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(11 years, 10 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 George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
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 | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
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(6 months, 2 weeks 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(2 years, 4 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 Duncan McLellan Collie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2022) |
Role | Accountant |
Country of Residence | Scotland |
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(3 years, 5 months 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(5 years, 2 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(6 years, 8 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(7 years, 4 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(10 years, 3 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 |
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 |
101 at £1 | Firstbus Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,947,000 |
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) |
11 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page) |
21 November 2022 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages) |
21 November 2022 | Audit exemption subsidiary accounts made up to 26 March 2022 (13 pages) |
21 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (256 pages) |
1 July 2022 | Termination of appointment of Duncan Mclellan Collie as a director on 30 June 2022 (1 page) |
14 March 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
25 February 2022 | Audit exemption subsidiary accounts made up to 27 March 2021 (13 pages) |
25 February 2022 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
18 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (248 pages) |
18 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page) |
6 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages) |
6 July 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages) |
5 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 June 2021 | Statement of capital on 11 June 2021
|
11 June 2021 | Resolutions
|
11 June 2021 | Solvency Statement dated 10/06/21 (3 pages) |
11 June 2021 | Statement by Directors (3 pages) |
10 June 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2021 | Appointment of Mr James Thomas Bowen as a director on 1 February 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
9 February 2021 | Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page) |
4 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) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
12 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages) |
12 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (192 pages) |
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) |
18 June 2019 | Termination of appointment of Matthew Gregory as a director on 18 June 2019 (1 page) |
18 June 2019 | Secretary's details changed for Mrs Silvana Nerina Glibota-Vigo on 18 June 2019 (1 page) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
22 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
22 March 2018 | Change of details for Firstbus Investments Limited as a person with significant control on 4 December 2017 (2 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (13 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 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) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
3 December 2015 | Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page) |
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) |
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) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 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) |
4 July 2014 | Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
16 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
16 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
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) |
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) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Appointment of Mr Duncan Mclellan Collie as a director (2 pages) |
14 March 2012 | Appointment of Mr Duncan Mclellan Collie as a director (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 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) |
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) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
18 April 2011 | Termination of appointment of George Park as a director (1 page) |
18 April 2011 | Termination of appointment of George Park as a director (1 page) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for William Alexander Forbes on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for William Alexander Forbes on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for William Alexander Forbes on 1 January 2010 (2 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 Nicholas Keith Chevis 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 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 George Graeme Park 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 | 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 George Graeme Park 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) |
5 May 2009 | Ad 30/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
5 May 2009 | Particulars of contract relating to shares (2 pages) |
5 May 2009 | Ad 30/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
5 May 2009 | Particulars of contract relating to shares (2 pages) |
12 March 2009 | Incorporation (34 pages) |
12 March 2009 | Incorporation (34 pages) |