STAGECOACH BUS 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

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

14/10/2414 October 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Registration of charge SC1766710003, created on 2024-09-20

View Document

30/09/2430 September 2024 Registration of charge SC1766710001, created on 2024-09-20

View Document

30/09/2430 September 2024 Registration of charge SC1766710002, created on 2024-09-20

View Document

19/09/2419 September 2024 Resolutions

View Document

23/08/2423 August 2024 Secretary's details changed for Ms Sarah Jane Bradley 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 Scusi Limited as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from 10 Dunkeld Road Perth PH1 5TW to 10 Dunkeld Road Perth Perthshire PH1 5TW on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Samuel Derek Greer on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mrs Katrina Mary Leese 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

25/03/2425 March 2024 Director's details changed for Mr Samuel Derek Greer on 2024-03-25

View Document

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

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

03/07/233 July 2023 Appointment of Mr Samuel Derek Greer as a director on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Carla Lucy Stockton-Jones as a director on 2023-07-03

View Document

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

View Document

12/04/2312 April 2023 Statement of capital on 2023-04-12

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023 Resolutions

View Document

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

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

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

View Document

03/07/203 July 2020 DIRECTOR APPOINTED CARLA LUCY STOCKTON-JONES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ARNOLD THREAPLETON

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

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

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED NEIL MICKLETHWAITE

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED KAREN ROSALEEN ROBBINS

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MRS KATRINA LEESE

View Document

02/07/192 July 2019 DIRECTOR APPOINTED BRUCE DINGWALL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEVY

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 28/04/18

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK THREAPLETON / 05/01/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MARK THREAPLETON / 29/01/2018

View Document

22/01/1822 January 2018 FULL ACCOUNTS MADE UP TO 29/04/17

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / SCUSI LIMITED / 16/11/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR ROBERT GERVASE ANDREW

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ARNOLD MARK THREAPLETON

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MONTGOMERY

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

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/11/1529 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

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

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR ROBERT MONTGOMERY

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

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

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE WARNEFORD

View Document

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

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 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 / ROBERT ARTHUR BENNS / 15/08/2011

View Document

29/06/1129 June 2011 ADOPT ARTICLES 01/06/2011

View Document

29/06/1129 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED ANDREW JACQUES LEVY

View Document

07/10/107 October 2010 DIRECTOR APPOINTED ROBERT ARTHUR BENNS

View Document

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

View Document

24/06/1024 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

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

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 15/10/2009

View Document

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

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PATERSON / 23/10/2009

View Document

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

View Document

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

View Document

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

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

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 ARTICLE 5.1.1 27/04/2009

View Document

27/05/0927 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

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

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 25/06/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/06/0719 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

04/07/064 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 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

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

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

View Document

14/07/0414 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/02/044 February 2004 SHARES AGREEMENT OTC

View Document

26/06/0326 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

10/12/0210 December 2002 NC INC ALREADY ADJUSTED 28/11/02

View Document

10/12/0210 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

10/12/0210 December 2002 £ NC 100/34425027 28/11/02

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

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 NORTH AMERICA LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

14/06/0114 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

28/06/0028 June 2000 RETURN MADE UP TO 17/06/00; 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

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

15/06/9915 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 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