STAGECOACH TECHNOLOGY LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAGECOACH TRANSPORT HOLDINGS LIMITED

View Document

03/11/203 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2020

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN COBURN

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SMITH

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Document

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COBURN / 22/06/2015

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS SMITH / 11/12/2014

View Document

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

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

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

View Document

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN PATERSON / 21/05/2013

View Document

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

View Document

28/08/1228 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ADOPT ARTICLES 22/09/2011

View Document

28/09/1128 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS SMITH / 27/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COBURN / 27/08/2010

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

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 JOHN PATERSON / 01/10/2009

View Document

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

View Document

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

View Document

03/09/093 September 2009 31/08/09 NO MEMBER LIST

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

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

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR ROSS KINNEAR

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ALASTAIR DOUGLAS SMITH

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR ROSS JOHN PATERSON

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MRS KATRINA LEESE

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED BRIAN COBURN

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR KATRINA LEESE

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA SALMOND

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/09/0521 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

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

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

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

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

View Document

03/09/023 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

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

View Document

06/10/006 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 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