STAGECOACH GROUP LIMITED

Register to unlock more data on OkredoRegister

STAGECOACH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC100764

Incorporation date

04/09/1986

Size

Group

Contacts

Registered address

Registered address

10 Dunkeld Road, Perth, Perthshire PH1 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1987)
dot icon19/01/2026
Group of companies' accounts made up to 2025-05-03
dot icon09/12/2025
Satisfaction of charge SC1007640018 in full
dot icon12/11/2025
Termination of appointment of Miguel Maria De Almeida Teixeira Horta E Costa as a director on 2025-11-10
dot icon07/07/2025
Register(s) moved to registered office address 10 Dunkeld Road Perth Perthshire PH1 5TW
dot icon07/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon31/01/2025
Group of companies' accounts made up to 2024-04-27
dot icon04/10/2024
Change of details for Inframobility Uk Bidco Limited as a person with significant control on 2022-09-13
dot icon30/09/2024
Registration of charge SC1007640020, created on 2024-09-20
dot icon30/09/2024
Registration of charge SC1007640019, created on 2024-09-20
dot icon30/09/2024
Registration of charge SC1007640021, created on 2024-09-20
dot icon23/08/2024
Secretary's details changed for Ms Sarah Jane Bradley on 2024-08-22
dot icon23/08/2024
Director's details changed for Mr Hamish Macphail Massie Mackenzie on 2024-08-22
dot icon22/08/2024
Registered office address changed from 10 Dunkeld Road Perth Perthshire PH1 5TW to 10 Dunkeld Road Perth Perthshire PH1 5TW on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Florian Hubel on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Miguel Maria De Almeida Teixeira Horta E Costa on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Scott Auty on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Ian Graeme Lloyd Charnock on 2024-08-22
dot icon22/08/2024
Director's details changed for Ms Claire Miles on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Raymond O'toole on 2024-08-22
dot icon01/08/2024
Appointment of Ms Sarah Jane Bradley as a secretary on 2024-07-30
dot icon31/07/2024
Termination of appointment of Michael John Vaux as a secretary on 2024-07-30
dot icon09/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon26/01/2024
Group of companies' accounts made up to 2023-04-29
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Memorandum and Articles of Association
dot icon07/12/2023
Director's details changed for Mr Miguel Maria De Almeida Teixeira Horta E Costa on 2023-12-07
dot icon04/12/2023
Registration of charge SC1007640018, created on 2023-12-01
dot icon03/10/2023
Appointment of Ms Claire Miles as a director on 2023-10-02
dot icon24/08/2023
Registration of acquisition SC1007640017, acquired on 2023-07-06
dot icon18/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon06/07/2023
Part of the property or undertaking has been released and no longer forms part of charge SC1007640015
dot icon06/07/2023
Registration of charge SC1007640016, created on 2023-06-20
dot icon13/06/2023
Director's details changed for Mr Graeme Charnock on 2023-06-13
dot icon11/05/2023
Appointment of Mr Graeme Charnock as a director on 2023-04-21
dot icon31/01/2023
Appointment of Mr Bruce Maxwell Dingwall as a director on 2023-02-01
dot icon30/01/2023
Termination of appointment of Ross John Paterson as a director on 2023-01-31
dot icon11/01/2023
Termination of appointment of Martin Andrew Griffiths as a director on 2023-01-10
dot icon17/10/2022
Certificate of re-registration from Public Limited Company to Private
dot icon17/10/2022
Re-registration of Memorandum and Articles
dot icon17/10/2022
Re-registration from a public company to a private limited company
dot icon17/10/2022
Resolutions
dot icon14/10/2022
Group of companies' accounts made up to 2022-04-30
dot icon23/03/1992
Return made up to 12/11/91; full list of members
dot icon02/10/1991
Ad 27/09/91--------- £ si 100000@1=100000 £ ic 7000000/7100000
dot icon19/11/1990
Return made up to 12/11/90; full list of members
dot icon15/02/1990
Partic of mort/charge 1750
dot icon10/01/1990
Return made up to 13/11/89; full list of members
dot icon20/10/1989
Registered office changed on 20/10/89 from:\48 tay street, perth, PH1 5TU
dot icon27/07/1989
Registered office changed on 27/07/89 from:\walnut grove, perth
dot icon17/01/1989
Return made up to 31/12/88; full list of members
dot icon05/01/1989
New director appointed
dot icon20/12/1988
Resolutions
dot icon20/12/1988
Miscellaneous
dot icon04/05/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon26/04/1988
Return made up to 31/12/87; full list of members
dot icon15/12/1987
Director resigned
dot icon02/09/1987
New director appointed
dot icon20/07/1987
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/05/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
03/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
03/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southern, Julie Helen
Director
07/10/2016 - 31/08/2018
47
Weedall, Lynne Marie
Director
01/08/2020 - Present
21
O'toole, Raymond
Director
01/09/2016 - Present
80
Watts, Garry
Director
01/07/2007 - 31/07/2016
64
Gadhia, Jayne-Anne
Director
01/03/2019 - 31/07/2019
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STAGECOACH GROUP LIMITED

STAGECOACH GROUP LIMITED is an(a) Active company incorporated on 04/09/1986 with the registered office located at 10 Dunkeld Road, Perth, Perthshire PH1 5TW. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STAGECOACH GROUP LIMITED?

toggle

STAGECOACH GROUP LIMITED is currently Active. It was registered on 04/09/1986 .

Where is STAGECOACH GROUP LIMITED located?

toggle

STAGECOACH GROUP LIMITED is registered at 10 Dunkeld Road, Perth, Perthshire PH1 5TW.

What does STAGECOACH GROUP LIMITED do?

toggle

STAGECOACH GROUP LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for STAGECOACH GROUP LIMITED?

toggle

The latest filing was on 19/01/2026: Group of companies' accounts made up to 2025-05-03.