STAGECOACH (SCOTLAND) LIMITED

STAGECOACH (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTAGECOACH (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097212
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAGECOACH (SCOTLAND) LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is STAGECOACH (SCOTLAND) LIMITED located?

    Registered Office Address
    10 Dunkeld Road
    Perth
    PH1 5TW
    Undeliverable Registered Office AddressNo

    What were the previous names of STAGECOACH (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGIC BUS (SCOTLAND) LIMITEDFeb 10, 1986Feb 10, 1986

    What are the latest accounts for STAGECOACH (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 01, 2021

    What are the latest filings for STAGECOACH (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to May 01, 2021

    5 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 02, 2020

    5 pagesAA

    Termination of appointment of Robert Gervase Andrew as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 27, 2019

    5 pagesAA

    Termination of appointment of Samuel Derek Greer as a director on May 31, 2019

    1 pagesTM01

    Appointment of Bruce Dingwall as a director on May 31, 2019

    2 pagesAP01

    Termination of appointment of Colin Brown as a director on May 31, 2019

    1 pagesTM01

    Appointment of Karen Rosaleen Robbins as a director on May 31, 2019

    2 pagesAP01

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 28, 2018

    5 pagesAA

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 29, 2017

    13 pagesAA

    Termination of appointment of Gary James Nolan as a director on Apr 07, 2017

    1 pagesTM01

    Termination of appointment of Robert Montgomery as a director on Mar 22, 2017

    1 pagesTM01

    Confirmation statement made on Mar 17, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    18 pagesAA

    Termination of appointment of Andrew Simon Jarvis as a director on Oct 25, 2016

    1 pagesTM01

    Director's details changed for Mr Robert Gervase Andrew on Apr 28, 2016

    2 pagesCH01

    Annual return made up to Mar 16, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Apr 30, 2015

    22 pagesAA

    Who are the officers of STAGECOACH (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    DINGWALL, Bruce Maxwell
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish185252790001
    ROBBINS, Karen Rosaleen
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    Director
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    EnglandBritish73518280001
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish137383880003
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Secretary
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    British57307420001
    STRACHAN, Norman James
    7 Jenner Place
    DD9 6YL Brechin
    Angus
    Secretary
    7 Jenner Place
    DD9 6YL Brechin
    Angus
    British24916460002
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    KIPPEN CAMPBELL WS
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    Secretary
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    587660002
    ANDREW, Robert Gervase
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    ScotlandBritish54172700005
    ANDREW, Robert Gervase
    7 Roseberry Grove
    Dalgety Bay
    KY11 9YL Dunfermline
    Fife
    Director
    7 Roseberry Grove
    Dalgety Bay
    KY11 9YL Dunfermline
    Fife
    British54172700002
    ANDREW, Robert Gervase
    26 Allison Close
    Cove Bay
    AB12 3WF Aberdeen
    Director
    26 Allison Close
    Cove Bay
    AB12 3WF Aberdeen
    British54172700001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    CARTER, Philip Hugh
    2 West Park Avenue
    Inverbervie
    DD10 0TY Montrose
    Angus
    Director
    2 West Park Avenue
    Inverbervie
    DD10 0TY Montrose
    Angus
    British40510410001
    CHAMBERLAIN, Bryony
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish149927370001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    DEVLIN, William
    104 Ochiltree
    FK15 0PB Dunblane
    Perthshire
    Director
    104 Ochiltree
    FK15 0PB Dunblane
    Perthshire
    British25573380002
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritish141120003
    GREER, Samuel Derek
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish140386230006
    GRIFFITHS, Martin Andrew
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    Director
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    United KingdomBritish61722690001
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritish2268190002
    HOWITT, Malcolm
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    Director
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    British14928120002
    JARVIS, Andrew Simon
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish230200500001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    MACKINTOSH, Ian
    8 Ashgrove Avenue
    KA19 8BJ Maybole
    Ayrshire
    Scotland
    Director
    8 Ashgrove Avenue
    KA19 8BJ Maybole
    Ayrshire
    Scotland
    British58177830002
    MACKINTOSH, Ian
    Geldingsburn School Road
    Fyvie
    AB53 8QB Turriff
    Aberdeenshire
    Director
    Geldingsburn School Road
    Fyvie
    AB53 8QB Turriff
    Aberdeenshire
    British58177830001
    MONTGOMERY, Robert
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish122403240002
    MULLEN, Charles
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish642010001
    NOLAN, Gary James
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish65317320002
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Director
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    EnglandBritish57307420001
    RENILSON, Neil John
    Essendean Perth Road
    PH10 6EN Blairgowrie
    Perthshire
    Director
    Essendean Perth Road
    PH10 6EN Blairgowrie
    Perthshire
    British42889750001
    ROBERTSON COCHRANE, Keith
    Glenhall
    Bellwood Park
    PH2 7AJ Perth
    Perthshire
    Director
    Glenhall
    Bellwood Park
    PH2 7AJ Perth
    Perthshire
    British47574960004
    SMART, Iain Thomson
    62 Sheddocksley Drive
    AB2 6NX Aberdeen
    Aberdeenshire
    Director
    62 Sheddocksley Drive
    AB2 6NX Aberdeen
    Aberdeenshire
    British31310340001
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    British1436810001
    STRACHAN, Norman James
    7 Jenner Place
    DD9 6YL Brechin
    Angus
    Director
    7 Jenner Place
    DD9 6YL Brechin
    Angus
    British24916460002
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish49771140004

    Who are the persons with significant control of STAGECOACH (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Apr 06, 2016
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc176671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STAGECOACH (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 08, 1993
    Delivered On Jul 23, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The obligant's whole right, title and interest as tenants under the lease between the perth and kinross district council.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 1993Registration of a charge (410)
    • Feb 08, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 08, 1993
    Delivered On Jul 23, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The obligant's whole right, title and interest as tenants between the lease between the lord provost, magistrates and councillors of, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 1993Registration of a charge (410)
    • Feb 08, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 22, 1993
    Delivered On Jun 04, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 1993Registration of a charge (410)
    • Sep 09, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 30, 1990
    Delivered On Feb 15, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse 44-56 warroch st glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Trustee for Itself and Others
    Transactions
    • Feb 15, 1990Registration of a charge
    • Feb 08, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 30, 1990
    Delivered On Feb 15, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lying north of road from dunkeld to coupar angus, part of estate of delvine, calputh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Trustee for Itself and Others
    Transactions
    • Feb 15, 1990Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 29, 1990
    Delivered On Feb 01, 1990
    Satisfied
    Amount secured
    All sums due or to become due by stage-coach (holdings) LTD
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 01, 1990Registration of a charge
    • Jan 17, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 12, 1990
    Delivered On Jan 18, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lying to the north of the road from dunkeld to coupar angus.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jan 18, 1990Registration of a charge
    Bond & floating charge
    Created On Jul 22, 1987
    Delivered On Jul 24, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jul 24, 1987Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0