Company NameFirst Aberdeen Limited
Company StatusActive
Company NumberSC097420
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Duncan Young Cameron
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameJohn Fotheringham
NationalityBritish
StatusResigned
Appointed26 December 1988(2 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 January 1989)
RoleCompany Director
Correspondence AddressSt Helens
Earlsferry
Fife
KY8 4JL
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(2 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 December 2001)
RoleAccountant
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameCllr John Alexander Dempsey
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(2 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 January 1989)
RoleGrampian Regional Council Member
Correspondence Address42 Craigievar Crescent
Aberdeen
Aberdeenshire
AB10 7DN
Scotland
Director NameWilliam Holmes Duff Graham
NationalityBritish
StatusResigned
Appointed26 December 1988(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1990)
RoleInspector
Correspondence Address27 Sumburgh Crescent
Aberdeen
Aberdeenshire
AB2 6WG
Scotland
Secretary NameRobert Alexander Duncan
NationalityBritish
StatusResigned
Appointed26 December 1988(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address19 Osborne Place
Aberdeen
Aberdeenshire
AB2 4BX
Scotland
Secretary NameAlan George Semple
NationalityBritish
StatusResigned
Appointed25 February 1994(8 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 November 1994)
RoleChartered Accountant
Correspondence AddressMains Of Hilton
Catterline
Stonehaven
Kincardineshire
AB3 2UN
Scotland
Director NameRobert Williamson Barclay
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1997)
RoleBlacksmith /Welder
Correspondence AddressGlenythan 37 Knockhall Road
Newburgh
Ellon
Aberdeenshire
AB41 0BJ
Scotland
Secretary NameMr David William Murdoch
NationalityBritish
StatusResigned
Appointed11 November 1994(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 April 1995)
RoleChartered Accountant
Correspondence AddressFlat 4 1 Belhaven Place
Edinburgh
Lothian
EH10 5JN
Scotland
Director NameMichael Greenwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 January 1997)
RoleChartered Engineer
Correspondence AddressHeron House 22 New Street
Stonehaven
Kincardineshire
AB3 2LE
Scotland
Secretary NameMr Michael McKenzie Milne
NationalityBritish
StatusResigned
Appointed03 April 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Secretary NameDonald Taylor
NationalityBritish
StatusResigned
Appointed05 January 1998(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address15 Thorngrove Crescent
Aberdeen
Aberdeenshire
AB15 7FH
Scotland
Director NameNigel Babcock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address1 Ness Circle
Ellon
Aberdeenshire
AB41 9BU
Scotland
Secretary NameMr Alan Stanley Paterson
NationalityBritish
StatusResigned
Appointed02 August 2001(15 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hopetoun Drive
Bucksburn
Aberdeen
Aberdeenshire
AB21 9QW
Scotland
Director NameJames Breen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2003)
RoleBus Driver
Correspondence Address18 Fairies Knowe
Bucksburn
Aberdeen
AB21 9XS
Scotland
Director NameMr Steven Cocker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2005)
RoleFinance Director Scotland
Country of ResidenceScotland
Correspondence Address47 Kellie Wynd
Dunblane
FK15 0NR
Scotland
Director NameBenjamin Thomas Gilligan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleOperations Director
Correspondence Address35d Fraser Road
Aberdeen
Aberdeenshire
AB25 3UE
Scotland
Director NameIain John Ferguson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJames Henry Wakeling
NationalityBritish
StatusResigned
Appointed09 June 2008(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2009)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Duncan Young Cameron
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(23 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameRobert Stanley Dorr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed16 December 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Jonathan Woodward Eardley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2012)
RoleFleet Engineer
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2014)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr Kevin John Belfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2014)
RoleRegional Commercial Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(28 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed28 September 2016(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(33 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(35 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Jason Grant
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(36 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2024)
RoleChargehand
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Contact

Websitefirstgroup.comukbus

Location

Registered Address395 King Street
Aberdeen
AB24 5RP
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.8m at £1Firstbus (North) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,189,000
Net Worth£8,406,000
Cash£485,000
Current Liabilities£17,608,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

25 June 1994Delivered on: 5 July 1994
Satisfied on: 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Others

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 June 1990Delivered on: 20 June 1990
Satisfied on: 12 August 1994
Persons entitled: The First National Bank of Boston as Agent

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: 397-401 king st aberdeen.
Fully Satisfied
16 May 1990Delivered on: 5 June 1990
Satisfied on: 23 August 1994
Persons entitled: The First National Bank of Boston

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 February 1989Delivered on: 14 February 1989
Satisfied on: 14 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by the company and/or g r t holdings PLC.
Particulars: Land at newhills, aberdeenshire and at king street, aberdeen.
Fully Satisfied
20 January 1989Delivered on: 3 February 1989
Satisfied on: 17 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Fully Satisfied

Filing History

16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 30 March 2019 (28 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
1 April 2019Appointment of Raymond Stubbs as a director on 1 April 2019 (2 pages)
1 April 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 14,822,000
(3 pages)
21 December 2018Full accounts made up to 31 March 2018 (27 pages)
17 August 2018Termination of appointment of Ian Smith as a director on 11 August 2018 (1 page)
27 April 2018Appointment of Mr Ian Smith as a director on 12 April 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
6 March 2018Appointment of Mr Graeme Kenneth Macfarlan as a director on 22 February 2018 (2 pages)
22 February 2018Termination of appointment of Ian Wilfred Walker as a director on 13 December 2017 (1 page)
27 December 2017Full accounts made up to 25 March 2017 (28 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
20 October 2017Appointment of Mr Gary West as a director on 13 October 2017 (2 pages)
20 October 2017Appointment of Mr Gary West as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Mr Andrew Simon Jarvis as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Mr Andrew Simon Jarvis as a director on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Mr David Craig Phillips on 10 October 2017 (2 pages)
16 October 2017Director's details changed for Mr David Craig Phillips on 10 October 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 January 2017Full accounts made up to 26 March 2016 (27 pages)
11 January 2017Full accounts made up to 26 March 2016 (27 pages)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 28 September 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 28 September 2016 (1 page)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,822,000
(7 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,822,000
(7 pages)
4 March 2016Appointment of Mrs Fiona Mclaren Kerr as a director on 1 March 2016 (2 pages)
4 March 2016Appointment of Mrs Fiona Mclaren Kerr as a director on 1 March 2016 (2 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 November 2015Full accounts made up to 28 March 2015 (29 pages)
6 November 2015Full accounts made up to 28 March 2015 (29 pages)
1 October 2015Termination of appointment of Joseph Mackie as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Joseph Mackie as a director on 30 September 2015 (1 page)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4,822,000
(7 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4,822,000
(7 pages)
19 January 2015Appointment of Mr David Craig Phillips as a director on 12 January 2015 (2 pages)
19 January 2015Appointment of Mr David Craig Phillips as a director on 12 January 2015 (2 pages)
19 January 2015Termination of appointment of Duncan Young Cameron as a director on 12 January 2015 (1 page)
19 January 2015Termination of appointment of Duncan Young Cameron as a director on 12 January 2015 (1 page)
29 December 2014Full accounts made up to 29 March 2014 (28 pages)
29 December 2014Full accounts made up to 29 March 2014 (28 pages)
3 September 2014Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page)
3 September 2014Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page)
23 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
23 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
23 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
23 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
24 April 2014Termination of appointment of Neil Barker as a director (1 page)
24 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
24 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
24 April 2014Termination of appointment of Neil Barker as a director (1 page)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4,822,000
(8 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4,822,000
(8 pages)
23 December 2013Full accounts made up to 30 March 2013 (30 pages)
23 December 2013Full accounts made up to 30 March 2013 (30 pages)
11 December 2013Appointment of Mr Ian Wilfred Walker as a director (2 pages)
11 December 2013Appointment of Mr Ian Wilfred Walker as a director (2 pages)
10 December 2013Termination of appointment of Fiona Kerr as a director (1 page)
10 December 2013Termination of appointment of Fiona Kerr as a director (1 page)
4 October 2013Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages)
4 October 2013Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages)
3 October 2013Termination of appointment of Ronald Park as a director (1 page)
3 October 2013Termination of appointment of Ronald Park as a director (1 page)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
11 February 2013Termination of appointment of William Law as a director (1 page)
11 February 2013Termination of appointment of William Law as a director (1 page)
4 January 2013Full accounts made up to 31 March 2012 (30 pages)
4 January 2013Full accounts made up to 31 March 2012 (30 pages)
12 December 2012Termination of appointment of Jonathan Eardley as a director (1 page)
12 December 2012Termination of appointment of Jonathan Eardley as a director (1 page)
13 November 2012Appointment of Mr Ronald Park as a director (2 pages)
13 November 2012Appointment of Mr Ronald Park as a director (2 pages)
10 August 2012Termination of appointment of David Stewart as a director (1 page)
10 August 2012Termination of appointment of David Stewart as a director (1 page)
28 June 2012Appointment of Mr Kevin John Belfield as a director (2 pages)
28 June 2012Appointment of Mr Kevin John Belfield as a director (2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
31 December 2011Full accounts made up to 26 March 2011 (30 pages)
31 December 2011Full accounts made up to 26 March 2011 (30 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
16 June 2011Appointment of Mr Jonathan Woodward Eardley as a director (2 pages)
16 June 2011Appointment of Mr Jonathan Woodward Eardley as a director (2 pages)
28 April 2011Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages)
28 April 2011Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages)
22 April 2011Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
22 April 2011Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
29 December 2010Full accounts made up to 27 March 2010 (28 pages)
29 December 2010Full accounts made up to 27 March 2010 (28 pages)
26 November 2010Appointment of Mr David Black Stewart as a director (2 pages)
26 November 2010Appointment of Mr David Black Stewart as a director (2 pages)
1 November 2010Termination of appointment of Moir Lockhead as a director (1 page)
1 November 2010Termination of appointment of Moir Lockhead as a director (1 page)
28 October 2010Termination of appointment of Stephen Little as a director (1 page)
28 October 2010Termination of appointment of Stephen Little as a director (1 page)
3 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
3 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
30 July 2010Termination of appointment of Robert Dorr as a director (1 page)
30 July 2010Termination of appointment of Robert Dorr as a director (1 page)
30 April 2010Appointment of Mr Stephen John Little as a director (2 pages)
30 April 2010Appointment of Mr Stephen John Little as a director (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 April 2010Registered office address changed from 395 King Street Aberdeen AB9 1SP on 28 April 2010 (1 page)
28 April 2010Director's details changed for William Law on 1 October 2009 (2 pages)
28 April 2010Registered office address changed from 395 King Street Aberdeen AB9 1SP on 28 April 2010 (1 page)
28 April 2010Director's details changed for William Law on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Duncan Young Cameron on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Duncan Young Cameron on 1 October 2009 (2 pages)
28 April 2010Director's details changed for William Law on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Duncan Young Cameron on 1 October 2009 (2 pages)
18 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
18 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
4 March 2010Director's details changed for Robert Stanley Dorr on 19 January 2010 (2 pages)
4 March 2010Director's details changed for Robert Stanley Dorr on 19 January 2010 (2 pages)
3 February 2010Full accounts made up to 28 March 2009 (30 pages)
3 February 2010Full accounts made up to 28 March 2009 (30 pages)
19 January 2010Termination of appointment of James Wakeling as a director (2 pages)
19 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
19 January 2010Termination of appointment of James Wakeling as a secretary (2 pages)
19 January 2010Termination of appointment of James Wakeling as a secretary (2 pages)
19 January 2010Termination of appointment of James Wakeling as a director (2 pages)
19 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
6 November 2009Director's details changed for Duncan Young Cameron on 28 October 2009 (3 pages)
6 November 2009Secretary's details changed for James Henry Wakeling on 28 October 2009 (3 pages)
6 November 2009Director's details changed for Robert Stanley Dorr on 28 October 2009 (3 pages)
6 November 2009Secretary's details changed for James Henry Wakeling on 28 October 2009 (3 pages)
6 November 2009Director's details changed for Robert Stanley Dorr on 28 October 2009 (3 pages)
6 November 2009Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages)
6 November 2009Director's details changed for James Henry Wakeling on 28 October 2009 (3 pages)
6 November 2009Director's details changed for Duncan Young Cameron on 28 October 2009 (3 pages)
6 November 2009Director's details changed for Iain John Ferguson on 28 October 2009 (3 pages)
6 November 2009Director's details changed for William Law on 28 October 2009 (3 pages)
6 November 2009Director's details changed for James Henry Wakeling on 28 October 2009 (3 pages)
6 November 2009Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages)
6 November 2009Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages)
6 November 2009Director's details changed for William Law on 28 October 2009 (3 pages)
6 November 2009Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages)
6 November 2009Director's details changed for Iain John Ferguson on 28 October 2009 (3 pages)
22 June 2009Director appointed robert stanley dorr (3 pages)
22 June 2009Director appointed robert stanley dorr (3 pages)
22 June 2009Appointment terminated director george mair (1 page)
22 June 2009Appointment terminated director george mair (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of register of members (1 page)
29 April 2009Return made up to 31/03/09; full list of members (7 pages)
29 April 2009Return made up to 31/03/09; full list of members (7 pages)
14 April 2009Appointment terminated director benjamin gilligan (1 page)
14 April 2009Appointment terminated director benjamin gilligan (1 page)
14 April 2009Director appointed duncan young cameron (2 pages)
14 April 2009Director appointed duncan young cameron (2 pages)
11 December 2008Full accounts made up to 29 March 2008 (32 pages)
11 December 2008Full accounts made up to 29 March 2008 (32 pages)
27 November 2008Appointment terminated director david liston (1 page)
27 November 2008Appointment terminated director david liston (1 page)
25 July 2008Appointment terminated director and secretary alan paterson (1 page)
25 July 2008Appointment terminated director and secretary alan paterson (1 page)
25 July 2008Director and secretary appointed james henry wakeling (2 pages)
25 July 2008Director and secretary appointed james henry wakeling (2 pages)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
30 December 2007Full accounts made up to 31 March 2007 (30 pages)
30 December 2007Full accounts made up to 31 March 2007 (30 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
29 November 2006Full accounts made up to 31 March 2006 (29 pages)
29 November 2006Full accounts made up to 31 March 2006 (29 pages)
3 May 2006Return made up to 31/03/06; full list of members (3 pages)
3 May 2006Return made up to 31/03/06; full list of members (3 pages)
3 May 2006Location of debenture register (1 page)
3 May 2006Location of debenture register (1 page)
5 December 2005Full accounts made up to 31 March 2005 (21 pages)
5 December 2005Full accounts made up to 31 March 2005 (21 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
22 April 2005Return made up to 31/03/05; full list of members (8 pages)
22 April 2005Return made up to 31/03/05; full list of members (8 pages)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (23 pages)
4 February 2005Full accounts made up to 31 March 2004 (23 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
2 May 2004Return made up to 31/03/04; full list of members (10 pages)
2 May 2004Return made up to 31/03/04; full list of members (10 pages)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (21 pages)
20 January 2004Full accounts made up to 31 March 2003 (21 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
5 May 2003Return made up to 31/03/03; full list of members (10 pages)
5 May 2003Return made up to 31/03/03; full list of members (10 pages)
19 December 2002Full accounts made up to 31 March 2002 (23 pages)
19 December 2002Full accounts made up to 31 March 2002 (23 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Return made up to 31/03/02; full list of members (8 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Return made up to 31/03/02; full list of members (8 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
9 January 2002Full accounts made up to 31 March 2001 (23 pages)
9 January 2002Full accounts made up to 31 March 2001 (23 pages)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001New secretary appointed;new director appointed (2 pages)
11 May 2001Return made up to 31/03/01; full list of members (8 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Return made up to 31/03/01; full list of members (8 pages)
11 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 March 2000 (24 pages)
19 January 2001Full accounts made up to 31 March 2000 (24 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
26 April 2000Return made up to 31/03/00; full list of members (21 pages)
26 April 2000Return made up to 31/03/00; full list of members (21 pages)
19 January 2000Full accounts made up to 31 March 1999 (25 pages)
19 January 2000Full accounts made up to 31 March 1999 (25 pages)
30 April 1999Return made up to 31/03/99; full list of members (20 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Return made up to 31/03/99; full list of members (20 pages)
30 April 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
11 January 1999Full accounts made up to 31 March 1998 (25 pages)
11 January 1999Full accounts made up to 31 March 1998 (25 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
15 May 1998Return made up to 01/05/98; full list of members (14 pages)
15 May 1998Return made up to 01/05/98; full list of members (14 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
27 February 1998Company name changed grampian regional transport limi ted\certificate issued on 27/02/98 (2 pages)
27 February 1998Company name changed grampian regional transport limi ted\certificate issued on 27/02/98 (2 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
23 January 1998Full accounts made up to 31 March 1997 (25 pages)
23 January 1998Full accounts made up to 31 March 1997 (25 pages)
22 December 1997Return made up to 09/12/97; full list of members (14 pages)
22 December 1997Return made up to 09/12/97; full list of members (14 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
14 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
23 June 1997Auditor's resignation (2 pages)
23 June 1997Auditor's resignation (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
23 January 1997Full accounts made up to 31 March 1996 (23 pages)
23 January 1997Full accounts made up to 31 March 1996 (23 pages)
30 December 1996Director's particulars changed (1 page)
30 December 1996Return made up to 09/12/96; full list of members (12 pages)
30 December 1996Return made up to 09/12/96; full list of members (12 pages)
30 December 1996Director's particulars changed (1 page)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (4 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
31 January 1996Full accounts made up to 1 April 1995 (19 pages)
31 January 1996Full accounts made up to 1 April 1995 (19 pages)
31 January 1996Full accounts made up to 1 April 1995 (19 pages)
26 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
26 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
26 January 1996Memorandum and Articles of Association (9 pages)
26 January 1996Memorandum and Articles of Association (9 pages)
23 January 1996Director's particulars changed (2 pages)
23 January 1996Director's particulars changed (2 pages)
23 January 1996Director's particulars changed (2 pages)
23 January 1996Director's particulars changed (2 pages)
22 January 1996Return made up to 07/12/95; full list of members (11 pages)
22 January 1996Return made up to 07/12/95; full list of members (11 pages)
7 January 1996Memorandum and Articles of Association (11 pages)
7 January 1996Memorandum and Articles of Association (9 pages)
7 January 1996Memorandum and Articles of Association (11 pages)
7 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 January 1996Memorandum and Articles of Association (9 pages)
7 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 October 1995Director resigned (4 pages)
25 October 1995Director resigned (4 pages)
27 September 1995Director resigned (4 pages)
27 September 1995Director resigned (4 pages)
11 September 1995New director appointed (4 pages)
11 September 1995New director appointed (4 pages)
1 June 1995New director appointed (6 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995New director appointed (6 pages)
3 January 1995Return made up to 07/12/94; full list of members (11 pages)
3 January 1995Return made up to 07/12/94; full list of members (11 pages)
16 November 1994Full accounts made up to 26 March 1994 (19 pages)
16 November 1994Full accounts made up to 26 March 1994 (19 pages)
28 January 1994Full accounts made up to 31 March 1993 (16 pages)
28 January 1994Full accounts made up to 31 March 1993 (16 pages)
5 January 1994Return made up to 07/12/93; full list of members (6 pages)
5 January 1994Return made up to 07/12/93; full list of members (6 pages)
17 December 1992Full accounts made up to 31 March 1992 (17 pages)
17 December 1992Full accounts made up to 31 March 1992 (17 pages)
4 March 1992Full accounts made up to 31 March 1991 (18 pages)
4 March 1992Full accounts made up to 31 March 1991 (18 pages)
8 February 1991Return made up to 31/12/90; full list of members (6 pages)
8 February 1991Return made up to 31/12/90; full list of members (6 pages)
31 January 1991Full accounts made up to 31 March 1990 (18 pages)
31 January 1991Full accounts made up to 31 March 1990 (18 pages)
1 February 1990Director resigned (2 pages)
1 February 1990Full accounts made up to 31 March 1989 (19 pages)
1 February 1990Return made up to 25/12/89; full list of members (7 pages)
1 February 1990Director resigned (2 pages)
1 February 1990Full accounts made up to 31 March 1989 (19 pages)
1 February 1990Return made up to 25/12/89; full list of members (7 pages)
1 April 1989Declaration of assistance for shares acquisition (3 pages)
1 April 1989Declaration of assistance for shares acquisition (3 pages)
14 February 1989Partic of mort/charge 1801 (4 pages)
14 February 1989Partic of mort/charge 1801 (4 pages)
8 February 1989Director resigned (2 pages)
8 February 1989Director resigned (2 pages)
4 February 1989Declaration of assistance for shares acquisition (3 pages)
4 February 1989Declaration of assistance for shares acquisition (3 pages)
17 January 1989Full group accounts made up to 31 March 1988 (22 pages)
17 January 1989Return made up to 26/12/88; full list of members (9 pages)
17 January 1989Full group accounts made up to 31 March 1988 (22 pages)
17 January 1989Return made up to 26/12/88; full list of members (9 pages)
9 February 1988Return made up to 28/12/87; full list of members (18 pages)
9 February 1988Return made up to 28/12/87; full list of members (18 pages)
4 January 1988Accounts made up to 30 September 1986 (8 pages)
4 January 1988Accounts made up to 30 September 1986 (8 pages)
20 February 1986Certificate of incorporation (1 page)
20 February 1986Certificate of incorporation (1 page)