This company is commonly known as Western Buses Limited. The company was founded 110 years ago and was given the registration number 00131237. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | WESTERN BUSES LIMITED |
---|---|---|
Company Number | : | 00131237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1913 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Secretary | 29 May 2009 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 May 2019 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 29 April 2019 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 24 February 2020 | Active |
191 Mearns Road, Newton Mearns, Glasgow, G77 5EP | Secretary | - | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Secretary | 30 August 1999 | Active |
7 Jenner Place, Brechin, DD9 6YL | Secretary | 04 July 1995 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 19 August 2002 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 02 June 2010 | Active |
26 Allison Close, Cove Bay, Aberdeen, AB12 3WF | Director | 01 August 1997 | Active |
191 Mearns Road, Newton Mearns, Glasgow, G77 5EP | Director | - | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 28 December 2016 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 09 March 2007 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, PH1 5TW | Director | 02 June 2010 | Active |
Glen Hall, Belwood Park, Perth, PH2 7AJ | Director | 26 April 1996 | Active |
Kirknewton House, Kirknewton, Wooler, NE71 6XF | Director | 01 August 2000 | Active |
104 Ochiltree, Dunblane, FK15 0PB | Director | 15 November 1996 | Active |
Kinfauns Castle, Perth, PH2 7JZ | Director | 04 July 1995 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 19 April 2018 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 02 June 2010 | Active |
7 Porting Cross Place, Kilmarnock, KA3 6FD | Director | 01 May 1999 | Active |
Upland, 2 Dupplin Terrace, Perth, PH2 7DG | Director | 01 August 2000 | Active |
Mandalay, Bassenthwaite, Keswick, CA12 4QG | Director | 30 November 1998 | Active |
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 01 December 2011 | Active |
36 Castlereagh, Wynyard Park, Billingham, TS22 5QF | Director | 30 November 1998 | Active |
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX | Director | 20 April 1998 | Active |
36 Viking Crescent, Houston, Johnstone, PA6 7LQ | Director | - | Active |
8 Ashgrove Avenue, Maybole, Scotland, KA19 8BJ | Director | 05 May 1995 | Active |
125 Hayocks Road, Stevenston, KA20 4DJ | Director | - | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 02 June 2010 | Active |
25 Castlemains Avenue, New Cumnock, Cumnock, KA18 4BQ | Director | - | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 02 May 2013 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 01 April 2019 | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Director | 30 August 1999 | Active |
3 Varlian Close, Westhead, Ormskirk, England, L40 6HJ | Director | 04 July 1995 | Active |
Stagecoach Bus Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.