Background WavePink WaveYellow Wave

STAGECOACH RAIL HOLDINGS LIMITED (SC190288)

STAGECOACH RAIL HOLDINGS LIMITED (SC190288) is an active UK company. incorporated on 14 October 1998. with registered office in Perth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STAGECOACH RAIL HOLDINGS LIMITED has been registered for 27 years. Current directors include ASPINWALL, Mark Alexander, DINGWALL, Bruce Maxwell.

Company Number
SC190288
Status
active
Type
ltd
Incorporated
14 October 1998
Age
27 years
Address
10 Dunkeld Road, Perth, PH1 5TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASPINWALL, Mark Alexander, DINGWALL, Bruce Maxwell
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGECOACH RAIL HOLDINGS LIMITED

STAGECOACH RAIL HOLDINGS LIMITED is an active company incorporated on 14 October 1998 with the registered office located in Perth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STAGECOACH RAIL HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

SC190288

LTD Company

Age

27 Years

Incorporated 14 October 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

STAGECOACH RAIL JVP LIMITED
From: 24 July 2001To: 25 November 2002
STAGECOACH USA LIMITED
From: 30 November 1998To: 24 July 2001
RANDOTTE (NO. 465) LIMITED
From: 14 October 1998To: 30 November 1998
Contact
Address

10 Dunkeld Road Perth, PH1 5TW,

Previous Addresses

10 Dunkeld Road Perth Perthshire PH1 5WA
From: 14 October 1998To: 15 January 2026
Timeline

22 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Jan 12
Capital Update
Mar 16
Director Left
Sept 16
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
May 22
Director Left
Jun 22
Director Left
May 23
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BRADLEY, Sarah Jane

Active
Dunkeld Road, PerthshirePH1 5WA
Secretary
Appointed 30 Jul 2024

ASPINWALL, Mark Alexander

Active
Dunkeld Road, PerthshirePH1 5TW
Born September 1975
Director
Appointed 08 Jan 2021

DINGWALL, Bruce Maxwell

Active
Dunkeld Road, PerthshirePH1 5TW
Born April 1983
Director
Appointed 31 May 2019

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 14 Oct 1998
Resigned 24 Nov 1998

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Secretary
Appointed 29 May 2009
Resigned 30 Jul 2024

WHITNALL, Alan Leonard

Resigned
25 Millhill Drive, DunblaneFK15 0LS
Secretary
Appointed 24 Nov 1998
Resigned 29 May 2009

BENNS, Robert Arthur

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born October 1968
Director
Appointed 27 Jul 2011
Resigned 16 Sept 2016

COCHRANE, Keith Robertson

Resigned
Glen Hall, PerthPH2 7AJ
Born February 1965
Director
Appointed 24 Nov 1998
Resigned 21 Jul 2002

DOBBS, Ian Ralph

Resigned
Stocks Road, TringHP23 5RU
Born June 1954
Director
Appointed 30 Sept 2005
Resigned 28 Feb 2009

ECCLES, Graham Charles

Resigned
Bramblehurst, BuxtedTN22 4PB
Born July 1946
Director
Appointed 24 Jul 2001
Resigned 30 Sept 2005

ELFORD, Danny

Resigned
Old Surrenden Manor Road, BethersdenTN26 3DJ
Born October 1967
Director
Appointed 16 May 2022
Resigned 28 Apr 2023

GRIFFITHS, Martin Andrew

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1966
Director
Appointed 24 Nov 1998
Resigned 08 Jan 2021

GUEST, Nicholas Leigh

Resigned
Wester Ballindean House, PerthPH14 9QS
Born October 1966
Director
Appointed 19 Nov 2002
Resigned 12 Sept 2007

LEVY, Andrew Jacques

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born December 1963
Director
Appointed 11 Apr 2011
Resigned 30 Jun 2019

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 14 Oct 1998
Resigned 24 Nov 1998

MICKLETHWAITE, Neil

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born June 1973
Director
Appointed 31 May 2019
Resigned 30 Jun 2022

PATERSON, Ross John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born July 1971
Director
Appointed 27 Jul 2011
Resigned 08 Jan 2021

PATERSON, Ross John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born July 1971
Director
Appointed 11 Apr 2011
Resigned 11 Apr 2011

PATERSON, Ross John

Resigned
57 Bonhard Road, PerthPH2 6QB
Born July 1971
Director
Appointed 19 Nov 2002
Resigned 01 Sept 2004

PITT, Andrew Christopher

Resigned
St. Helena Lane, Plumpton GreenBN7 3DH
Born April 1959
Director
Appointed 23 Oct 2009
Resigned 02 Jan 2012

SALMOND, Nicola Susan Mary

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1976
Director
Appointed 01 Sept 2004
Resigned 12 Feb 2010

SHOVELLER, Timothy Colin

Resigned
Dunkeld Road, PerthPH1 5TW
Born November 1972
Director
Appointed 23 Oct 2009
Resigned 31 May 2019

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 14 Oct 1998
Resigned 24 Nov 1998

Persons with significant control

1

Dunkeld Road, PerthshirePH1 5TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Legacy
9 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2016
SH19Statement of Capital
Legacy
9 March 2016
CAP-SSCAP-SS
Resolution
9 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
9 March 2016
CC04CC04
Second Filing Of Form With Form Type Made Up Date
25 February 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
122122
Resolution
27 May 2009
RESOLUTIONSResolutions
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
123Notice of Increase in Nominal Capital
Legacy
18 October 2007
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
15 February 2006
288cChange of Particulars
Legacy
17 October 2005
363aAnnual Return
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
22 June 2005
288cChange of Particulars
Legacy
9 May 2005
88(2)R88(2)R
Legacy
15 March 2005
288cChange of Particulars
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Statement Of Affairs
4 February 2004
SASA
Legacy
4 February 2004
88(2)R88(2)R
Legacy
6 January 2004
88(2)R88(2)R
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363aAnnual Return
Auditors Resignation Company
26 February 2003
AUDAUD
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
10 December 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
363aAnnual Return
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
29 December 1999
288cChange of Particulars
Legacy
8 December 1999
288cChange of Particulars
Legacy
31 October 1999
287Change of Registered Office
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1998
225Change of Accounting Reference Date
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
287Change of Registered Office
Incorporation Company
14 October 1998
NEWINCIncorporation