Stagecoach (scotland) Limited

All UK companiesTransportation and storageStagecoach (scotland) Limited

Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Stagecoach (scotland) Limited contacts: address, phone, fax, email, website, shedule

Address: 10 Dunkeld Road Perth PH1 5TW Perth

Phone: +44-1228 5484344

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stagecoach (scotland) Limited"? - send email to us!

Stagecoach (scotland) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stagecoach (scotland) Limited.

Registration data Stagecoach (scotland) Limited

Register date: 1986-02-10

Register number: SC097212

Type of company: Private Limited Company

Get full report form global database UK for Stagecoach (scotland) Limited

Owner, director, manager of Stagecoach (scotland) Limited

Andrew Simon Jarvis Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: July 1974, British

Gary James Nolan Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: October 1956, British

Samuel Derek Greer Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, British

Michael John Vaux Secretary. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: n\a, British

Robert Montgomery Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: March 1952, British

Robert Gervase Andrew Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: August 1963, British

Michael John Vaux Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: n\a, British

Colin Brown Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, British

Charles Mullen Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: April 1952, British

Bryony Chamberlain Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: January 1975, British

Leslie Brian Warneford Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: September 1948, British

Martin Andrew Griffiths Director. Address: Grianan 1 Georgina Place, Scone, Perth, Perthshire, PH2 6TB. DoB: March 1966, British

Alan Leonard Whitnall Secretary. Address: 25 Millhill Drive, Greenloaning, Dunblane, Perthshire, FK15 0LS. DoB: n\a, British

Robert Gervase Andrew Director. Address: 7 Roseberry Grove, Dalgety Bay, Dunfermline, Fife, KY11 9YL. DoB: August 1963, British

Brian John Cox Director. Address: Kirknewton House, Kirknewton, Wooler, Northumberland, NE71 6XF. DoB: July 1947, British

David Reay Director. Address: 49 The Grange, Tanfield Lea, Stanley, Durham, DH9 9UT. DoB: January 1949, British

Malcolm Howitt Director. Address: 36 Castlereagh, Wynyard Park, Billingham, TS22 5QF. DoB: June 1947, British

William Barry Hinkley Director. Address: Mandalay, Bassenthwaite, Keswick, Cumbria, CA12 4QG. DoB: May 1949, British

Michael John Kinski Director. Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: May 1952, British

Keith Robertson Cochrane Director. Address: Glenhall, Bellwood Park, Perth, Perthshire, PH2 7AJ. DoB: February 1965, British

Robert Gervase Andrew Director. Address: 26 Allison Close, Cove Bay, Aberdeen, AB12 3WF. DoB: August 1963, British

Ian Mackintosh Director. Address: 8 Ashgrove Avenue, Maybole, Ayrshire, KA19 8BJ, Scotland. DoB: April 1955, British

Philip Hugh Carter Director. Address: 2 West Park Avenue, Inverbervie, Montrose, Angus, DD10 0TY. DoB: October 1954, British

Iain Thomson Smart Director. Address: 62 Sheddocksley Drive, Aberdeen, Aberdeenshire, AB2 6NX. DoB: April 1954, British

Ian Mackintosh Director. Address: Geldingsburn School Road, Fyvie, Turriff, Aberdeenshire, AB53 8QB. DoB: April 1955, British

William Devlin Director. Address: 104 Ochiltree, Dunblane, Perthshire, FK15 0PB. DoB: November 1956, British

Norman James Strachan Director. Address: 7 Jenner Place, Brechin, Angus, DD9 6YL. DoB: January 1961, British

Neil John Renilson Director. Address: Essendean Perth Road, Blairgowrie, Perthshire, PH10 6EN. DoB: April 1955, British

Brian Souter Director. Address: Murrayfield House, St Magdalenes Road, Perth, Perthshire, PH2 0BT. DoB: May 1954, British

Ann Heron Gloag Director. Address: Kinfauns Castle, Perth, Perthshire, PH2 7JZ. DoB: December 1942, British

Kippen Campbell Ws Corporate-secretary. Address: 48 Tay Street, Perth, Perthshire, PH1 5TR. DoB:

Jobs in Stagecoach (scotland) Limited vacancies. Career and practice on Stagecoach (scotland) Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Stagecoach (scotland) Limited on FaceBook

Read more comments for Stagecoach (scotland) Limited. Leave a respond Stagecoach (scotland) Limited in social networks. Stagecoach (scotland) Limited on Facebook and Google+, LinkedIn, MySpace

Address Stagecoach (scotland) Limited on google map

Other similar UK companies as Stagecoach (scotland) Limited: Back2life Clinics Ltd | Af4 Limited | Baraka Community Partnerships | Calon House Ltd | Oxford Medicare Ltd

Registered as SC097212 30 years ago, Stagecoach (scotland) Limited is a PLC. The company's active office address is 10 Dunkeld Road, Perth Perth. This firm is registered with SIC code 49319 : Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). 2015-04-30 is the last time account status updates were filed. Thirty years of presence on this market comes to full flow with Stagecoach (scotland) Ltd as the company managed to keep their clients satisfied through all this time.

Stagecoach (scotland) Ltd is a large-sized transport company with the licence number PM0001100. The firm has three transport operating centres in the country. In their subsidiary in Crieff , 8 machines are available. The centre in Perth on Inveralmond Industrial Estate has 90 machines, and the centre in Perth on Spittalfield is equipped with 2 machines. The company transport managers is Sarah Jean Longair. The firm is also widely known as S and its directors are Charles Mullen, Colin George Duncan Brown, Greer Samuel and 4 others listed below.

The info we gathered about the enterprise's staff members implies the existence of seven directors: Andrew Simon Jarvis, Gary James Nolan, Samuel Derek Greer and 4 remaining, listed below who became members of the Management Board on 2013-10-30, 2013-05-02 and 2010-03-10. To help the directors in their tasks, since May 2009 the following company has been utilizing the skills of Michael John Vaux, who's been focusing on making sure that the firm follows with both legislation and regulation.