STAGECOACH GROUP LIMITED
Overview
Company Name | STAGECOACH GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC100764 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STAGECOACH GROUP LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STAGECOACH GROUP LIMITED located?
Registered Office Address | 10 Dunkeld Road Perth PH1 5TW Perthshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STAGECOACH GROUP LIMITED?
Company Name | From | Until |
---|---|---|
STAGECOACH GROUP PLC | Aug 31, 2001 | Aug 31, 2001 |
STAGECOACH HOLDINGS PLC | Sep 27, 1991 | Sep 27, 1991 |
What are the latest accounts for STAGECOACH GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 27, 2024 |
What is the status of the latest confirmation statement for STAGECOACH GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2026 |
---|---|
Next Confirmation Statement Due | Jul 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2025 |
Overdue | No |
What are the latest filings for STAGECOACH GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address 10 Dunkeld Road Perth Perthshire PH1 5TW | 1 pages | AD04 | ||||||||||
Director's details changed for Mr Bruce Maxwell Dingwall on Dec 23, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Apr 27, 2024 | 132 pages | AA | ||||||||||
Change of details for Inframobility Uk Bidco Limited as a person with significant control on Sep 13, 2022 | 2 pages | PSC05 | ||||||||||
Registration of charge SC1007640019, created on Sep 20, 2024 | 71 pages | MR01 | ||||||||||
Registration of charge SC1007640020, created on Sep 20, 2024 | 41 pages | MR01 | ||||||||||
Registration of charge SC1007640021, created on Sep 20, 2024 | 27 pages | MR01 | ||||||||||
Director's details changed for Mr Hamish Macphail Massie Mackenzie on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Sarah Jane Bradley on Aug 22, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Miguel Maria De Almeida Teixeira Horta E Costa on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Claire Miles on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Raymond O'toole on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bruce Maxwell Dingwall on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Graeme Lloyd Charnock on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott Auty on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Florian Hubel on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 10 Dunkeld Road Perth Perthshire PH1 5TW to 10 Dunkeld Road Perth Perthshire PH1 5TW on Aug 22, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Ms Sarah Jane Bradley as a secretary on Jul 30, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Vaux as a secretary on Jul 30, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 29, 2023 | 144 pages | AA | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Miguel Maria De Almeida Teixeira Horta E Costa on Dec 07, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of STAGECOACH GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Sarah Jane | Secretary | Dunkeld Road Perth PH1 5TW Perthshire 10 United Kingdom | 325681270001 | |||||||
AUTY, Scott | Director | Dunkeld Road Perth PH1 5TW Perthshire 10 United Kingdom | England | British | Company Director | 153613640001 | ||||
CHARNOCK, Ian Graeme Lloyd | Director | Dunkeld Road Perth PH1 5TW Perthshire 10 United Kingdom | England | British | Director | 165341530001 | ||||
DINGWALL, Bruce Maxwell | Director | Dunkeld Road Perth PH1 5TW Perthshire 10 United Kingdom | Scotland | British | Accountant | 185252790002 | ||||
HORTA E COSTA, Miguel Maria De Almeida Teixeira | Director | Dunkeld Road Perth PH1 5TW Perthshire 10 United Kingdom | Spain | Portuguese | Director | 293247860002 | ||||
HUBEL, Florian, Mr. | Director | Dunkeld Road Perth PH1 5TW Perthshire 10 United Kingdom | United Kingdom | Austrian | Company Director | 292595090001 | ||||
MACKENZIE, Hamish Macphail Massie | Director | Dunkeld Road Perth PH1 5TW Perthshire 10 United Kingdom | United Kingdom | British | Company Director | 296338000001 | ||||
MILES, Claire | Director | Dunkeld Road Perth PH1 5TW Perthshire 10 United Kingdom | England | British | Director | 175702430002 | ||||
O'TOOLE, Raymond | Director | Dunkeld Road Perth PH1 5TW Perthshire 10 United Kingdom | United Kingdom | British | Non-Executive Director | 165150490001 | ||||
WEEDALL, Lynne Marie | Director | Nairn Road BH13 7NG Poole 4 Dorset United Kingdom | England | British | Company Director | 172864460003 | ||||
COCHRANE, Keith Robertson | Secretary | Glen Hall Belwood Park PH2 7AJ Perth | British | 47574960002 | ||||||
PATERSON, Ross John | Secretary | Dunkeld Road PH1 5TW Perth 10 Scotland | British | 68631070003 | ||||||
SCOTT, Derek | Secretary | 21 Auld House Wynd PH1 1RG Perth Perthshire | British | Chartered Accountant | 142860004 | |||||
SCOTT, Derek | Secretary | 21 Auld House Wynd PH1 1RG Perth Perthshire | British | Chartered Accountant | 142860004 | |||||
VAUX, Michael John | Secretary | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | 174692980001 | |||||||
KIPPEN CAMPBELL WS | Secretary | 48 Tay Street PH1 5TR Perth Perthshire | 587660002 | |||||||
ALEXANDER, Fraser Mcgregor | Director | 10 Dunkeld Road Perth PH1 5TW Perthshire | United Kingdom | British | Chartered Accountant | 177179090001 | ||||
ANDERSON, Alexander Campbell | Director | Costock Grange Farm Nottingham Road Costock LE12 6XE Loughborough Leicestershire | England | British | Director | 43710680002 | ||||
BILEFIELD, James Daniel | Director | 10 Dunkeld Road Perth PH1 5TW Perthshire | England | British | Company Director | 116884170001 | ||||
BROWN, Ewan | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Merchant Banker | 63394750003 | ||||
COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | Finance Director | 47574960002 | |||||
COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | Director | 1436830002 | ||||
DUFFIN, Iain Donaldson | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Non-Executive Director | 67775600004 | ||||
ECCLES, Graham Charles | Director | Bramblehurst Limes Lane TN22 4PB Buxted East Sussex | England | British | Director | 149295320001 | ||||
GADHIA, Jayne-Anne, Dame | Director | 10 Dunkeld Road Perth PH1 5TW Perthshire | United Kingdom | British | Company Director | 256068880001 | ||||
GALLAGHER, Frank Patrick | Director | 1517 Nantucket 77057 Houston Texas United States Of America | American | C.E.O. | 68566000001 | |||||
GLOAG, Ann Heron | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | Scotland | British | Director | 141120003 | ||||
GRIFFITHS, Martin Andrew | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | Scotland | British | Accountant | 61722690002 | ||||
HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | Director | 2268190002 | ||||
KING, Lawrence Keith | Director | 3739 Darcus Houston 77005 Texas American | American | Director | 66300870001 | |||||
KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | Director | 58643710001 | ||||
LENG, James William | Director | Caledonian Crescent Gleneagles PH3 1NG Auchterarder Glenuyll Perthshire | British | Company Director | 134713800001 | |||||
MAHY, Helen Margaret | Director | Strand WC2N 5EH London 1-3 United Kingdom | England | British | Non Executive Director | 40686780002 | ||||
MATHEWSON, Sir George | Director | 10 Dunkeld Road Perth PH1 5TW Perthshire | British | Company Director | 113387320001 | |||||
MORGAN, Janet Patricia, Doctor | Director | 10 Dunkeld Road Perth PH1 5TW Perthshire | British | Director | 33390150004 |
Who are the persons with significant control of STAGECOACH GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inframobility Uk Bidco Limited | Jun 28, 2022 | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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