Background WavePink WaveYellow Wave

STAGECOACH PENSION TRUSTEE COMPANY LTD. (SC221401)

STAGECOACH PENSION TRUSTEE COMPANY LTD. (SC221401) is an active UK company. incorporated on 20 July 2001. with registered office in Perthshire. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. STAGECOACH PENSION TRUSTEE COMPANY LTD. has been registered for 24 years. Current directors include HAMILTON, John Connor, HOLMAN, Steve, MENNIE, Patrick James and 2 others.

Company Number
SC221401
Status
active
Type
ltd
Incorporated
20 July 2001
Age
24 years
Address
10 Dunkeld Road, Perthshire, PH1 5TW
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
HAMILTON, John Connor, HOLMAN, Steve, MENNIE, Patrick James, UPSHAW, Paul, PAN TRUSTEES UK LLP
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGECOACH PENSION TRUSTEE COMPANY LTD.

STAGECOACH PENSION TRUSTEE COMPANY LTD. is an active company incorporated on 20 July 2001 with the registered office located in Perthshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. STAGECOACH PENSION TRUSTEE COMPANY LTD. was registered 24 years ago.(SIC: 65300)

Status

active

Active since 24 years ago

Company No

SC221401

LTD Company

Age

24 Years

Incorporated 20 July 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

10 Dunkeld Road Perth Perthshire, PH1 5TW,

Previous Addresses

10 Dunkeld Road Perth Perthshire PH1 5TW
From: 20 July 2001To: 22 August 2024
Timeline

57 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Left
Apr 12
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Sept 19
Owner Exit
Oct 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Oct 24
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
25
Officers
31
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

HAMILTON, John Connor

Active
10 Dunkeld Road, PerthPH1 5TW
Born January 1967
Director
Appointed 05 Mar 2002

HOLMAN, Steve

Active
10 Dunkeld Road, PerthPH1 5TW
Born July 1959
Director
Appointed 08 Jun 2016

MENNIE, Patrick James

Active
Dunkeld Road, PerthshirePH1 5TW
Born June 1964
Director
Appointed 23 Jul 2024

UPSHAW, Paul

Active
Dunkeld Road, PerthshirePH1 5TW
Born July 1966
Director
Appointed 27 Oct 2022

PAN TRUSTEES UK LLP

Active
Dunkeld Road, PerthshirePH1 5TW
Corporate director
Appointed 09 Nov 2023

BRADLEY, Sarah Jane

Resigned
Dunkeld Road, PerthshirePH1 5TW
Secretary
Appointed 30 Jul 2024
Resigned 15 Dec 2025

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 20 Jul 2001
Resigned 29 May 2009

ANDREW, Robert Gervase

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1963
Director
Appointed 08 Mar 2011
Resigned 21 Mar 2019

ASPINWALL, Mark Alexander

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born September 1975
Director
Appointed 16 Aug 2019
Resigned 04 Mar 2026

BAILEY, Douglas

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born November 1940
Director
Appointed 31 Jul 2001
Resigned 21 Mar 2019

BARNES, Albert

Resigned
Dunkeld Road, PerthPH1 5TW
Born February 1956
Director
Appointed 25 Feb 2009
Resigned 26 Jun 2019

BROWN, Colin

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 20 Oct 2008
Resigned 31 May 2019

CONROY, John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born October 1947
Director
Appointed 31 Jul 2001
Resigned 30 Apr 2012

COX, Brian John

Resigned
Kirknewton House, WoolerNE71 6XF
Born July 1947
Director
Appointed 31 Jul 2001
Resigned 03 Jul 2002

EDWARDS, Peter William

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born May 1947
Director
Appointed 26 Jun 2019
Resigned 11 Oct 2021

EDWARDS, Peter William

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born May 1947
Director
Appointed 31 Jul 2001
Resigned 21 Mar 2019

FISH, John

Resigned
58 Lindel Road, FleetwoodFY7 7LX
Born April 1947
Director
Appointed 26 Oct 2006
Resigned 17 Mar 2011

FRENCH, John Edward

Resigned
74 Bridge Street, BasildonSS15 4AY
Born February 1946
Director
Appointed 31 Jul 2001
Resigned 18 Oct 2006

GRIFFITHS, Martin Andrew

Resigned
Grianan 1 Georgina Place, PerthPH2 6TB
Born March 1966
Director
Appointed 31 Jul 2001
Resigned 05 Mar 2002

HALL, Ann Murray

Resigned
30 Pelham Rise, PeacehavenBN10 8BD
Born June 1939
Director
Appointed 31 Jul 2001
Resigned 05 Mar 2002

JOHNSON, Cyril Francis

Resigned
5 Green Wood, PerthshireKY13 8FG
Born May 1958
Director
Appointed 31 Jul 2001
Resigned 20 Sept 2002

LOWE, Archibald Mckay

Resigned
10 Johnston Crescent, LochgellyKY5 9LN
Born December 1943
Director
Appointed 31 Jul 2001
Resigned 26 Oct 2006

ROBINSON, Keith Patrick

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1950
Director
Appointed 05 Mar 2002
Resigned 03 Jan 2020

SCOTT, Derek

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born May 1953
Director
Appointed 20 Jul 2001
Resigned 31 Jan 2022

STEWART, Peter

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born December 1958
Director
Appointed 07 Nov 2019
Resigned 11 Oct 2021

STOCKLEY, John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born November 1952
Director
Appointed 03 Jan 2020
Resigned 20 Nov 2022

STOCKLEY, John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born November 1952
Director
Appointed 20 Feb 2008
Resigned 07 Nov 2019

TAIT, Peter

Resigned
48 Cairnfield Place, AberdeenAB15 5NA
Born September 1950
Director
Appointed 26 Oct 2006
Resigned 09 Nov 2007

THREAPLETON, Arnold Mark

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born May 1954
Director
Appointed 31 Jul 2001
Resigned 08 Mar 2011

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born October 1971
Director
Appointed 29 May 2009
Resigned 30 Jul 2024

WHITNALL, Alan Leonard

Resigned
25 Millhill Drive, DunblaneFK15 0LS
Born February 1948
Director
Appointed 24 Oct 2002
Resigned 29 May 2009

Persons with significant control

17

3 Active
14 Ceased

Mr Patrick James Mennie

Active
Dunkeld Road, PerthshirePH1 5TW
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Jul 2024

John Stockley

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born November 1952

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 03 Jan 2020
Ceased 20 Nov 2022

Peter Stewart

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born December 1958

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 07 Nov 2019
Ceased 11 Oct 2021

Mr Mark Alexander Aspinwall

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born September 1975

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Aug 2019
Ceased 04 Mar 2026

Mr Peter William Edwards

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born May 1947

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 26 Jun 2019
Ceased 11 Oct 2021

Mr Michael John Vaux

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018
Ceased 30 Jul 2024

Mr Derek Scott

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018
Ceased 31 Jan 2022

Keith Patrick Robinson

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018
Ceased 03 Jan 2020

John Stockley

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018
Ceased 07 Nov 2019

Albert Barnes

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018
Ceased 26 Jun 2019

Mr Colin Brown

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018
Ceased 31 May 2019

Mr Robert Gervase Andrew

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018
Ceased 21 Mar 2019

Mr Douglas Bailey

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born November 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018
Ceased 21 Mar 2019

Mr Peter William Edwards

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018
Ceased 21 Mar 2019

Roger Southgate

Ceased
10 Dunkeld Road, PerthPH1 5TW
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018
Ceased 30 Nov 2018

Mr John Connor Hamilton

Active
10 Dunkeld Road, PerthPH1 5TW
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018

Steve Holman

Active
10 Dunkeld Road, PerthPH1 5TW
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
22 August 2024
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
10 November 2023
AP02Appointment of Corporate Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company
9 October 2009
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
24 November 2008
288cChange of Particulars
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
21 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
6 August 2003
363aAnnual Return
Legacy
6 August 2003
353353
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2003
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
363aAnnual Return
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
225Change of Accounting Reference Date
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
88(2)R88(2)R
Incorporation Company
20 July 2001
NEWINCIncorporation