STAGECOACH APS TRUSTEE LIMITED
Overview
| Company Name | STAGECOACH APS TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC133400 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 APS TRUSTEE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is STAGECOACH APS TRUSTEE LIMITED located?
| Registered Office Address | 10 Dunkeld Road PH1 5TW Perth Perthshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STAGECOACH APS TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2011 |
What are the latest filings for STAGECOACH APS TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Aug 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Ross John Paterson as a director on Jun 19, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Stockley as a director on Jun 06, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Andrew Griffiths as a director on Mar 14, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Gould as a director on Mar 16, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Young as a director on Feb 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicolas Arthur Knight as a director on Feb 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Harry Rolls as a director on Feb 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leslie Bernard Cain as a director on Feb 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Wheatcroft as a director on Feb 20, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Aug 14, 2011 with full list of shareholders | 12 pages | AR01 | ||||||||||
Full accounts made up to Jan 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Aug 14, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Director's details changed for John Gould on May 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Vaux on Apr 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Vaux on Oct 10, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael John Vaux on Oct 10, 2009 | 1 pages | CH03 | ||||||||||
Termination of appointment of Alan Whitnall as a director | 1 pages | TM01 | ||||||||||
Appointment of Michael John Vaux as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Salmond as a director | 1 pages | TM01 | ||||||||||
Appointment of Michael John Vaux as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of STAGECOACH APS TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAUX, Michael John | Secretary | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | British | 140521430003 | ||||||
| PATERSON, Ross John | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 68631070003 | |||||
| VAUX, Michael John | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 137383880002 | |||||
| MEIKLEJOHN, Iain Maury Campbell | Secretary | 19 Midmar Gardens EH10 6DY Edinburgh Midlothian | Scottish | 40493130002 | ||||||
| BRAY, David George | Director | 9 Rundle Road TQ12 2PJ Newton Abbot Devon | England | British | 124201200001 | |||||
| CAIN, Leslie Bernard | Director | 8 Carna Road Reddish SK5 6NB Stockport Cheshire | British | 50072490001 | ||||||
| COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | 47574960002 | ||||||
| COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | 1436830002 | |||||
| DICK, William | Director | 104 Bodmin Close Battle Hill East NE28 9SH Wallsend Tyne & Wear | British | 39846000001 | ||||||
| GLOAG, Ann Heron | Director | Kinfauns Castle PH2 7JZ Perth Perthshire | Scotland | British | 141120003 | |||||
| GOULD, John | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | British | 78393910005 | ||||||
| GRIFFITHS, Martin Andrew | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | Scotland | British | 61722690002 | |||||
| HALL, Michael | Director | 6 Church Road Harold Park RM3 0JX Romford Essex England | British | 67026710001 | ||||||
| HALLY, Paul William | Director | 73 Murrayfield Gardens EH12 6DL Edinburgh | British | 54087620001 | ||||||
| HEATH, Victor William | Director | 32 Surrey Road PE18 7JP Huntingdon Cambridgeshire Gb | British | 14136570001 | ||||||
| HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | 2268190002 | |||||
| KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | 58643710001 | |||||
| KNIGHT, Nicolas Arthur | Director | 20 Andover Road SO23 7BT Winchester Hampshire England | British | 14136610001 | ||||||
| LAWSON, Joseph, Councillor | Director | Redburn Close DH4 5DP Houghton 4 Tyne And Wear | England | British | 133690430001 | |||||
| MCMULLAN, James | Director | Jasmay 9 Parkview New Elgin IV30 3NU Elgin Morayshire | British | 67026750001 | ||||||
| MCNEIL, Craig | Director | 27 Merrylee Park Avenue Giffnock G46 6HR Glasgow Lanarkshire Scotland | British | 66648100001 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Director | 19 Midmar Gardens EH10 6DY Edinburgh Midlothian | United Kingdom | Scottish | 40493130002 | |||||
| MOFFAT, James Scott | Director | The Firs Easter Kinsleith By Luthrie KY15 4NR Cupar Fife | British | 605420001 | ||||||
| MOLDEN, Steven | Director | 22 Otter Road GL4 5TF Abbeymead Gloucester | British | 54930100001 | ||||||
| NAIRN, John | Director | 25 Castlemains Avenue New Cumnock KA18 4BQ Cumnock Ayrshire | British | 6371710001 | ||||||
| RIGG, Keith | Director | 80 Fairwell Road TS19 7JB Stockton On Tees Cleveland | British | 66004310001 | ||||||
| ROLLS, Harry | Director | 4 Patterdale Close Richmond CA28 8RT Whitehaven Cumbria | British | 54930060001 | ||||||
| SALMOND, Nicola Susan Mary | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | England | British | 150008610001 | |||||
| SCOTT, Derek | Director | 21 Auld House Wynd PH1 1RG Perth Perthshire | United Kingdom | British | 142860004 | |||||
| SCOTT, Derek | Director | 21 Auld House Wynd PH1 1RG Perth Perthshire | United Kingdom | British | 142860004 | |||||
| SMITH, Gerrard | Director | 44 Sorn Road Auchinleck KA18 2HP Cumnock Ayrshire | British | 44572110001 | ||||||
| SOUTER, Brian | Director | Murrayfield House St Magdalenes Road PH2 0BT Perth Perthshire | British | 1436810001 | ||||||
| STOCKLEY, John | Director | 346 Taransay Park Pitcoudie KY7 6RS Glenrothes Fife | United Kingdom | British | 80117960001 | |||||
| TARVIT, William Milne | Director | 34 Acktan Avenue St Aidans Grangetown SR2 9SQ Sunderland Tyne & Wear | British | 40830680001 | ||||||
| WHEATCROFT, David | Director | 10 The Crescent Brimington S43 1AZ Chesterfield Derbyshire | England | British | 32849470001 |
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