Company NameFirst Shared Services Limited
DirectorsJames Thomas Bowen and David James Foote
Company StatusActive - Proposal to Strike off
Company NumberSC186520
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameDavid James Foote
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(24 years after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 2003)
RoleDirector Uk Bus
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed25 June 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr Stephen McPhail
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2006)
RoleCorporate Finance Director
Country of ResidenceScotland
Correspondence Address41 Earlspark Crescent
Bieldside
Aberdeen
AB15 9AY
Scotland
Director NameMr Iain Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressErnan Lodge
82 Beechgrove Terrace
Aberdeen
AB15 5EY
Scotland
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(8 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2014)
RoleBusiness Efficiency & Engineering Director, Uk Bus
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(12 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2011)
RoleFinance Director, Uk Bus
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Duncan McLellan Collie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(16 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(21 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Contact

Websitewww.firstgroup.com/
Telephone0845 7484950
Telephone regionUnknown

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

2 at £1Firstgroup Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Filing History

27 October 2023Accounts for a dormant company made up to 25 March 2023 (5 pages)
16 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 26 March 2022 (5 pages)
14 July 2022Appointment of David James Foote as a director on 30 June 2022 (2 pages)
14 July 2022Termination of appointment of Duncan Mclellan Collie as a director on 30 June 2022 (1 page)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
10 February 2021Appointment of Mr James Thomas Bowen as a director on 1 February 2021 (2 pages)
9 February 2021Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page)
4 September 2020Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
21 June 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
21 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 November 2014Appointment of Mr Duncan Mclellan Collie as a director on 25 November 2014 (2 pages)
28 November 2014Appointment of Mr Duncan Mclellan Collie as a director on 25 November 2014 (2 pages)
15 September 2014Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page)
15 September 2014Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page)
15 September 2014Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
3 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
3 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
1 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
16 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
16 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
6 May 2010Appointment of Mr David Andrew Kaye as a director (2 pages)
6 May 2010Appointment of Mr David Andrew Kaye as a director (2 pages)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
22 June 2009Return made up to 08/06/09; full list of members (5 pages)
22 June 2009Return made up to 08/06/09; full list of members (5 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 July 2008Return made up to 08/06/08; no change of members (4 pages)
22 July 2008Return made up to 08/06/08; no change of members (4 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 September 2007Return made up to 08/06/07; no change of members (5 pages)
11 September 2007Return made up to 08/06/07; no change of members (5 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 November 2006New director appointed (3 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (3 pages)
15 November 2006Director resigned (1 page)
14 June 2006Return made up to 08/06/06; full list of members (5 pages)
14 June 2006Return made up to 08/06/06; full list of members (5 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
26 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Return made up to 02/06/04; full list of members (8 pages)
6 July 2004Return made up to 02/06/04; full list of members (8 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
28 June 2003Return made up to 08/06/03; full list of members (7 pages)
28 June 2003Return made up to 08/06/03; full list of members (7 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
27 February 2003Company name changed first edinburgh buses LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed first edinburgh buses LIMITED\certificate issued on 27/02/03 (2 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 July 2002Return made up to 08/06/02; full list of members (6 pages)
15 July 2002Return made up to 08/06/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2000Secretary's particulars changed (1 page)
8 August 2000Secretary's particulars changed (1 page)
15 June 1999Return made up to 08/06/99; full list of members (6 pages)
15 June 1999Return made up to 08/06/99; full list of members (6 pages)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (6 pages)
10 August 1998New director appointed (6 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
4 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
22 June 1998Company name changed ardenreef LIMITED\certificate issued on 23/06/98 (2 pages)
22 June 1998Company name changed ardenreef LIMITED\certificate issued on 23/06/98 (2 pages)
8 June 1998Incorporation (16 pages)
8 June 1998Incorporation (16 pages)