The Stagecoach Pension Trustee Company (no.2) Limited PERTH


The Stagecoach Pension Trustee Company (no.2) started in year 2009 as Private Limited Company with registration number SC354495. The The Stagecoach Pension Trustee Company (no.2) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Perth at 10 Dunkeld Road. Postal code: PH1 5TW.

At present there are 5 directors in the the company, namely Paul U., Mark A. and Steve H. and others. In addition one secretary - Michael V. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan W. who worked with the the company until 29 May 2009.

The Stagecoach Pension Trustee Company (no.2) Limited Address / Contact

Office Address 10 Dunkeld Road
Town Perth
Post code PH1 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC354495
Date of Incorporation Wed, 4th Feb 2009
Industry Pension funding
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Pan Trustees Uk Llp

Position: Corporate Director

Appointed: 09 November 2023

Paul U.

Position: Director

Appointed: 22 October 2022

Mark A.

Position: Director

Appointed: 16 August 2019

Steve H.

Position: Director

Appointed: 08 June 2016

Michael V.

Position: Director

Appointed: 08 March 2011

Michael V.

Position: Secretary

Appointed: 29 May 2009

John H.

Position: Director

Appointed: 04 February 2009

John S.

Position: Director

Appointed: 03 January 2020

Resigned: 20 November 2022

Peter S.

Position: Director

Appointed: 07 November 2019

Resigned: 11 October 2021

Peter E.

Position: Director

Appointed: 26 June 2019

Resigned: 11 October 2021

Robert A.

Position: Director

Appointed: 08 March 2011

Resigned: 21 March 2019

Albert B.

Position: Director

Appointed: 08 March 2011

Resigned: 26 June 2019

Peter E.

Position: Director

Appointed: 04 February 2009

Resigned: 21 March 2019

Alan W.

Position: Director

Appointed: 04 February 2009

Resigned: 29 May 2009

Alan W.

Position: Secretary

Appointed: 04 February 2009

Resigned: 29 May 2009

Arnold T.

Position: Director

Appointed: 04 February 2009

Resigned: 08 March 2011

Derek S.

Position: Director

Appointed: 04 February 2009

Resigned: 31 January 2022

John S.

Position: Director

Appointed: 04 February 2009

Resigned: 07 November 2019

John C.

Position: Director

Appointed: 04 February 2009

Resigned: 30 April 2012

Colin B.

Position: Director

Appointed: 04 February 2009

Resigned: 31 May 2019

Douglas B.

Position: Director

Appointed: 04 February 2009

Resigned: 21 March 2019

Keith R.

Position: Director

Appointed: 04 February 2009

Resigned: 03 January 2020

John F.

Position: Director

Appointed: 04 February 2009

Resigned: 17 March 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 18 names. As BizStats identified, there is Michael V. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mark A., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Michael V.

Notified on 24 April 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

John H.

Notified on 24 April 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Mark A.

Notified on 16 August 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Paul U.

Notified on 22 October 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Steve H.

Notified on 24 April 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

John S.

Notified on 3 January 2020
Ceased on 20 November 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Derek S.

Notified on 24 April 2018
Ceased on 31 January 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Peter E.

Notified on 26 June 2019
Ceased on 11 October 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Peter S.

Notified on 7 November 2019
Ceased on 11 October 2021
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Keith R.

Notified on 24 April 2018
Ceased on 3 January 2020
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

John S.

Notified on 24 April 2018
Ceased on 7 November 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Colin B.

Notified on 24 April 2018
Ceased on 28 October 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Albert B.

Notified on 24 April 2018
Ceased on 26 June 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Robert A.

Notified on 24 April 2018
Ceased on 21 March 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Peter E.

Notified on 24 April 2018
Ceased on 21 March 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Douglas B.

Notified on 24 April 2018
Ceased on 21 March 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Roger S.

Notified on 24 April 2018
Ceased on 30 November 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Stagecoach Group Plc

Stagecoach Group Plc 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc100764
Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Dormant company accounts made up to April 30, 2023
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements