FIRSTGROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFIRSTGROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC157176
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRSTGROUP PLC?

    • Passenger rail transport, interurban (49100) / Transportation and storage
    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is FIRSTGROUP PLC located?

    Registered Office Address
    395 King Street
    Aberdeen
    AB24 5RP
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRSTGROUP PLC?

    Previous Company Names
    Company NameFromUntil
    FIRSTBUS PLCMar 31, 1995Mar 31, 1995

    What are the latest accounts for FIRSTGROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for FIRSTGROUP PLC?

    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueNo

    What are the latest filings for FIRSTGROUP PLC?

    Filings
    DateDescriptionDocumentType

    Interim accounts made up to Sep 27, 2025

    4 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,533,800.8
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,567,411.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,504,633.6
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,470,785
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 28, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,433,741.2
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,396,195.45
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 02, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,346,848.05
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 30, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,261,811.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 22, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,209,311.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 17, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,173,224.95
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 09, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 9,040,316.15
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 19, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,789,688.15
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,926,483.5
    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolutions

    Section 366 and 367 authority to make political donations. Approval of the firstgroup PLC sharesave plan 2025. that a general meeting other than an agm may be called on not less than 14 clear days notice. 25/07/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,679,877.35
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 31, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Termination of appointment of Anthony Charles Green as a director on Jul 25, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,613,725.9
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 21, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Group of companies' accounts made up to Mar 29, 2025

    223 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,546,239.1
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,411,472.25
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,255,941.35
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,135,952.15
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 8,012,097.95
    4 pagesSH03

    Who are the officers of FIRSTGROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    395 King Street
    Aberdeen
    AB24 5RP
    Secretary
    395 King Street
    Aberdeen
    AB24 5RP
    294327710001
    CABRINI, Sally Joanne
    395 King Street
    Aberdeen
    AB24 5RP
    Director
    395 King Street
    Aberdeen
    AB24 5RP
    EnglandBritish264630560002
    DAWES, Myrtle May
    395 King Street
    Aberdeen
    AB24 5RP
    Director
    395 King Street
    Aberdeen
    AB24 5RP
    ScotlandBritish291486160001
    HAWKINGS, Claire Louise
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    EnglandBritish250071500001
    LODGE, Jane Ann
    395 King Street
    Aberdeen
    AB24 5RP
    Director
    395 King Street
    Aberdeen
    AB24 5RP
    United KingdomBritish24341880002
    LYNAS, Peter
    395 King Street
    Aberdeen
    AB24 5RP
    Director
    395 King Street
    Aberdeen
    AB24 5RP
    EnglandBritish285197840001
    MANGOLD, Ryan Dirk
    37 North Wharf Road
    W2 1AF London
    8th Floor, The Point
    United Kingdom
    Director
    37 North Wharf Road
    W2 1AF London
    8th Floor, The Point
    United Kingdom
    United KingdomSouth African,British259031400001
    SUTHERLAND, Graham
    395 King Street
    Aberdeen
    AB24 5RP
    Director
    395 King Street
    Aberdeen
    AB24 5RP
    Northern IrelandBritish295841990001
    WILSON, Lena Cooper
    395 King Street
    Aberdeen
    AB24 5RP
    Director
    395 King Street
    Aberdeen
    AB24 5RP
    United KingdomBritish331983800001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    British86630001
    CRANE, Julia Alison
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    Secretary
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    291710070001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    210877490001
    HUBBER, Keith Michael
    37 North Wharf Road
    W2 1AF London
    8th Floor, The Point
    United Kingdom
    Secretary
    37 North Wharf Road
    W2 1AF London
    8th Floor, The Point
    United Kingdom
    264418290001
    ISENEGGER, David
    395 King Street
    Aberdeen
    AB24 5RP
    Secretary
    395 King Street
    Aberdeen
    AB24 5RP
    277123040001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161875930001
    OSBALDISTON, John Anthony
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    Secretary
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    British100098300001
    RUPPEL, Brenda Louise
    26 Broadhinton Road
    SW4 0LT London
    Secretary
    26 Broadhinton Road
    SW4 0LT London
    British59744930003
    WARD, David John
    Top Flat 27 Cotham Grove
    Cotham
    BS6 6AN Bristol
    Secretary
    Top Flat 27 Cotham Grove
    Cotham
    BS6 6AN Bristol
    British1535540001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    187821410001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    ADAM, Richard John
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish67133560004
    AHLERS, Keith Norman
    7 Burnbrae Road
    West Parley
    BH22 8RL Wimborne
    Dorset
    Director
    7 Burnbrae Road
    West Parley
    BH22 8RL Wimborne
    Dorset
    British12092360001
    BARCLAY, Robert Williamson
    Glenythan 37 Knockhall Road
    Newburgh
    AB41 0BJ Ellon
    Aberdeenshire
    Director
    Glenythan 37 Knockhall Road
    Newburgh
    AB41 0BJ Ellon
    Aberdeenshire
    British1227040002
    BARKER, Michael John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish23878840001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    ScotlandBritish86630001
    BARRIE, Sidney
    15 Kirk Brae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    Director
    15 Kirk Brae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    ScotlandBritish86630001
    BAXTER, Audrey Caroline
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    ScotlandScottish8987180006
    BEGG, David Andrew
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    EnglandBritish76645940003
    BRADY, Warwick
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    EnglandBritish188844270002
    CARR, Jeffrey
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    EnglandBritish103780760001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    DUNN, David Moncrieff
    Longreach
    53 Selworthy Road
    PR8 2HX Southport
    Merseyside
    Director
    Longreach
    53 Selworthy Road
    PR8 2HX Southport
    Merseyside
    United KingdomBritish934610002
    FINCH, Dean Kendal
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    Director
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    United KingdomBritish99214880001
    FORBES, James Alexander
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    Director
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    British141444100001
    FOREMAN, Cecil William
    Woodmead House Hascombe Road
    Hascombe
    GU8 4AD Godalming
    Surrey
    Director
    Woodmead House Hascombe Road
    Hascombe
    GU8 4AD Godalming
    Surrey
    British22782400001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0