STAGECOACH GROUP LIMITED

STAGECOACH GROUP LIMITED

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

    Company NameSTAGECOACH GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC100764
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of STAGECOACH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAGECOACH GROUP PLCAug 31, 2001Aug 31, 2001
    STAGECOACH HOLDINGS PLCSep 27, 1991Sep 27, 1991

    What are the latest accounts for STAGECOACH GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 27, 2024

    What is the status of the latest confirmation statement for STAGECOACH GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for STAGECOACH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 28, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered office address 10 Dunkeld Road Perth Perthshire PH1 5TW

    1 pagesAD04

    Director's details changed for Mr Bruce Maxwell Dingwall on Dec 23, 2024

    2 pagesCH01

    Group of companies' accounts made up to Apr 27, 2024

    132 pagesAA

    Change of details for Inframobility Uk Bidco Limited as a person with significant control on Sep 13, 2022

    2 pagesPSC05

    Registration of charge SC1007640019, created on Sep 20, 2024

    71 pagesMR01

    Registration of charge SC1007640020, created on Sep 20, 2024

    41 pagesMR01

    Registration of charge SC1007640021, created on Sep 20, 2024

    27 pagesMR01

    Director's details changed for Mr Hamish Macphail Massie Mackenzie on Aug 22, 2024

    2 pagesCH01

    Secretary's details changed for Ms Sarah Jane Bradley on Aug 22, 2024

    1 pagesCH03

    Director's details changed for Mr Miguel Maria De Almeida Teixeira Horta E Costa on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Ms Claire Miles on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Raymond O'toole on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Bruce Maxwell Dingwall on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Ian Graeme Lloyd Charnock on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Scott Auty on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Florian Hubel on Aug 22, 2024

    2 pagesCH01

    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 pagesAD01

    Appointment of Ms Sarah Jane Bradley as a secretary on Jul 30, 2024

    2 pagesAP03

    Termination of appointment of Michael John Vaux as a secretary on Jul 30, 2024

    1 pagesTM02

    Confirmation statement made on Jun 28, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Apr 29, 2023

    144 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Miguel Maria De Almeida Teixeira Horta E Costa on Dec 07, 2023

    2 pagesCH01

    Who are the officers of STAGECOACH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Sarah Jane
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Secretary
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    325681270001
    AUTY, Scott
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Director
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    EnglandBritishCompany Director153613640001
    CHARNOCK, Ian Graeme Lloyd
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Director
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    EnglandBritishDirector165341530001
    DINGWALL, Bruce Maxwell
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Director
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    ScotlandBritishAccountant185252790002
    HORTA E COSTA, Miguel Maria De Almeida Teixeira
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Director
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    SpainPortugueseDirector293247860002
    HUBEL, Florian, Mr.
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Director
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    United KingdomAustrianCompany Director292595090001
    MACKENZIE, Hamish Macphail Massie
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Director
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    United KingdomBritishCompany Director296338000001
    MILES, Claire
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Director
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    EnglandBritishDirector175702430002
    O'TOOLE, Raymond
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Director
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    United KingdomBritishNon-Executive Director165150490001
    WEEDALL, Lynne Marie
    Nairn Road
    BH13 7NG Poole
    4
    Dorset
    United Kingdom
    Director
    Nairn Road
    BH13 7NG Poole
    4
    Dorset
    United Kingdom
    EnglandBritishCompany Director172864460003
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Secretary
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    British47574960002
    PATERSON, Ross John
    Dunkeld Road
    PH1 5TW Perth
    10
    Scotland
    Secretary
    Dunkeld Road
    PH1 5TW Perth
    10
    Scotland
    British68631070003
    SCOTT, Derek
    21 Auld House Wynd
    PH1 1RG Perth
    Perthshire
    Secretary
    21 Auld House Wynd
    PH1 1RG Perth
    Perthshire
    BritishChartered Accountant142860004
    SCOTT, Derek
    21 Auld House Wynd
    PH1 1RG Perth
    Perthshire
    Secretary
    21 Auld House Wynd
    PH1 1RG Perth
    Perthshire
    BritishChartered Accountant142860004
    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
    174692980001
    KIPPEN CAMPBELL WS
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    Secretary
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    587660002
    ALEXANDER, Fraser Mcgregor
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    Director
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    United KingdomBritishChartered Accountant177179090001
    ANDERSON, Alexander Campbell
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    Director
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    EnglandBritishDirector43710680002
    BILEFIELD, James Daniel
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    Director
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    EnglandBritishCompany Director116884170001
    BROWN, Ewan
    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 KingdomBritishMerchant Banker63394750003
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishFinance Director47574960002
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritishDirector1436830002
    DUFFIN, Iain Donaldson
    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 KingdomBritishNon-Executive Director67775600004
    ECCLES, Graham Charles
    Bramblehurst
    Limes Lane
    TN22 4PB Buxted
    East Sussex
    Director
    Bramblehurst
    Limes Lane
    TN22 4PB Buxted
    East Sussex
    EnglandBritishDirector149295320001
    GADHIA, Jayne-Anne, Dame
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    Director
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    United KingdomBritishCompany Director256068880001
    GALLAGHER, Frank Patrick
    1517 Nantucket
    77057 Houston
    Texas
    United States Of America
    Director
    1517 Nantucket
    77057 Houston
    Texas
    United States Of America
    AmericanC.E.O.68566000001
    GLOAG, Ann Heron
    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
    ScotlandBritishDirector141120003
    GRIFFITHS, Martin Andrew
    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
    ScotlandBritishAccountant61722690002
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritishDirector2268190002
    KING, Lawrence Keith
    3739 Darcus
    Houston 77005
    Texas
    American
    Director
    3739 Darcus
    Houston 77005
    Texas
    American
    AmericanDirector66300870001
    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 KingdomBritishDirector58643710001
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    BritishCompany Director134713800001
    MAHY, Helen Margaret
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    EnglandBritishNon Executive Director40686780002
    MATHEWSON, Sir George
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    Director
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    BritishCompany Director113387320001
    MORGAN, Janet Patricia, Doctor
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    Director
    10 Dunkeld Road
    Perth
    PH1 5TW Perthshire
    BritishDirector33390150004

    Who are the persons with significant control of STAGECOACH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inframobility Uk Bidco Limited
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Jun 28, 2022
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number13957417
    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.

    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