Company NameThe Firstgroup Scottish Pension Scheme Trustee Limited
Company StatusDissolved
Company Number03411265
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Richard Andrew Murray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 06 November 2018)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusClosed
Appointed22 July 2016(18 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Rae Beattie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 June 1998)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2000)
RoleDirector Uk Bus
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed25 June 1998(11 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMark Andre Savelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 January 2003)
RoleManaging Director
Correspondence Address2 Hopeward Mews
Dalgety Bay
Fife
KY11 9TB
Scotland
Director NameRonald Russell Williamson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2007)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Polnoon Mews
Eaglesham
Glasgow
Lanarkshire
G76 0BE
Scotland
Director NameAlan Walker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2007)
RoleBus Driver
Correspondence Address21 Lintmill Place
Aberdeen
AB16 7ST
Scotland
Director NameMr Eric Campbell Stewart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2007)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address11 Novar Gardens
Kenmure
Bishopbriggs
G64 2ER
Scotland
Director NameJohn Sharkey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address44 Kiltarie Crescent
Airdrie
Lanarkshire
ML6 8NL
Scotland
Director NameDonald John Shankie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2007)
RolePcv Driver
Correspondence Address76 Inchview Crescent
Wallyford
Musselburgh
Midlothian
EH21 8LS
Scotland
Director NameMr Alistair Moffat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 24 August 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Middleton Way
Leighton Buzzard
Bedfordshire
LU7 4BQ
Director NameJames Williamson Burns
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2002)
RolePsv Driver
Correspondence Address155 Buchanan Street
Balfron
Glasgow
G63 0TE
Scotland
Director NameGeorge Alexander Mair
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2007)
RoleManaging Director
Correspondence Address32 Newburgh Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QZ
Scotland
Director NameMichael Dowds
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2007)
RoleBus Driver
Correspondence Address4 Hazeldene
Bishopbriggs
Glasgow
G64 1TZ
Scotland
Director NameMartin Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2007)
RoleCoachbuilder
Country of ResidenceUnited Kingdom
Correspondence Address114 Fir Drive
East Kilbride
Glasgow
Lanarkshire
G75 9HB
Scotland
Director NameJames Stephen Leslie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 May 2007)
RoleHR Manager
Correspondence Address72 Sutherland Way
East Kilbride
Lanarkshire
G74 3DL
Scotland
Director NameMr Steven Cocker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 May 2007)
RoleDivisional Finance Director
Country of ResidenceScotland
Correspondence Address47 Kellie Wynd
Dunblane
FK15 0NR
Scotland
Director NameMr Graeme Hopkins Torrance
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2007)
RoleMd First Scotland East
Correspondence Address27 Stewart Avenue
Boness
West Lothian
EH51 0HT
Scotland
Director NameBrian Joseph Wright
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2007)
RolePcv Driver
Correspondence Address77 Randolph Crescent
Bannockburn
Stirling
FK7 0LX
Scotland
Director NameGarry Stuart Raven
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlan-Y-Gors
Maeshafn
Mold
Denbighshire
CH7 5LR
Wales
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr John David Chilman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(9 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 May 2017)
RoleGroup Reward And Pensions Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone020 72910500
Telephone regionLondon

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (1 page)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
23 July 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 5 December 2017 (1 page)
11 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
12 May 2017Appointment of Mr David Rae Beattie as a director on 8 May 2017 (2 pages)
12 May 2017Appointment of Mr David Rae Beattie as a director on 8 May 2017 (2 pages)
11 May 2017Termination of appointment of John David Chilman as a director on 5 May 2017 (1 page)
11 May 2017Termination of appointment of John David Chilman as a director on 5 May 2017 (1 page)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
5 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
5 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
5 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages)
14 July 2016Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Mr Richard Andrew Murray as a director (2 pages)
9 February 2012Termination of appointment of Sidney Barrie as a director (1 page)
9 February 2012Termination of appointment of Sidney Barrie as a director (1 page)
9 February 2012Appointment of Mr Richard Andrew Murray as a director (2 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
4 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
4 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
24 November 2010Appointment of Mr Sidney Barrie as a director (2 pages)
24 November 2010Appointment of Mr Sidney Barrie as a director (2 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 August 2010Director's details changed for John David Chilman on 1 July 2010 (2 pages)
4 August 2010Director's details changed for John David Chilman on 1 July 2010 (2 pages)
4 August 2010Director's details changed for John David Chilman on 1 July 2010 (2 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for John David Chilman on 12 October 2009 (3 pages)
12 November 2009Director's details changed for John David Chilman on 12 October 2009 (3 pages)
3 August 2009Return made up to 29/07/09; full list of members (5 pages)
3 August 2009Return made up to 29/07/09; full list of members (5 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 September 2008Return made up to 29/07/08; full list of members (5 pages)
22 September 2008Return made up to 29/07/08; full list of members (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 August 2007Return made up to 29/07/07; full list of members (6 pages)
14 August 2007Return made up to 29/07/07; full list of members (6 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 September 2006Return made up to 29/07/06; no change of members (9 pages)
5 September 2006Return made up to 29/07/06; no change of members (9 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 August 2005Return made up to 29/07/05; full list of members (11 pages)
24 August 2005Return made up to 29/07/05; full list of members (11 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 September 2004Return made up to 29/07/04; full list of members (12 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Return made up to 29/07/04; full list of members (12 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
3 September 2003Return made up to 29/07/03; full list of members (12 pages)
3 September 2003Return made up to 29/07/03; full list of members (12 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
4 October 2001Company name changed firstgroup scottish pension sche me trustee LIMITED\certificate issued on 04/10/01 (3 pages)
4 October 2001Company name changed firstgroup scottish pension sche me trustee LIMITED\certificate issued on 04/10/01 (3 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Return made up to 29/07/01; full list of members (8 pages)
14 August 2001Return made up to 29/07/01; full list of members (8 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 October 2000Memorandum and Articles of Association (22 pages)
17 October 2000Memorandum and Articles of Association (22 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
11 August 2000Return made up to 29/07/00; full list of members (6 pages)
11 August 2000Return made up to 29/07/00; full list of members (6 pages)
9 August 2000Secretary's particulars changed (1 page)
9 August 2000Secretary's particulars changed (1 page)
17 March 2000Company name changed first badgerline buses LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed first badgerline buses LIMITED\certificate issued on 20/03/00 (2 pages)
5 August 1999Return made up to 29/07/99; full list of members (6 pages)
5 August 1999Return made up to 29/07/99; full list of members (6 pages)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Return made up to 29/07/98; full list of members (6 pages)
2 December 1998Return made up to 29/07/98; full list of members (6 pages)
10 August 1998New director appointed (6 pages)
10 August 1998New director appointed (6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
4 August 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS (1 page)
16 June 1998New director appointed (2 pages)
8 June 1998Company name changed colourgrowth LIMITED\certificate issued on 09/06/98 (2 pages)
8 June 1998Company name changed colourgrowth LIMITED\certificate issued on 09/06/98 (2 pages)
29 July 1997Incorporation (14 pages)
29 July 1997Incorporation (14 pages)