STAGECOACH RAIL HOLDINGS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-12-23

View Document

28/01/2528 January 2025 Full accounts made up to 2024-04-27

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

22/08/2422 August 2024 Director's details changed for Mr Mark Alexander Aspinwall on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Stagecoach Transport Holdings Limited as a person with significant control on 2024-08-22

View Document

01/08/241 August 2024 Appointment of Ms Sarah Jane Bradley as a secretary on 2024-07-30

View Document

31/07/2431 July 2024 Termination of appointment of Michael John Vaux as a secretary on 2024-07-30

View Document

08/02/248 February 2024 Full accounts made up to 2023-04-29

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Danny Elford as a director on 2023-04-28

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/01/2231 January 2022 Full accounts made up to 2021-05-01

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

20/01/2020 January 2020 FULL ACCOUNTS MADE UP TO 27/04/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED BRUCE DINGWALL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED NEIL MICKLETHWAITE

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEVY

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHOVELLER

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 28/04/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 29/04/17

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNS

View Document

09/03/169 March 2016 ADOPT ARTICLES 04/03/2015

View Document

09/03/169 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/169 March 2016 SOLVENCY STATEMENT DATED 04/03/16

View Document

09/03/169 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 116383.00

View Document

09/03/169 March 2016 STATEMENT BY DIRECTORS

View Document

25/02/1625 February 2016 SECOND FILING WITH MUD 14/10/15 FOR FORM AR01

View Document

19/10/1519 October 2015 SECOND FILING WITH MUD 14/10/15 FOR FORM AR01

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN PATERSON / 21/05/2013

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PITT

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COLIN SHOVELLER / 24/11/2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS PATERSON

View Document

22/11/1122 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR BENNS / 15/08/2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR ROSS JOHN PATERSON

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR ROBERT ARTHUR BENNS

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR ROSS JOHN PATERSON

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED ANDREW JACQUES LEVY

View Document

29/10/1029 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA SALMOND

View Document

09/11/099 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED ANDREW CHRISTOPHER PITT

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED TIMOTHY COLIN SHOVELLER

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SALMOND / 20/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW GRIFFITHS / 22/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

27/05/0927 May 2009 AUTH TO PAY PREF DIVIDEND SECTION 4.1.1 27/04/2009

View Document

27/05/0927 May 2009 DIV

View Document

20/05/0920 May 2009 POTENTIAL CONFLICT OF INTEREST 27/04/2009

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN DOBBS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/05/081 May 2008 GBP NC 10054879/10055779 25/04/08

View Document

01/05/081 May 2008 NC INC ALREADY ADJUSTED 28/04/2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/044 February 2004 SHARES AGREEMENT OTC

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

10/12/0210 December 2002 £ NC 100/10054879 28/11/02

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED STAGECOACH RAIL JVP LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 COMPANY NAME CHANGED STAGECOACH USA LIMITED CERTIFICATE ISSUED ON 24/07/01

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9931 October 1999 REGISTERED OFFICE CHANGED ON 31/10/99 FROM: CHARLOTTE HOUSE 20 CHARLOTTE STREET PERTH PH1 5LL

View Document

25/10/9925 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 COMPANY NAME CHANGED RANDOTTE (NO. 465) LIMITED CERTIFICATE ISSUED ON 30/11/98

View Document

27/11/9827 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: LEVEL 2, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH EH1 2ET

View Document

25/11/9825 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company