Aberdeen
AB24 5RP
Scotland
Director Name | Mr Duncan McLellan Collie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2014(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 January 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Victor John Woolley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | 33 New Road Hollywood Birmingham West Midlands B47 5ND |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Secretary Name | David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Top Flat 27 Cotham Grove Cotham Bristol BS6 6AN |
Secretary Name | Richard David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 124 Old Street Clevedon North Somerset BS21 6BJ |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Richard David Wright |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2002) |
Role | Group Finance Manager |
Correspondence Address | 124 Old Street Clevedon North Somerset BS21 6BJ |
Director Name | Mr Iain Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ernan Lodge 82 Beechgrove Terrace Aberdeen AB15 5EY Scotland |
Director Name | Mr Stephen McPhail |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2006) |
Role | Corporate Finance Director |
Country of Residence | Scotland |
Correspondence Address | 41 Earlspark Crescent Bieldside Aberdeen AB15 9AY Scotland |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2009) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(29 years after company formation) |
Appointment Duration | 1 month (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(29 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2011) |
Role | Finance Director, Uk Bus |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2014) |
Role | Business Efficiency & Engineering Director, Uk Bus |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(30 years, 3 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 |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(33 years, 1 month 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 |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(38 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.7m at £1 | Firstbus Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 1986 | Delivered on: 7 January 1987 Satisfied on: 26 April 1990 Persons entitled: Hill Samuel & Co. Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including present and further assurance. Particulars: By way of specific equitable charge the f/hold & l/hold property all buildings fixtures (including trade fixtures) plant machinery vehicles computers, office and other equipment book & other debts (the debts) uncalled capital, goodwill, patents, patent appliations, trade marks, trade names, registered designs & copyrights (the intellectual property the benefit of all or any licences & the right to recover & receive all compensation (the licences) by way of specific charge floating charge over the undertaking all other property assets and rights of the company (including but not limited to the stock-in-trade) (please reffer to doc M19/8JAN/ln for full details and attached schedules thereon). Fully Satisfied |
---|
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
---|---|
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
26 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
19 March 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 November 2014 | Appointment of Mr Duncan Mclellan Collie as a director on 25 November 2014 (2 pages) |
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Termination of appointment of David Liston as a director on 4 July 2014 (1 page) |
28 August 2014 | Termination of appointment of David Liston as a director on 4 July 2014 (1 page) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
22 June 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 22 June 2010 (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
6 May 2010 | Appointment of Mr David Andrew Kaye as a director (2 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
1 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 September 2008 | Return made up to 13/08/08; full list of members (5 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
23 August 2007 | Return made up to 02/06/07; no change of members (5 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | Director resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
11 July 2006 | Return made up to 02/06/06; full list of members (4 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
7 July 2005 | Return made up to 02/06/05; full list of members
|
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 August 2004 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
9 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 November 2003 | Director's particulars changed (1 page) |
6 August 2003 | Return made up to 02/06/03; full list of members (7 pages) |
20 June 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
28 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
19 March 2002 | Director resigned (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page) |
2 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
9 August 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
4 January 2000 | New director appointed (2 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: oldmixon crescent weston-super-mare north somerset BS24 9AY (1 page) |
4 September 1998 | Secretary resigned (1 page) |
18 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
5 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
5 November 1997 | Company name changed midland red coaches LIMITED\certificate issued on 06/11/97 (2 pages) |
26 September 1997 | Resolutions
|
18 June 1997 | Return made up to 07/06/97; full list of members
|
10 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: strowlands edingworth road weston super mare, avon. BS24 0JA (1 page) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
29 July 1996 | Return made up to 07/06/96; no change of members
|
11 July 1995 | Return made up to 07/06/95; no change of members (5 pages) |
7 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
28 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |