STAGECOACH EXPRESS LIMITED

STAGECOACH EXPRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTAGECOACH EXPRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC127800
    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 EXPRESS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STAGECOACH EXPRESS LIMITED located?

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

    What were the previous names of STAGECOACH EXPRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTERN SCOTTISH HOLDINGS LIMITEDOct 24, 1991Oct 24, 1991
    MM&S (2068) LIMITEDOct 08, 1990Oct 08, 1990

    What are the latest accounts for STAGECOACH EXPRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for STAGECOACH EXPRESS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STAGECOACH EXPRESS 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

    3 pagesDS01

    Statement of capital on Apr 20, 2015

    • Capital: GBP 0.05
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    That the amount by which the capital of the company is so reduced be credited to the companys profit and loss account 17/04/2015
    RES13

    Annual return made up to Apr 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 500,000
    SH01

    Appointment of Mr Michael John Vaux as a director on Mar 06, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Apr 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    4 pagesAA

    Termination of appointment of Leslie Warneford as a director

    1 pagesTM01

    Annual return made up to Apr 06, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Apr 06, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    4 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Apr 06, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to Apr 08, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Michael John Vaux on Oct 10, 2009

    1 pagesCH03

    Appointment of Colin Brown as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2009

    4 pagesAA

    Who are the officers of STAGECOACH EXPRESS 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
    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
    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
    BRADLEY, Dorothy Anne
    191 Mearns Road
    Newton Mearns
    G77 5EP Glasgow
    Secretary
    191 Mearns Road
    Newton Mearns
    G77 5EP Glasgow
    British1169520002
    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
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDREW, Robert Gervase
    7 Roseberry Grove
    Dalgety Bay
    KY11 9YL Dunfermline
    Fife
    Director
    7 Roseberry Grove
    Dalgety Bay
    KY11 9YL Dunfermline
    Fife
    British54172700002
    BRADLEY, Dorothy Anne
    191 Mearns Road
    Newton Mearns
    G77 5EP Glasgow
    Director
    191 Mearns Road
    Newton Mearns
    G77 5EP Glasgow
    British1169520002
    HOWITT, Malcolm
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    Director
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    British14928120002
    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
    LEE, James
    36 Viking Crescent
    Houston
    PA6 7LQ Johnstone
    Renfrewshire
    Director
    36 Viking Crescent
    Houston
    PA6 7LQ Johnstone
    Renfrewshire
    British71190780001
    MONAGHAN, Kenneth
    125 Hayocks Road
    KA20 4DJ Stevenston
    Ayrshire
    Director
    125 Hayocks Road
    KA20 4DJ Stevenston
    Ayrshire
    British6371740002
    NAIRN, John
    25 Castlemains Avenue
    New Cumnock
    KA18 4BQ Cumnock
    Ayrshire
    Director
    25 Castlemains Avenue
    New Cumnock
    KA18 4BQ Cumnock
    Ayrshire
    British6371710001
    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
    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
    TOY, David James
    29 South Gargieston Drive
    KA1 1TB Kilmarnock
    Ayrshire
    Director
    29 South Gargieston Drive
    KA1 1TB Kilmarnock
    Ayrshire
    British58904690001
    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
    WILSON, Alan Forbes
    17 Fowler Place
    Polmont
    FK2 0XQ Falkirk
    Stirlingshire
    Director
    17 Fowler Place
    Polmont
    FK2 0XQ Falkirk
    Stirlingshire
    ScotlandScottish1169510001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does STAGECOACH EXPRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond and floating charge
    Created On Oct 14, 1991
    Delivered On Oct 22, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The wqhole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1991Registration of a charge
    • Sep 09, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 14, 1991
    Delivered On Oct 16, 1991
    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
    • Scottish Transport Group
    Transactions
    • Oct 16, 1991Registration of a charge
    • Aug 11, 1994Statement of satisfaction of a charge in full or part (419a)

    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