London
W2 1AF
Director Name | Mr David John Mark Blizzard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(18 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Director Name | Mr Stephen McPhail |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 20 July 2006) |
Role | Corporate Finance Director |
Country of Residence | Scotland |
Correspondence Address | 41 Earlspark Crescent Bieldside Aberdeen AB15 9AY Scotland |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(4 months, 3 weeks 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(11 months, 3 weeks 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(4 years, 9 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 Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(5 years 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 |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(5 years 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 |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(5 years, 11 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 Craig Ross Wallace |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 2014) |
Role | Group Cio |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(8 years, 9 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 David Lynch |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 October 2023) |
Role | Group Cio |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(10 years, 12 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(14 years, 3 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 |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
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 |
1 at £1 | Firstgroup PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24 |
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) |
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) |
5 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) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
7 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages) |
7 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (192 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) |
2 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (11 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
6 October 2016 | Statement of company's objects (2 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Statement of company's objects (2 pages) |
6 October 2016 | Resolutions
|
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 January 2015 | Full accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Termination of appointment of Craig Ross Wallace as a director on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr David Lynch as a director on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr David Lynch as a director on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Craig Ross Wallace as a director on 26 November 2014 (1 page) |
15 August 2014 | Termination of appointment of David Liston as a director on 4 July 2014 (1 page) |
15 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Termination of appointment of David Liston as a director on 4 July 2014 (1 page) |
15 August 2014 | Termination of appointment of David Liston as a director on 4 July 2014 (1 page) |
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) |
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) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 August 2013 | Appointment of Mr Craig Ross Wallace as a director (2 pages) |
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Appointment of Mr Craig Ross Wallace as a director (2 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
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) |
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) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
18 August 2010 | Termination of appointment of David Liston as a director (1 page) |
18 August 2010 | Termination of appointment of David Liston as a director (1 page) |
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) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 28 July 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) |
26 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (16 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 | 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) |
3 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 28/07/09; 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) |
7 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
22 September 2008 | Return made up to 28/07/08; full list of members (5 pages) |
22 September 2008 | Return made up to 28/07/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
18 October 2007 | Return made up to 28/07/07; no change of members (7 pages) |
18 October 2007 | Return made up to 28/07/07; no change of members (7 pages) |
24 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
24 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | New director appointed (3 pages) |
11 September 2006 | Return made up to 28/07/06; full list of members (5 pages) |
11 September 2006 | Return made up to 28/07/06; full list of members (5 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Registered office changed on 30/09/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (4 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
30 September 2005 | New director appointed (9 pages) |
30 September 2005 | New director appointed (4 pages) |
30 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
30 September 2005 | New director appointed (9 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
26 August 2005 | Company name changed lintmore LIMITED\certificate issued on 26/08/05 (2 pages) |
26 August 2005 | Company name changed lintmore LIMITED\certificate issued on 26/08/05 (2 pages) |
28 July 2005 | Incorporation (22 pages) |
28 July 2005 | Incorporation (22 pages) |