STAGECOACH HOLDINGS LIMITED
STAGECOACH GROUP LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5TW

Company number SC212093
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address 10 DUNKELD ROAD, PERTH, PH1 5TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Robert Arthur Benns as a director on 16 September 2016. The most likely internet sites of STAGECOACH HOLDINGS LIMITED are www.stagecoachholdings.co.uk, and www.stagecoach-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Stagecoach Holdings Limited is a Private Limited Company. The company registration number is SC212093. Stagecoach Holdings Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Stagecoach Holdings Limited is 10 Dunkeld Road Perth Ph1 5tw. . VAUX, Michael John is a Secretary of the company. BROWN, Colin is a Director of the company. GRIFFITHS, Martin Andrew is a Director of the company. HAMILTON, John Connor is a Director of the company. LEESE, Katrina is a Director of the company. PATERSON, Ross John is a Director of the company. VAUX, Michael John is a Director of the company. Secretary SCOTT, Derek has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director BENNS, Robert Arthur has been resigned. Director COCHRANE, Keith Robertson has been resigned. Director GUEST, Nicholas Leigh has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director PATERSON, Ross John has been resigned. Director SALMOND, Nicola Susan Mary has been resigned. Director VAUX, Michael John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VAUX, Michael John
Appointed Date: 29 May 2009

Director
BROWN, Colin
Appointed Date: 27 August 2013
57 years old

Director
GRIFFITHS, Martin Andrew
Appointed Date: 02 October 2001
59 years old

Director
HAMILTON, John Connor
Appointed Date: 05 February 2009
58 years old

Director
LEESE, Katrina
Appointed Date: 27 August 2013
51 years old

Director
PATERSON, Ross John
Appointed Date: 27 July 2011
54 years old

Director
VAUX, Michael John
Appointed Date: 29 March 2010
53 years old

Resigned Directors

Secretary
SCOTT, Derek
Resigned: 28 June 2002
Appointed Date: 02 October 2001

Secretary
WHITNALL, Alan Leonard
Resigned: 29 May 2009
Appointed Date: 28 June 2002

Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 02 October 2001
Appointed Date: 12 October 2000

Director
BENNS, Robert Arthur
Resigned: 16 September 2016
Appointed Date: 27 July 2011
56 years old

Director
COCHRANE, Keith Robertson
Resigned: 28 June 2002
Appointed Date: 02 October 2001
60 years old

Director
GUEST, Nicholas Leigh
Resigned: 12 September 2007
Appointed Date: 28 June 2002
58 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 02 October 2001
Appointed Date: 12 October 2000
70 years old

Director
PATERSON, Ross John
Resigned: 01 September 2004
Appointed Date: 28 June 2002
54 years old

Director
SALMOND, Nicola Susan Mary
Resigned: 12 February 2010
Appointed Date: 01 September 2004
49 years old

Director
VAUX, Michael John
Resigned: 29 March 2010
Appointed Date: 29 March 2010
53 years old

Persons With Significant Control

Stagecoach Transport Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAGECOACH HOLDINGS LIMITED Events

13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
23 Sep 2016
Full accounts made up to 30 April 2016
16 Sep 2016
Termination of appointment of Robert Arthur Benns as a director on 16 September 2016
12 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,002

07 Sep 2015
Full accounts made up to 30 April 2015
...
... and 69 more events
15 Oct 2001
Registered office changed on 15/10/01 from: level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET
31 Aug 2001
Company name changed stagecoach group LIMITED\certificate issued on 31/08/01
08 Aug 2001
Accounts for a dormant company made up to 30 April 2001
02 Aug 2001
Accounting reference date shortened from 31/10/01 to 30/04/01
12 Oct 2000
Incorporation