Aberdeen
AB24 5RP
Scotland
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Duncan Young Cameron |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | John Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 January 1989) |
Role | Company Director |
Correspondence Address | St Helens Earlsferry Fife KY8 4JL Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 December 2001) |
Role | Accountant |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Cllr John Alexander Dempsey |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 January 1989) |
Role | Grampian Regional Council Member |
Correspondence Address | 42 Craigievar Crescent Aberdeen Aberdeenshire AB10 7DN Scotland |
Director Name | William Holmes Duff Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1990) |
Role | Inspector |
Correspondence Address | 27 Sumburgh Crescent Aberdeen Aberdeenshire AB2 6WG Scotland |
Secretary Name | Robert Alexander Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 19 Osborne Place Aberdeen Aberdeenshire AB2 4BX Scotland |
Secretary Name | Alan George Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(8 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Mains Of Hilton Catterline Stonehaven Kincardineshire AB3 2UN Scotland |
Director Name | Robert Williamson Barclay |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 1997) |
Role | Blacksmith /Welder |
Correspondence Address | Glenythan 37 Knockhall Road Newburgh Ellon Aberdeenshire AB41 0BJ Scotland |
Secretary Name | Mr David William Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 1 Belhaven Place Edinburgh Lothian EH10 5JN Scotland |
Director Name | Michael Greenwood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 January 1997) |
Role | Chartered Engineer |
Correspondence Address | Heron House 22 New Street Stonehaven Kincardineshire AB3 2LE Scotland |
Secretary Name | Mr Michael McKenzie Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 5 Birkwood Place Mearnskirk Glasgow G77 5FW Scotland |
Secretary Name | Donald Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 15 Thorngrove Crescent Aberdeen Aberdeenshire AB15 7FH Scotland |
Director Name | Nigel Babcock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 1 Ness Circle Ellon Aberdeenshire AB41 9BU Scotland |
Secretary Name | Mr Alan Stanley Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hopetoun Drive Bucksburn Aberdeen Aberdeenshire AB21 9QW Scotland |
Director Name | James Breen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2003) |
Role | Bus Driver |
Correspondence Address | 18 Fairies Knowe Bucksburn Aberdeen AB21 9XS Scotland |
Director Name | Mr Steven Cocker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2005) |
Role | Finance Director Scotland |
Country of Residence | Scotland |
Correspondence Address | 47 Kellie Wynd Dunblane FK15 0NR Scotland |
Director Name | Benjamin Thomas Gilligan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | Operations Director |
Correspondence Address | 35d Fraser Road Aberdeen Aberdeenshire AB25 3UE Scotland |
Director Name | Iain John Ferguson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | James Henry Wakeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2009) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Duncan Young Cameron |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Robert Stanley Dorr |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Jonathan Woodward Eardley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2012) |
Role | Fleet Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2014) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mr Kevin John Belfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2014) |
Role | Regional Commercial Director |
Country of Residence | England |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 28 September 2016(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(33 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Jason Grant |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(36 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2024) |
Role | Chargehand |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Website | firstgroup.comukbus |
---|
Registered Address | 395 King Street Aberdeen AB24 5RP Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 20 other UK companies use this postal address |
4.8m at £1 | Firstbus (North) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,189,000 |
Net Worth | £8,406,000 |
Cash | £485,000 |
Current Liabilities | £17,608,000 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
25 June 1994 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
16 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 30 March 2019 (28 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
1 April 2019 | Appointment of Raymond Stubbs as a director on 1 April 2019 (2 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
21 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
17 August 2018 | Termination of appointment of Ian Smith as a director on 11 August 2018 (1 page) |
27 April 2018 | Appointment of Mr Ian Smith as a director on 12 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
6 March 2018 | Appointment of Mr Graeme Kenneth Macfarlan as a director on 22 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Ian Wilfred Walker as a director on 13 December 2017 (1 page) |
27 December 2017 | Full accounts made up to 25 March 2017 (28 pages) |
4 December 2017 | Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages) |
20 October 2017 | Appointment of Mr Gary West as a director on 13 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Gary West as a director on 13 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 13 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr David Craig Phillips on 10 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr David Craig Phillips on 10 October 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 26 March 2016 (27 pages) |
11 January 2017 | Full accounts made up to 26 March 2016 (27 pages) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 28 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 28 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 March 2016 | Appointment of Mrs Fiona Mclaren Kerr as a director on 1 March 2016 (2 pages) |
4 March 2016 | Appointment of Mrs Fiona Mclaren Kerr as a director on 1 March 2016 (2 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
6 November 2015 | Full accounts made up to 28 March 2015 (29 pages) |
6 November 2015 | Full accounts made up to 28 March 2015 (29 pages) |
1 October 2015 | Termination of appointment of Joseph Mackie as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Joseph Mackie as a director on 30 September 2015 (1 page) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 January 2015 | Appointment of Mr David Craig Phillips as a director on 12 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr David Craig Phillips as a director on 12 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Duncan Young Cameron as a director on 12 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Duncan Young Cameron as a director on 12 January 2015 (1 page) |
29 December 2014 | Full accounts made up to 29 March 2014 (28 pages) |
29 December 2014 | Full accounts made up to 29 March 2014 (28 pages) |
3 September 2014 | Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Kevin John Belfield as a director on 18 August 2014 (1 page) |
23 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
23 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
23 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
24 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
24 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
24 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
24 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
23 December 2013 | Full accounts made up to 30 March 2013 (30 pages) |
23 December 2013 | Full accounts made up to 30 March 2013 (30 pages) |
11 December 2013 | Appointment of Mr Ian Wilfred Walker as a director (2 pages) |
11 December 2013 | Appointment of Mr Ian Wilfred Walker as a director (2 pages) |
10 December 2013 | Termination of appointment of Fiona Kerr as a director (1 page) |
10 December 2013 | Termination of appointment of Fiona Kerr as a director (1 page) |
4 October 2013 | Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Mrs Fiona Mclaren Kerr on 25 September 2013 (2 pages) |
3 October 2013 | Termination of appointment of Ronald Park as a director (1 page) |
3 October 2013 | Termination of appointment of Ronald Park as a director (1 page) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Termination of appointment of William Law as a director (1 page) |
11 February 2013 | Termination of appointment of William Law as a director (1 page) |
4 January 2013 | Full accounts made up to 31 March 2012 (30 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (30 pages) |
12 December 2012 | Termination of appointment of Jonathan Eardley as a director (1 page) |
12 December 2012 | Termination of appointment of Jonathan Eardley as a director (1 page) |
13 November 2012 | Appointment of Mr Ronald Park as a director (2 pages) |
13 November 2012 | Appointment of Mr Ronald Park as a director (2 pages) |
10 August 2012 | Termination of appointment of David Stewart as a director (1 page) |
10 August 2012 | Termination of appointment of David Stewart as a director (1 page) |
28 June 2012 | Appointment of Mr Kevin John Belfield as a director (2 pages) |
28 June 2012 | Appointment of Mr Kevin John Belfield as a director (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
31 December 2011 | Full accounts made up to 26 March 2011 (30 pages) |
31 December 2011 | Full accounts made up to 26 March 2011 (30 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
16 June 2011 | Appointment of Mr Jonathan Woodward Eardley as a director (2 pages) |
16 June 2011 | Appointment of Mr Jonathan Woodward Eardley as a director (2 pages) |
28 April 2011 | Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mrs Fiona Mclaren Kerr on 18 April 2011 (2 pages) |
22 April 2011 | Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages) |
22 April 2011 | Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Full accounts made up to 27 March 2010 (28 pages) |
29 December 2010 | Full accounts made up to 27 March 2010 (28 pages) |
26 November 2010 | Appointment of Mr David Black Stewart as a director (2 pages) |
26 November 2010 | Appointment of Mr David Black Stewart as a director (2 pages) |
1 November 2010 | Termination of appointment of Moir Lockhead as a director (1 page) |
1 November 2010 | Termination of appointment of Moir Lockhead as a director (1 page) |
28 October 2010 | Termination of appointment of Stephen Little as a director (1 page) |
28 October 2010 | Termination of appointment of Stephen Little as a director (1 page) |
3 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
3 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
30 July 2010 | Termination of appointment of Robert Dorr as a director (1 page) |
30 July 2010 | Termination of appointment of Robert Dorr as a director (1 page) |
30 April 2010 | Appointment of Mr Stephen John Little as a director (2 pages) |
30 April 2010 | Appointment of Mr Stephen John Little as a director (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Registered office address changed from 395 King Street Aberdeen AB9 1SP on 28 April 2010 (1 page) |
28 April 2010 | Director's details changed for William Law on 1 October 2009 (2 pages) |
28 April 2010 | Registered office address changed from 395 King Street Aberdeen AB9 1SP on 28 April 2010 (1 page) |
28 April 2010 | Director's details changed for William Law on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Duncan Young Cameron on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Duncan Young Cameron on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for William Law on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Duncan Young Cameron on 1 October 2009 (2 pages) |
18 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
18 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
4 March 2010 | Director's details changed for Robert Stanley Dorr on 19 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Stanley Dorr on 19 January 2010 (2 pages) |
3 February 2010 | Full accounts made up to 28 March 2009 (30 pages) |
3 February 2010 | Full accounts made up to 28 March 2009 (30 pages) |
19 January 2010 | Termination of appointment of James Wakeling as a director (2 pages) |
19 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
19 January 2010 | Termination of appointment of James Wakeling as a secretary (2 pages) |
19 January 2010 | Termination of appointment of James Wakeling as a secretary (2 pages) |
19 January 2010 | Termination of appointment of James Wakeling as a director (2 pages) |
19 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
6 November 2009 | Director's details changed for Duncan Young Cameron on 28 October 2009 (3 pages) |
6 November 2009 | Secretary's details changed for James Henry Wakeling on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Robert Stanley Dorr on 28 October 2009 (3 pages) |
6 November 2009 | Secretary's details changed for James Henry Wakeling on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Robert Stanley Dorr on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages) |
6 November 2009 | Director's details changed for James Henry Wakeling on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Duncan Young Cameron on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Iain John Ferguson on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for William Law on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for James Henry Wakeling on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for William Law on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Iain John Ferguson on 28 October 2009 (3 pages) |
22 June 2009 | Director appointed robert stanley dorr (3 pages) |
22 June 2009 | Director appointed robert stanley dorr (3 pages) |
22 June 2009 | Appointment terminated director george mair (1 page) |
22 June 2009 | Appointment terminated director george mair (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of register of members (1 page) |
29 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
14 April 2009 | Appointment terminated director benjamin gilligan (1 page) |
14 April 2009 | Appointment terminated director benjamin gilligan (1 page) |
14 April 2009 | Director appointed duncan young cameron (2 pages) |
14 April 2009 | Director appointed duncan young cameron (2 pages) |
11 December 2008 | Full accounts made up to 29 March 2008 (32 pages) |
11 December 2008 | Full accounts made up to 29 March 2008 (32 pages) |
27 November 2008 | Appointment terminated director david liston (1 page) |
27 November 2008 | Appointment terminated director david liston (1 page) |
25 July 2008 | Appointment terminated director and secretary alan paterson (1 page) |
25 July 2008 | Appointment terminated director and secretary alan paterson (1 page) |
25 July 2008 | Director and secretary appointed james henry wakeling (2 pages) |
25 July 2008 | Director and secretary appointed james henry wakeling (2 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (30 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (30 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (29 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (29 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Location of debenture register (1 page) |
5 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
20 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
2 May 2004 | Return made up to 31/03/04; full list of members (10 pages) |
2 May 2004 | Return made up to 31/03/04; full list of members (10 pages) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
20 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
5 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
5 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (23 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (23 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 31 March 2001 (23 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (23 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
11 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (24 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (24 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
26 April 2000 | Return made up to 31/03/00; full list of members (21 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (21 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members (20 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members (20 pages) |
30 April 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
11 January 1999 | Full accounts made up to 31 March 1998 (25 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (25 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
15 May 1998 | Return made up to 01/05/98; full list of members (14 pages) |
15 May 1998 | Return made up to 01/05/98; full list of members (14 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
27 February 1998 | Company name changed grampian regional transport limi ted\certificate issued on 27/02/98 (2 pages) |
27 February 1998 | Company name changed grampian regional transport limi ted\certificate issued on 27/02/98 (2 pages) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (25 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (25 pages) |
22 December 1997 | Return made up to 09/12/97; full list of members (14 pages) |
22 December 1997 | Return made up to 09/12/97; full list of members (14 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
14 November 1997 | Resolutions
|
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
23 June 1997 | Auditor's resignation (2 pages) |
23 June 1997 | Auditor's resignation (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
23 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
30 December 1996 | Director's particulars changed (1 page) |
30 December 1996 | Return made up to 09/12/96; full list of members (12 pages) |
30 December 1996 | Return made up to 09/12/96; full list of members (12 pages) |
30 December 1996 | Director's particulars changed (1 page) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
31 January 1996 | Full accounts made up to 1 April 1995 (19 pages) |
31 January 1996 | Full accounts made up to 1 April 1995 (19 pages) |
31 January 1996 | Full accounts made up to 1 April 1995 (19 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | Memorandum and Articles of Association (9 pages) |
26 January 1996 | Memorandum and Articles of Association (9 pages) |
23 January 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Return made up to 07/12/95; full list of members (11 pages) |
22 January 1996 | Return made up to 07/12/95; full list of members (11 pages) |
7 January 1996 | Memorandum and Articles of Association (11 pages) |
7 January 1996 | Memorandum and Articles of Association (9 pages) |
7 January 1996 | Memorandum and Articles of Association (11 pages) |
7 January 1996 | Resolutions
|
7 January 1996 | Memorandum and Articles of Association (9 pages) |
7 January 1996 | Resolutions
|
25 October 1995 | Director resigned (4 pages) |
25 October 1995 | Director resigned (4 pages) |
27 September 1995 | Director resigned (4 pages) |
27 September 1995 | Director resigned (4 pages) |
11 September 1995 | New director appointed (4 pages) |
11 September 1995 | New director appointed (4 pages) |
1 June 1995 | New director appointed (6 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | New director appointed (6 pages) |
3 January 1995 | Return made up to 07/12/94; full list of members (11 pages) |
3 January 1995 | Return made up to 07/12/94; full list of members (11 pages) |
16 November 1994 | Full accounts made up to 26 March 1994 (19 pages) |
16 November 1994 | Full accounts made up to 26 March 1994 (19 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (16 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (16 pages) |
5 January 1994 | Return made up to 07/12/93; full list of members (6 pages) |
5 January 1994 | Return made up to 07/12/93; full list of members (6 pages) |
17 December 1992 | Full accounts made up to 31 March 1992 (17 pages) |
17 December 1992 | Full accounts made up to 31 March 1992 (17 pages) |
4 March 1992 | Full accounts made up to 31 March 1991 (18 pages) |
4 March 1992 | Full accounts made up to 31 March 1991 (18 pages) |
8 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
8 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
31 January 1991 | Full accounts made up to 31 March 1990 (18 pages) |
31 January 1991 | Full accounts made up to 31 March 1990 (18 pages) |
1 February 1990 | Director resigned (2 pages) |
1 February 1990 | Full accounts made up to 31 March 1989 (19 pages) |
1 February 1990 | Return made up to 25/12/89; full list of members (7 pages) |
1 February 1990 | Director resigned (2 pages) |
1 February 1990 | Full accounts made up to 31 March 1989 (19 pages) |
1 February 1990 | Return made up to 25/12/89; full list of members (7 pages) |
1 April 1989 | Declaration of assistance for shares acquisition (3 pages) |
1 April 1989 | Declaration of assistance for shares acquisition (3 pages) |
14 February 1989 | Partic of mort/charge 1801 (4 pages) |
14 February 1989 | Partic of mort/charge 1801 (4 pages) |
8 February 1989 | Director resigned (2 pages) |
8 February 1989 | Director resigned (2 pages) |
4 February 1989 | Declaration of assistance for shares acquisition (3 pages) |
4 February 1989 | Declaration of assistance for shares acquisition (3 pages) |
17 January 1989 | Full group accounts made up to 31 March 1988 (22 pages) |
17 January 1989 | Return made up to 26/12/88; full list of members (9 pages) |
17 January 1989 | Full group accounts made up to 31 March 1988 (22 pages) |
17 January 1989 | Return made up to 26/12/88; full list of members (9 pages) |
9 February 1988 | Return made up to 28/12/87; full list of members (18 pages) |
9 February 1988 | Return made up to 28/12/87; full list of members (18 pages) |
4 January 1988 | Accounts made up to 30 September 1986 (8 pages) |
4 January 1988 | Accounts made up to 30 September 1986 (8 pages) |
20 February 1986 | Certificate of incorporation (1 page) |
20 February 1986 | Certificate of incorporation (1 page) |