Aberdeen
AB24 5RP
Scotland
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Duncan McLellan Collie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Chartered Accountant |
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 | 29 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Ian Thomas Weldon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Chartered Accountant |
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 | 29 August 2007(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Director Name | Mr Sidney Barrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Jeffrey Carr |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2011) |
Role | Company Director |
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(3 years, 10 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 Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2015) |
Role | Company Director |
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(6 years, 8 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 Matthew Gregory |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 18 June 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 8th Floor, The Point, 37 North Wharf Road London W2 1AF |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire 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 |
17.8k at $1 | Firstgroup American Investments 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,354,573 |
Current Liabilities | £1,031,083,208 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
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) |
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) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
11 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
28 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
28 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
19 February 2020 | Resolutions
|
7 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
3 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (192 pages) |
3 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Matthew Gregory as a director on 18 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Michael Hampson as a secretary on 18 June 2019 (1 page) |
18 June 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 18 June 2019 (2 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
11 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 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) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 December 2015 | Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
18 June 2015 | Director's details changed for Mr William Alexander Forbes on 12 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr William Alexander Forbes on 12 June 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
1 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
8 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
8 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
30 July 2013 | Termination of appointment of Ian Weldon as a director (1 page) |
30 July 2013 | Termination of appointment of Ian Weldon as a director (1 page) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
27 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (17 pages) |
27 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (17 pages) |
5 September 2012 | Appointment of Mr Christopher Surch as a director (2 pages) |
5 September 2012 | Appointment of Mr Christopher Surch as a director (2 pages) |
30 March 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
30 March 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 November 2011 | Termination of appointment of Jeffrey Carr as a director (1 page) |
11 November 2011 | Termination of appointment of Jeffrey Carr as a director (1 page) |
26 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (19 pages) |
26 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (19 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
4 May 2011 | Form SH01 - allotment date 24/12/10 allotting 311 shares (5 pages) |
4 May 2011 | Form SH01 - allotment date 24/12/10 allotting 311 shares (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 November 2010 | SH01 form allotment of shares 24092010/statement of capital 319 shares total $319 (4 pages) |
9 November 2010 | SH01 form allotment of shares 24092010/statement of capital 319 shares total $319 (4 pages) |
4 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (9 pages) |
2 July 2010 | SH01 - allot 311 shares (4 pages) |
2 July 2010 | SH01 - allot 311 shares (4 pages) |
12 May 2010 | SH01 alloted on 24/12/09 to 26/03/2010 654 shares at $1 us (4 pages) |
12 May 2010 | SH01 alloted on 24/12/09 to 26/03/2010 654 shares at $1 us (4 pages) |
12 May 2010 | 882 form allotment of 1871 shares $1 on 25/09/09 (2 pages) |
12 May 2010 | 882 form allotment of 1871 shares $1 on 25/09/09 (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
25 November 2009 | Director's details changed for Duncan Mclellan Collie on 16 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Duncan Mclellan Collie on 16 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ian Thomas Weldon on 12 October 2009 (3 pages) |
11 November 2009 | Director's details changed for William Alexander Forbes on 12 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Jeffrey Carr on 12 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Jeffrey Carr on 12 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
11 November 2009 | Director's details changed for William Alexander Forbes 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 | Director'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) |
11 November 2009 | Director's details changed for Ian Thomas Weldon on 12 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
23 October 2009 | Appointment of Jeffrey Carr as a director (2 pages) |
23 October 2009 | Appointment of Jeffrey Carr as a director (2 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (7 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (7 pages) |
7 May 2009 | Appointment terminated director dean finch (2 pages) |
7 May 2009 | Appointment terminated director dean finch (2 pages) |
9 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
9 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
17 November 2008 | Return made up to 29/08/08; full list of members (7 pages) |
17 November 2008 | Return made up to 29/08/08; full list of members (7 pages) |
8 September 2008 | 88(2) Alloting 5999 o shares @ 1 (us dollars) and $1.00 @ $1 (2 pages) |
8 September 2008 | 88(2) Alloting 5999 o shares @ 1 (us dollars) and $1.00 @ $1 (2 pages) |
1 September 2008 | Director's change of particulars / nicholas chevis / 20/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / nicholas chevis / 20/08/2008 (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | New secretary appointed;new director appointed (18 pages) |
21 September 2007 | 88(2) - 29/08/07 - 98 us$ (2 pages) |
21 September 2007 | New director appointed (9 pages) |
21 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (7 pages) |
21 September 2007 | New director appointed (9 pages) |
21 September 2007 | New secretary appointed;new director appointed (18 pages) |
21 September 2007 | 88(2) - 29/08/07 - 98 us$ (2 pages) |
21 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (7 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (3 pages) |
29 August 2007 | Incorporation (20 pages) |
29 August 2007 | Incorporation (20 pages) |