Aberdeen
AB24 5RP
Scotland
Director Name | Mr Stephen Henry Montgomery |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2016(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Ms Barbara Mary Salter |
---|---|
Status | Closed |
Appointed | 20 February 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Vernon Ian Barker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr David Clement Gausby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(2 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(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
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 | First Rail Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2023 | Application to strike the company off the register (1 page) |
18 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
12 October 2021 | Registered office address changed from 4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom to 8th Floor the Point 37 North Wharf Road London W2 1AF on 12 October 2021 (1 page) |
12 October 2021 | Change of details for First Rail Holdings Limited as a person with significant control on 11 October 2021 (2 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
7 August 2018 | Change of details for First Rail Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page) |
21 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
10 January 2017 | Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 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) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
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 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
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) |
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 May 2013 | Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Resolutions
|
6 December 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
6 December 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
8 November 2011 | Incorporation (56 pages) |
8 November 2011 | Incorporation (56 pages) |