Aberdeen
AB24 5RP
Scotland
Director Name | Mr Ian Robert Hodgson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 September 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Group Pensions Manager |
Country of Residence | England |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | John David Chilman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2004) |
Role | Manager |
Correspondence Address | 19 Cynder Way Emersons Green Bristol BS16 7BT |
Director Name | Mr Ian Robertson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 February 2008) |
Role | Service Delivery Manager |
Country of Residence | England |
Correspondence Address | 66 Highridge Green Bishopsworth Bristol BS13 8BL |
Director Name | Stuart Edward Budd |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 25 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 75 Church Farm Road Emersons Green Bristol BS16 7BE |
Director Name | Mr Anthony William Corbett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 May 2005) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Nightingale Rise Portishead North Somerset BS20 8LN |
Director Name | Martin Caroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2008) |
Role | Coach Builder |
Correspondence Address | 114 Fir Drive East Kilbride Glasgow Lanarkshire G75 9HB Scotland |
Director Name | Mr Sidney Barrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen Aberdeenshire AB24 5RP Scotland |
Director Name | Mr John David Chilman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 05 May 2017) |
Role | Group Reward & Pensions Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen Aberdeenshire AB24 5RP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 2011) |
Role | Company Director |
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(8 years, 8 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(11 years, 6 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 |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(13 years, 8 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 |
Director Name | Mr David Rae Beattie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(17 years 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 |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2008) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
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 at £1 | Firstgroup Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
18 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
7 August 2018 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 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 5 December 2017 (1 page) |
5 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 5 December 2017 (1 page) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 May 2017 | Appointment of Mr David Rae Beattie as a director on 8 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr David Rae Beattie as a director on 8 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of John David Chilman as a director on 5 May 2017 (1 page) |
11 May 2017 | Termination of appointment of John David Chilman as a director on 5 May 2017 (1 page) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 October 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 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) |
14 July 2016 | Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
7 February 2012 | Appointment of Mr Richard Andrew Murray as a director (2 pages) |
7 February 2012 | Appointment of Mr Richard Andrew Murray as a director (2 pages) |
7 February 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 October 2010 | Director's details changed for John David Chilman on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for John David Chilman on 1 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for John David Chilman on 1 October 2010 (2 pages) |
13 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page) |
4 March 2010 | Director's details changed for John David Chilman on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for John David Chilman on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for John David Chilman on 1 February 2010 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 November 2009 | Director's details changed for John David Chilman on 1 November 2009 (3 pages) |
26 November 2009 | Director's details changed for John David Chilman on 1 November 2009 (3 pages) |
26 November 2009 | Director's details changed for John David Chilman on 1 November 2009 (3 pages) |
21 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
21 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Director's details changed for John David Chilman on 11 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Sidney Barrie on 11 October 2009 (3 pages) |
5 November 2009 | Director's details changed for John David Chilman on 11 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Sidney Barrie on 11 October 2009 (3 pages) |
5 November 2009 | Secretary's details changed for Sidney Barrie on 11 October 2009 (3 pages) |
5 November 2009 | Secretary's details changed for Sidney Barrie on 11 October 2009 (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
2 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
7 April 2008 | Appointment terminated director ian robertson (1 page) |
7 April 2008 | Appointment terminated director martin caroll (1 page) |
7 April 2008 | Appointment terminated director martin caroll (1 page) |
7 April 2008 | Appointment terminated director ian robertson (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
16 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed;new director appointed (3 pages) |
4 July 2007 | New secretary appointed;new director appointed (3 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
11 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
12 October 2004 | Return made up to 12/10/04; full list of members (2 pages) |
12 October 2004 | Return made up to 12/10/04; full list of members (2 pages) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
20 October 2003 | Return made up to 20/10/03; full list of members (2 pages) |
20 October 2003 | Return made up to 20/10/03; full list of members (2 pages) |
17 May 2003 | Memorandum and Articles of Association (7 pages) |
17 May 2003 | Memorandum and Articles of Association (7 pages) |
11 April 2003 | Memorandum and Articles of Association (11 pages) |
11 April 2003 | Memorandum and Articles of Association (11 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 December 2002 | Company name changed quayshelfco 966 LIMITED\certificate issued on 10/12/02 (2 pages) |
10 December 2002 | Company name changed quayshelfco 966 LIMITED\certificate issued on 10/12/02 (2 pages) |
31 October 2002 | Incorporation (19 pages) |
31 October 2002 | Incorporation (19 pages) |