STAGECOACH GROUP LIMITED: Filings
Overview
| Company Name | STAGECOACH GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC100764 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for STAGECOACH GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to May 03, 2025 | 115 pages | AA | ||
Satisfaction of charge SC1007640018 in full | 1 pages | MR04 | ||
Termination of appointment of Miguel Maria De Almeida Teixeira Horta E Costa as a director on Nov 10, 2025 | 1 pages | TM01 | ||
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 | ||
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