas; horarios; cupones; folletos; cuadernillos; impresos; directorios; agendas, pósters, manuales, revistas, periódicos; fotografías, tarjetas postales, impresiones; artículos de papelería; bolígrafos, lápices y útiles de escritura, calendarios; material de instrucción o material didáctico (excepto aparatos); guías turísticas; etiquetas de papel para maletas; etiquetas.
STAGECOACH GROUP LIMITED is the Owner at publication for the trademark MEGABUSGOLD.COM ™ (85951173) through the USPTO on the 2013-06-05
Mobile application software, namely, downloadable software for booking and purchasing bus transportation tickets, tracking bus arrival and departure times, receiving bus transportation service updates, viewing bus schedules and routes; computer storage devices, namely blank flash drives, earphones and headphones, decorative magnets
STAGECOACH GROUP LIMITED is the Original registrant for the trademark MEGATRAIN ™ (78697029) through the USPTO on the 2005-08-21
Printed matter and printed publications, namely, leaflets, brochures, booklets and manuals on the subject of bus transportation, travel schedules and passenger services; printed paper labels; printed tickets; voucher books and printed timetables
STAGECOACH GROUP LIMITED is the Original registrant for the trademark MEGABUS.COM ™ (85232170) through the USPTO on the 2011-02-02
Bus transport, transportation of passengers by bus and coach, co-ordinating travel arrangements for individuals and businesses, booking of seats for travel, and providing travel information
Income
Government Income

Government spend with STAGECOACH GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2012-04-30 GBP £1,881

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.

Outgoings
Business Rates/Property Tax
No properties were found where STAGECOACH GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STAGECOACH GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085176910Videophones
2018-12-0085176910Videophones
2018-04-0085269120Radio navigational receivers (excl. radar apparatus)
2018-04-0085269120Radio navigational receivers (excl. radar apparatus)
2018-03-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2018-03-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2018-01-0084431920Printing machinery for printing textile materials (excl. offset, flexographic, letterpress and gravure printing machinery)
2016-11-0085235199Solid-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)
2015-04-0149119100Pictures, prints and photographs, n.e.s.
2015-04-0049119100Pictures, prints and photographs, n.e.s.
2014-12-0186080000Railway 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
2014-10-0190314910Profile projectors
2013-05-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2012-10-0185409900Parts of thermionic, cold cathode or photo cathode valves and tubes, n.e.s. (excl. parts of cathode ray tubes)
2012-10-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2011-12-0190064000Instant print cameras (excl. special cameras of subheading 9006.10 or 9006.30)
2011-11-0190303399Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, non-electronic, without recording device (excl. multimeters, voltmeters and oscilloscopes and oscillographs)
2011-09-0187088099Suspension 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)
2011-04-0185301000Electrical signalling, safety or traffic control equipment for railways or tramways (excl. mechanical or electromechanical equipment of heading 8608)
2011-01-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2010-12-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2010-09-0185016400AC generators "alternators", of an output > 750 kVA
2010-05-0184119900Parts of gas turbines, n.e.s.
2010-03-0184119900Parts of gas turbines, n.e.s.
2010-02-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2010-02-0190303310Electronic 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAGECOACH GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAGECOACH GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.