Company NameFb Canada Holdings Limited
DirectorsWilliam Alexander Forbes and James Thomas Bowen
Company StatusActive
Company NumberSC356482
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Alexander Forbes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(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(11 years, 10 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 George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
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
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameJeffrey Carr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(6 months, 2 weeks 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(2 years, 4 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 Duncan McLellan Collie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2022)
RoleAccountant
Country of ResidenceScotland
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(3 years, 5 months 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(5 years, 2 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(6 years, 8 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(7 years, 4 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(10 years, 3 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

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

101 at £1Firstgroup International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£313,506,000
Current Liabilities£40,130,000

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

11 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
9 December 2022Amended audit exemption subsidiary accounts made up to 26 March 2022 (13 pages)
21 November 2022Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page)
21 November 2022Audit exemption subsidiary accounts made up to 26 March 2022 (13 pages)
21 November 2022Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (256 pages)
21 November 2022Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages)
1 July 2022Termination of appointment of Duncan Mclellan Collie as a director on 30 June 2022 (1 page)
14 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
21 February 2022Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (248 pages)
21 February 2022Audit exemption subsidiary accounts made up to 27 March 2021 (14 pages)
21 February 2022Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages)
21 February 2022Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page)
12 July 2021Cessation of Firstgroup Us Holdings as a person with significant control on 5 July 2021 (1 page)
12 July 2021Notification of Firstbus Investments Limited as a person with significant control on 5 July 2021 (2 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 (13 pages)
2 July 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages)
17 June 2021Statement of capital on 17 June 2021
  • GBP 1
(3 pages)
17 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2021Solvency Statement dated 16/06/21 (3 pages)
17 June 2021Statement by Directors (3 pages)
16 June 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 75,208,812
(3 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
25 May 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)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 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)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 February 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
12 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
12 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
3 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (192 pages)
18 June 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Michael Hampson as a secretary on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Matthew Gregory as a director on 18 June 2019 (1 page)
18 June 2019Secretary's details changed for Mrs Silvana Nerina Glibota-Vigo on 18 June 2019 (1 page)
18 June 2019Secretary's details changed for Mrs Silvana Nerina Glibota-Vigo on 18 June 2019 (1 page)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (15 pages)
22 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
4 January 2018Full accounts made up to 31 March 2017 (14 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 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)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 101
(7 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 101
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (13 pages)
24 December 2015Full accounts made up to 31 March 2015 (13 pages)
3 December 2015Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page)
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 2015Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 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)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 101
(7 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 101
(7 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)
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)
16 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
16 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
16 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
16 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 101
(7 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 101
(7 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 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)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
14 March 2012Appointment of Mr Duncan Mclellan Collie as a director (2 pages)
14 March 2012Appointment of Mr Duncan Mclellan Collie as a director (2 pages)
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)
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)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
18 April 2011Termination of appointment of George Park as a director (1 page)
18 April 2011Termination of appointment of George Park as a director (1 page)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
8 April 2010Director's details changed for George Graeme Park on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for George Graeme Park on 1 January 2010 (2 pages)
8 April 2010Director's details changed for George Graeme Park on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 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 George Graeme Park 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 William Alexander Forbes 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 George Graeme Park 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)
23 October 2009Appointment of Jeffrey Carr as a director (2 pages)
23 October 2009Appointment of Jeffrey Carr as a director (2 pages)
5 May 2009Ad 26/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
5 May 2009Ad 26/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
5 May 2009Particulars of contract relating to shares (2 pages)
5 May 2009Particulars of contract relating to shares (2 pages)
12 March 2009Incorporation (34 pages)
12 March 2009Incorporation (34 pages)