Background WavePink WaveYellow Wave

FIRSTGROUP US FINANCE LIMITED (SC330060)

FIRSTGROUP US FINANCE LIMITED (SC330060) is an active UK company. incorporated on 29 August 2007. with registered office in 395 King Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRSTGROUP US FINANCE LIMITED has been registered for 18 years. Current directors include BOWEN, James Thomas, FORBES, William Alexander.

Company Number
SC330060
Status
active
Type
ltd
Incorporated
29 August 2007
Age
18 years
Address
395 King Street, AB24 5RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWEN, James Thomas, FORBES, William Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTGROUP US FINANCE LIMITED

FIRSTGROUP US FINANCE LIMITED is an active company incorporated on 29 August 2007 with the registered office located in 395 King Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRSTGROUP US FINANCE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC330060

LTD Company

Age

18 Years

Incorporated 29 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

395 King Street Aberdeen , AB24 5RP,

Timeline

18 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 09
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Oct 17
Director Left
Jun 19
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Jun 22
Capital Update
Mar 23
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BOWEN, James Thomas

Active
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 01 Feb 2021

FORBES, William Alexander

Active
King Street, AberdeenAB24 5RP
Born April 1970
Director
Appointed 29 Aug 2007

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 29 Aug 2007
Resigned 15 Jul 2011

GLIBOTA-VIGO, Silvana Nerina

Resigned
North Wharf Road, LondonW2 1AF
Secretary
Appointed 18 Jun 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 18 Jun 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate secretary
Appointed 29 Aug 2007
Resigned 29 Aug 2007

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Born June 1950
Director
Appointed 29 Aug 2007
Resigned 30 Mar 2012

CARR, Jeffrey

Resigned
King Street, AberdeenAB24 5RP
Born September 1961
Director
Appointed 29 Sept 2009
Resigned 11 Nov 2011

CHEVIS, Nicholas Keith

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 29 Aug 2007
Resigned 01 Feb 2021

COLLIE, Duncan Mclellan

Resigned
King Street, AberdeenAB24 5RP
Born July 1966
Director
Appointed 29 Aug 2007
Resigned 30 Jun 2022

FINCH, Dean Kendal

Resigned
Corrachree House, AboyneAB34 4UP
Born July 1966
Director
Appointed 29 Aug 2007
Resigned 01 May 2009

GREGORY, Matthew

Resigned
King Street, AberdeenAB24 5RP
Born February 1970
Director
Appointed 01 Dec 2015
Resigned 18 Jun 2019

SURCH, Christopher

Resigned
King Street, AberdeenAB24 5RP
Born November 1961
Director
Appointed 01 Sept 2012
Resigned 01 Dec 2015

WELDON, Ian Thomas

Resigned
King Street, AberdeenAB24 5RP
Born December 1963
Director
Appointed 29 Aug 2007
Resigned 31 May 2013

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate director
Appointed 29 Aug 2007
Resigned 29 Aug 2007

Persons with significant control

1

King Street, AberdeenAB24 5RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2023
AAAnnual Accounts
Legacy
8 December 2023
PARENT_ACCPARENT_ACC
Legacy
8 December 2023
AGREEMENT2AGREEMENT2
Legacy
8 December 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
23 March 2023
SH19Statement of Capital
Legacy
23 March 2023
SH20SH20
Legacy
23 March 2023
CAP-SSCAP-SS
Resolution
23 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 March 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Legacy
2 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2021
AAAnnual Accounts
Legacy
2 July 2021
PARENT_ACCPARENT_ACC
Legacy
2 July 2021
AGREEMENT2AGREEMENT2
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2020
AAAnnual Accounts
Legacy
11 February 2020
GUARANTEE2GUARANTEE2
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Legacy
3 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
25 September 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
15 October 2007
88(2)R88(2)R
Legacy
15 October 2007
123Notice of Increase in Nominal Capital
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
88(2)R88(2)R
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Incorporation Company
29 August 2007
NEWINCIncorporation