Company NameFirst Information Services Limited
DirectorsJames Thomas Bowen and David John Mark Blizzard
Company StatusActive - Proposal to Strike off
Company NumberSC288178
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Previous NameLintmore Limited

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(15 years, 6 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 NameMr David John Mark Blizzard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(18 years, 2 months after company formation)
Appointment Duration7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameMr Stephen McPhail
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(3 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 20 July 2006)
RoleCorporate Finance Director
Country of ResidenceScotland
Correspondence Address41 Earlspark Crescent
Bieldside
Aberdeen
AB15 9AY
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed23 August 2005(3 weeks, 5 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(4 months, 3 weeks 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(11 months, 3 weeks 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(4 years, 9 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 Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(5 years 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
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(5 years 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
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Craig Ross Wallace
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2014)
RoleGroup Cio
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(8 years, 9 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 David Lynch
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(9 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 October 2023)
RoleGroup Cio
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(10 years, 12 months 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(14 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

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

1 at £1Firstgroup PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£24

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
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

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)
5 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)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
7 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
7 February 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (192 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (11 pages)
31 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
4 January 2018Full accounts made up to 31 March 2017 (10 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
12 January 2017Full accounts made up to 31 March 2016 (9 pages)
12 January 2017Full accounts made up to 31 March 2016 (9 pages)
6 October 2016Statement of company's objects (2 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 October 2016Statement of company's objects (2 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
11 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
11 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (8 pages)
7 January 2016Full accounts made up to 31 March 2015 (8 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (8 pages)
6 January 2015Full accounts made up to 31 March 2014 (8 pages)
26 November 2014Termination of appointment of Craig Ross Wallace as a director on 26 November 2014 (1 page)
26 November 2014Appointment of Mr David Lynch as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr David Lynch as a director on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Craig Ross Wallace as a director on 26 November 2014 (1 page)
15 August 2014Termination of appointment of David Liston as a director on 4 July 2014 (1 page)
15 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Termination of appointment of David Liston as a director on 4 July 2014 (1 page)
15 August 2014Termination of appointment of David Liston as a director on 4 July 2014 (1 page)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 August 2013Appointment of Mr Craig Ross Wallace as a director (2 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(6 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(6 pages)
2 August 2013Appointment of Mr Craig Ross Wallace as a director (2 pages)
31 December 2012Full accounts made up to 31 March 2012 (14 pages)
31 December 2012Full accounts made up to 31 March 2012 (14 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
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)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
18 August 2010Termination of appointment of David Liston as a director (1 page)
18 August 2010Termination of appointment of David Liston as a director (1 page)
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)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 28 July 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)
26 January 2010Full accounts made up to 31 March 2009 (16 pages)
26 January 2010Full accounts made up to 31 March 2009 (16 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 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)
3 August 2009Return made up to 28/07/09; full list of members (5 pages)
3 August 2009Return made up to 28/07/09; full list of members (5 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
7 January 2009Full accounts made up to 31 March 2008 (15 pages)
7 January 2009Full accounts made up to 31 March 2008 (15 pages)
22 September 2008Return made up to 28/07/08; full list of members (5 pages)
22 September 2008Return made up to 28/07/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
18 October 2007Return made up to 28/07/07; no change of members (7 pages)
18 October 2007Return made up to 28/07/07; no change of members (7 pages)
24 April 2007Full accounts made up to 31 March 2006 (14 pages)
24 April 2007Full accounts made up to 31 March 2006 (14 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (3 pages)
15 November 2006New director appointed (3 pages)
11 September 2006Return made up to 28/07/06; full list of members (5 pages)
11 September 2006Return made up to 28/07/06; full list of members (5 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2005Registered office changed on 30/09/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (4 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
30 September 2005New director appointed (9 pages)
30 September 2005New director appointed (4 pages)
30 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
30 September 2005New director appointed (9 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
26 August 2005Company name changed lintmore LIMITED\certificate issued on 26/08/05 (2 pages)
26 August 2005Company name changed lintmore LIMITED\certificate issued on 26/08/05 (2 pages)
28 July 2005Incorporation (22 pages)
28 July 2005Incorporation (22 pages)