London
W2 1AF
Director Name | David James Foote |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(24 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 2003) |
Role | Director Uk Bus |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Mr Stephen McPhail |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2006) |
Role | Corporate Finance Director |
Country of Residence | Scotland |
Correspondence Address | 41 Earlspark Crescent Bieldside Aberdeen AB15 9AY Scotland |
Director Name | Mr Iain Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ernan Lodge 82 Beechgrove Terrace Aberdeen AB15 5EY Scotland |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2014) |
Role | Business Efficiency & Engineering Director, Uk Bus |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2011) |
Role | Finance Director, Uk Bus |
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(13 years, 1 month 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 |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(15 years, 11 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 |
Director Name | Mr Duncan McLellan Collie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(18 years, 1 month 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(21 years, 5 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 |
Website | www.firstgroup.com/ |
---|---|
Telephone | 0845 7484950 |
Telephone region | Unknown |
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 |
2 at £1 | Firstgroup Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
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) |
27 October 2023 | Accounts for a dormant company made up to 25 March 2023 (5 pages) |
---|---|
16 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a dormant company made up to 26 March 2022 (5 pages) |
14 July 2022 | Appointment of David James Foote as a director on 30 June 2022 (2 pages) |
14 July 2022 | Termination of appointment of Duncan Mclellan Collie as a director on 30 June 2022 (1 page) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
10 February 2021 | Appointment of Mr James Thomas Bowen as a director on 1 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page) |
4 September 2020 | Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 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) |
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
21 June 2018 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 November 2014 | Appointment of Mr Duncan Mclellan Collie as a director on 25 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Duncan Mclellan Collie as a director on 25 November 2014 (2 pages) |
15 September 2014 | Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page) |
15 September 2014 | Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page) |
15 September 2014 | Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
1 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
16 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
16 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
6 May 2010 | Appointment of Mr David Andrew Kaye as a director (2 pages) |
6 May 2010 | Appointment of Mr David Andrew Kaye as a director (2 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
22 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
7 May 2009 | Appointment terminated director dean finch (2 pages) |
7 May 2009 | Appointment terminated director dean finch (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 July 2008 | Return made up to 08/06/08; no change of members (4 pages) |
22 July 2008 | Return made up to 08/06/08; no change of members (4 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 September 2007 | Return made up to 08/06/07; no change of members (5 pages) |
11 September 2007 | Return made up to 08/06/07; no change of members (5 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 June 2005 | Return made up to 08/06/05; full list of members
|
22 June 2005 | Return made up to 08/06/05; full list of members
|
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
28 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
27 February 2003 | Company name changed first edinburgh buses LIMITED\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed first edinburgh buses LIMITED\certificate issued on 27/02/03 (2 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 August 2000 | Return made up to 08/06/00; full list of members
|
24 August 2000 | Return made up to 08/06/00; full list of members
|
8 August 2000 | Secretary's particulars changed (1 page) |
8 August 2000 | Secretary's particulars changed (1 page) |
15 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (6 pages) |
10 August 1998 | New director appointed (6 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
4 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
22 June 1998 | Company name changed ardenreef LIMITED\certificate issued on 23/06/98 (2 pages) |
22 June 1998 | Company name changed ardenreef LIMITED\certificate issued on 23/06/98 (2 pages) |
8 June 1998 | Incorporation (16 pages) |
8 June 1998 | Incorporation (16 pages) |