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(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | Graeme Murray Bruce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Graeme Murray Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | John Churchill |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 5 Cherry Road The Grange Kilmarnock Ayrshire KA1 2HW Scotland |
Secretary Name | John Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 5 Cherry Road The Grange Kilmarnock Ayrshire KA1 2HW Scotland |
Secretary Name | Peter Michael Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 23 Loancroft Gate Uddingston Glasgow Lanarkshire G71 7HN Scotland |
Director Name | John Steven Hodson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 June 1996) |
Role | Chief Engineer |
Correspondence Address | 22 Crossdykes Kirkintilloch Glasgow Strathclyde G66 3EU Scotland |
Director Name | Gerald Kelly |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 June 1996) |
Role | Operations & Passenger Manager |
Correspondence Address | 84 Orchy Crescent Bearsden Glasgow G61 1RE Scotland |
Director Name | Douglas Wellwood Harrison |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, Elm Court 97 Main Street Milngavie G20 0PR Scotland |
Director Name | John Elliot |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Birdston Road Milton Of Campsie Glasgow Lanarkshire G65 8BU Scotland |
Director Name | Mr Ian Davies Blundell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 1996) |
Role | Transport Executive |
Country of Residence | Scotland |
Correspondence Address | The Octagon Station Road Gifford Haddington East Lothian EH41 4QL Scotland |
Director Name | Mr Gerald Mann |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 464 Clarkston Road Netherlee Glasgow Lanarkshire G44 3QE Scotland |
Director Name | Mr Archibald Clement Nelson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(5 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 1997) |
Role | Chief Engineer |
Correspondence Address | 99 Larkfield Road Lenzie G66 3AS Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2001) |
Role | Commercial Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Sir Moir Lockhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Glassel House Glassel Banchory Aberdeenshire AB31 4DH Scotland |
Secretary Name | Neale John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 56 Braeside Place Aberdeen AB1 7TU Scotland |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1996(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Director Name | Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Doublenuts Clowbridge Burnley BB11 5NX |
Director Name | Philip Norman Harper |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 13 Craigend View Condorrat, Cumbernauld Glasgow G67 4JY Scotland |
Director Name | Paul Coupar |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 33 Greenhill Avenue Giffnock Glasgow G46 6QQ Scotland |
Secretary Name | Mr Michael McKenzie Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 5 Birkwood Place Mearnskirk Glasgow G77 5FW Scotland |
Director Name | Mr Michael McKenzie Milne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 2007) |
Role | Finance Director |
Correspondence Address | 5 Birkwood Place Mearnskirk Glasgow G77 5FW Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Cameron Broadfoot |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2009) |
Role | Finance Director |
Correspondence Address | 43 Viewpark Drive Rutherglen Glasgow Lanarkshire G73 3QE Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(20 years, 7 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(20 years, 11 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 | Mrs Fiona McLaren Kerr |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2016) |
Role | Managing Director, Firstbus Scotland |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(23 years, 4 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(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (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(28 years, 11 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(30 years, 5 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 |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 3 other UK companies use this postal address |
18.8m at £0.05 | First Group PLC 93.62% Ordinary |
---|---|
1.3m at £0.05 | First Group PLC 6.38% Deferred Non Voting |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
19 February 1993 | Delivered on: 24 February 1993 Satisfied on: 10 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
---|
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) |
26 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
27 April 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 24 April 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) |
3 January 2017 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 26 March 2016 (5 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) |
12 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
12 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 March 2016 | Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 January 2015 | Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from 197 Victoria Road Glasgow G42 7AD to 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 197 Victoria Road Glasgow G42 7AD to 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
25 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
25 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
24 April 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
24 April 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
20 November 2013 | Termination of appointment of Alexander Shearer as a director (1 page) |
20 November 2013 | Termination of appointment of Alexander Shearer as a director (1 page) |
4 October 2013 | Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages) |
4 October 2013 | Appointment of Mrs Fiona Mclaren Kerr as a director (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) |
13 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 26 March 2011 (5 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) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
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) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Appointment of Alexander Marshall Shearer as a director (3 pages) |
3 February 2010 | Appointment of Alexander Marshall Shearer as a director (3 pages) |
3 February 2010 | Termination of appointment of Cameron Broadfoot as a director (2 pages) |
3 February 2010 | Director's details changed for Ronald Park on 1 December 2009 (3 pages) |
3 February 2010 | Director's details changed for Ronald Park on 1 December 2009 (3 pages) |
3 February 2010 | Director's details changed for Ronald Park on 1 December 2009 (3 pages) |
3 February 2010 | Termination of appointment of Cameron Broadfoot as a director (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 28 March 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 28 March 2009 (6 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
23 April 2009 | Location of register of members (1 page) |
13 January 2009 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
13 January 2009 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
11 August 2008 | Director's change of particulars / cameron broadfoot / 26/11/2007 (1 page) |
11 August 2008 | Director's change of particulars / cameron broadfoot / 26/11/2007 (1 page) |
8 August 2008 | Return made up to 31/03/08; full list of members (5 pages) |
8 August 2008 | Return made up to 31/03/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
21 December 2007 | Secretary resigned;director resigned (1 page) |
21 December 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
4 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
15 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (3 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (3 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 May 2005 | Full accounts made up to 31 March 2004 (11 pages) |
10 May 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 31/03/02; full list of members (5 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 31/03/02; full list of members (5 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
3 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (11 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (11 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
28 April 1999 | Return made up to 31/03/99; full list of members (10 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (10 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Company name changed sb holdings LIMITED\certificate issued on 29/05/98 (2 pages) |
28 May 1998 | Company name changed sb holdings LIMITED\certificate issued on 29/05/98 (2 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (16 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (16 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
12 January 1998 | Return made up to 14/12/97; full list of members (16 pages) |
12 January 1998 | Return made up to 14/12/97; full list of members (16 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
23 June 1997 | Auditor's resignation (2 pages) |
23 June 1997 | Auditor's resignation (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director's particulars changed (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
6 February 1997 | Microfiche for 363S (2 pages) |
6 February 1997 | Microfiche for 363S (2 pages) |
10 January 1997 | Dec mort/charge * (4 pages) |
10 January 1997 | Dec mort/charge * (4 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | New director appointed (3 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Memorandum and Articles of Association (6 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Memorandum and Articles of Association (6 pages) |
15 July 1996 | Resolutions
|
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | New secretary appointed;new director appointed (1 page) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | Secretary resigned;director resigned (1 page) |
3 July 1996 | New secretary appointed;new director appointed (1 page) |
3 July 1996 | Secretary resigned;director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
24 June 1996 | £ ic 1065256/1003837 22/02/96 £ sr [email protected]=61419 (1 page) |
24 June 1996 | £ ic 1065256/1003837 22/02/96 £ sr [email protected]=61419 (1 page) |
13 June 1996 | Auditor's resignation (1 page) |
13 June 1996 | Auditor's resignation (1 page) |
9 May 1996 | Full accounts made up to 31 March 1996 (28 pages) |
9 May 1996 | Full accounts made up to 31 March 1996 (28 pages) |
15 January 1996 | Return made up to 14/12/95; bulk list available separately (7 pages) |
15 January 1996 | Return made up to 14/12/95; bulk list available separately (7 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (29 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (29 pages) |
27 September 1995 | £ ic 1084300/1065256 25/08/95 £ sr [email protected]=19044 (1 page) |
27 September 1995 | £ ic 1084300/1065256 25/08/95 £ sr [email protected]=19044 (1 page) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
2 May 1995 | Conve 31/03/95 (1 page) |
2 May 1995 | Conve 31/03/95 (1 page) |
14 December 1994 | Resolutions
|
14 December 1994 | Resolutions
|
9 December 1994 | Full group accounts made up to 31 March 1994 (20 pages) |
9 December 1994 | Full group accounts made up to 31 March 1994 (20 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (5 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (5 pages) |
14 October 1992 | Full accounts made up to 31 March 1992 (5 pages) |
14 October 1992 | Full accounts made up to 31 March 1992 (5 pages) |
14 December 1990 | Incorporation (16 pages) |
14 December 1990 | Incorporation (16 pages) |