Company NameFirstgroup Us Finance Limited
DirectorsWilliam Alexander Forbes and James Thomas Bowen
Company StatusActive
Company NumberSC330060
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 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 William Alexander Forbes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(13 years, 5 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 Duncan McLellan Collie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleChartered Accountant
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
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameIan Thomas Weldon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleChartered Accountant
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
Appointed29 August 2007(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameJeffrey Carr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(3 years, 10 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 Christopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(6 years, 8 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 Matthew Gregory
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed18 June 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2020)
RoleCompany Director
Correspondence Address8th Floor, The Point, 37 North Wharf Road
London
W2 1AF
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland

Contact

Websitefirstgroup.com
Telephone01224 650000
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

2.9b at $0.01Firstgroup PLC
100.00%
Non Redeemable Preference
100 at $1Firstgroup PLC
0.00%
Ordinary

Financials

Year2014
Net Worth-£82,450,908
Current Liabilities£1,957,609,150

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

23 March 2023Statement by Directors (1 page)
23 March 2023Change of share class name or designation (2 pages)
23 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2023Solvency Statement dated 21/03/23 (1 page)
23 March 2023Statement of capital on 23 March 2023
  • USD 290.00
(3 pages)
17 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
2 December 2022Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (256 pages)
2 December 2022Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page)
2 December 2022Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages)
2 December 2022Audit exemption subsidiary accounts made up to 26 March 2022 (13 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Duncan Mclellan Collie as a director on 30 June 2022 (1 page)
8 March 2022Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (248 pages)
8 March 2022Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages)
8 March 2022Audit exemption subsidiary accounts made up to 27 March 2021 (12 pages)
8 March 2022Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
2 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
2 July 2021Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
2 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages)
2 July 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
26 March 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)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
11 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
11 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)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Michael Hampson as a secretary on 18 June 2019 (1 page)
18 June 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Matthew Gregory as a director on 18 June 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (15 pages)
11 September 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
4 January 2018Full accounts made up to 31 March 2017 (14 pages)
23 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • USD 2,900,003,116
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • USD 2,900,003,116
(3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
25 May 2017Second filing of a statement of capital following an allotment of shares on 7 April 2017
  • USD 2,900,002,416
(7 pages)
25 May 2017Statement of capital following an allotment of shares on 24 March 2017
  • USD 2,900,002,095
(3 pages)
25 May 2017Second filing of a statement of capital following an allotment of shares on 7 April 2017
  • USD 2,900,002,416
(7 pages)
25 May 2017Statement of capital following an allotment of shares on 24 March 2017
  • USD 2,900,002,095
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • USD 2,900,002,216
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 22 March 2017
  • USD 2,900,001,895
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • USD 2,900,002,216
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 22 March 2017
  • USD 2,900,001,895
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 21 September 2016
  • USD 2,900,001,116
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 21 September 2016
  • USD 2,900,001,116
(3 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
18 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
18 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
18 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
18 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
3 December 2015Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • USD 2,900,000,100
(8 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • USD 2,900,000,100
(8 pages)
18 June 2015Director's details changed for Mr William Alexander Forbes on 12 June 2015 (2 pages)
18 June 2015Director's details changed for Mr William Alexander Forbes on 12 June 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • USD 29,000,100
(8 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • USD 29,000,100
(8 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
4 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
4 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
4 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
4 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • USD 29,000,100
(8 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • USD 29,000,100
(8 pages)
30 July 2013Termination of appointment of Ian Weldon as a director (1 page)
30 July 2013Termination of appointment of Ian Weldon as a director (1 page)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
5 September 2012Appointment of Mr Christopher Surch as a director (2 pages)
5 September 2012Appointment of Mr Christopher Surch as a director (2 pages)
30 March 2012Termination of appointment of Sidney Barrie as a director (1 page)
30 March 2012Termination of appointment of Sidney Barrie as a director (1 page)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
11 November 2011Termination of appointment of Jeffrey Carr as a director (1 page)
11 November 2011Termination of appointment of Jeffrey Carr as a director (1 page)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
3 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
3 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
4 October 2010Director's details changed for Ian Thomas Weldon on 28 August 2010 (2 pages)
4 October 2010Director's details changed for Ian Thomas Weldon on 28 August 2010 (2 pages)
4 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (10 pages)
26 January 2010Full accounts made up to 31 March 2009 (14 pages)
26 January 2010Full accounts made up to 31 March 2009 (14 pages)
25 November 2009Director's details changed for Duncan Mclellan Collie on 16 November 2009 (3 pages)
25 November 2009Director's details changed for Duncan Mclellan Collie on 16 November 2009 (3 pages)
11 November 2009Director's details changed for Ian Thomas Weldon on 12 October 2009 (3 pages)
11 November 2009Director's details changed for Jeffrey Carr 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 2009Director's details changed for William Alexander Forbes on 12 October 2009 (3 pages)
11 November 2009Director's details changed for William Alexander Forbes 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 Sidney Barrie on 12 October 2009 (3 pages)
11 November 2009Director's details changed for Ian Thomas Weldon on 12 October 2009 (3 pages)
11 November 2009Director's details changed for Jeffrey Carr on 12 October 2009 (3 pages)
11 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
11 November 2009Director's details changed for Sidney Barrie on 12 October 2009 (3 pages)
23 October 2009Appointment of Jeffrey Carr as a director (2 pages)
23 October 2009Appointment of Jeffrey Carr as a director (2 pages)
25 September 2009Return made up to 29/08/09; full list of members (8 pages)
25 September 2009Return made up to 29/08/09; full list of members (8 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
10 February 2009Full accounts made up to 31 March 2008 (14 pages)
10 February 2009Full accounts made up to 31 March 2008 (14 pages)
17 November 2008Return made up to 29/08/08; full list of members (8 pages)
17 November 2008Return made up to 29/08/08; full list of members (8 pages)
1 September 2008Director's change of particulars / nicholas chevis / 20/08/2008 (1 page)
1 September 2008Director's change of particulars / nicholas chevis / 20/08/2008 (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 October 2007Nc inc already adjusted 28/09/07 (2 pages)
15 October 2007Ad 01/10/07--------- us$ si 2900000000@1=2900000000 us$ ic 100/2900000100 (2 pages)
15 October 2007Ad 01/10/07--------- us$ si 2900000000@1=2900000000 us$ ic 100/2900000100 (2 pages)
15 October 2007Nc inc already adjusted 28/09/07 (2 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New director appointed (9 pages)
24 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
24 September 2007New secretary appointed;new director appointed (18 pages)
24 September 2007New secretary appointed;new director appointed (18 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (3 pages)
24 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
24 September 2007New director appointed (9 pages)
24 September 2007New director appointed (3 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (7 pages)
24 September 2007Ad 29/08/07--------- us$ si 99@1=99 us$ ic 1/100 (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2007New director appointed (7 pages)
24 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007Ad 29/08/07--------- us$ si 99@1=99 us$ ic 1/100 (2 pages)
29 August 2007Incorporation (20 pages)
29 August 2007Incorporation (20 pages)