FIRSTGROUP US HOLDINGS

Hellopages » Aberdeen City » Aberdeen City » AB24 5RP
Company number SC330054
Status Active
Incorporation Date 29 August 2007
Company Type Private Unlimited Company
Address 395 KING STREET, ABERDEEN, AB24 5RP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Michael Hampson as a secretary on 22 July 2016; Termination of appointment of Robert John Welch as a secretary on 22 July 2016. The most likely internet sites of FIRSTGROUP US HOLDINGS are www.firstgroupus.co.uk, and www.firstgroup-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstgroup Us Holdings is a Private Unlimited Company. The company registration number is SC330054. Firstgroup Us Holdings has been working since 29 August 2007. The present status of the company is Active. The registered address of Firstgroup Us Holdings is 395 King Street Aberdeen Ab24 5rp. . HAMPSON, Michael is a Secretary of the company. CHEVIS, Nicholas Keith is a Director of the company. COLLIE, Duncan Mclellan is a Director of the company. FORBES, William Alexander is a Director of the company. GREGORY, Matthew is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary P & W SECRETARIES LIMITED has been resigned. Secretary WELCH, Robert John has been resigned. Director BARRIE, Sidney has been resigned. Director CARR, Jeffrey has been resigned. Director FINCH, Dean Kendal has been resigned. Director SURCH, Christopher has been resigned. Director WELDON, Ian Thomas has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
CHEVIS, Nicholas Keith
Appointed Date: 29 August 2007
61 years old

Director
COLLIE, Duncan Mclellan
Appointed Date: 29 August 2007
59 years old

Director
FORBES, William Alexander
Appointed Date: 29 August 2007
55 years old

Director
GREGORY, Matthew
Appointed Date: 01 December 2015
56 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 29 August 2007

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
P & W SECRETARIES LIMITED
Resigned: 29 August 2007
Appointed Date: 29 August 2007

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Director
BARRIE, Sidney
Resigned: 30 March 2012
Appointed Date: 29 August 2007
75 years old

Director
CARR, Jeffrey
Resigned: 11 November 2011
Appointed Date: 29 September 2009
64 years old

Director
FINCH, Dean Kendal
Resigned: 01 May 2009
Appointed Date: 29 August 2007
59 years old

Director
SURCH, Christopher
Resigned: 01 December 2015
Appointed Date: 01 September 2012
64 years old

Director
WELDON, Ian Thomas
Resigned: 31 May 2013
Appointed Date: 29 August 2007
62 years old

Director
P & W DIRECTORS LIMITED
Resigned: 29 August 2007
Appointed Date: 29 August 2007

Persons With Significant Control

Firstgroup American Investments
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRSTGROUP US HOLDINGS Events

07 Jan 2017
Full accounts made up to 31 March 2016
07 Nov 2016
Appointment of Mr Michael Hampson as a secretary on 22 July 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
29 Dec 2015
Full accounts made up to 31 March 2015
...
... and 52 more events
21 Sep 2007
New secretary appointed;new director appointed
21 Sep 2007
Accounting reference date shortened from 31/08/08 to 31/03/08
21 Sep 2007
Secretary resigned
21 Sep 2007
Director resigned
29 Aug 2007
Incorporation