Company NameFirstbase (Glasgow) Limited
Company StatusDissolved
Company NumberSC002424
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NamesMacpherson & Maclaren, Limited and Fraser First Base Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(108 years, 4 months after company formation)
Appointment Duration6 years (closed 19 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameKatherine Mary McCormick
StatusClosed
Appointed31 July 2015(113 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 April 2016)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Director NameWolseley Directors Limited (Corporation)
StatusClosed
Appointed31 May 2007(105 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 19 April 2016)
Correspondence AddressParkview 1220
Arlington Business Park, Theale
Reading
RG7 4GA
Director NameAndrew Ritchie Leck
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1990)
RoleCompany Director
Correspondence Address38 Glasgow Road
Kirkintilloch
Glasgow
Lanarkshire
G66 1BJ
Scotland
Director NameDavid Bain Fraser
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1990)
RoleTimber Merchant
Correspondence Address109 Trinity Road
Edinburgh
Midlothian
EH5 3JY
Scotland
Secretary NameAlison Ismay Fraser
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1990)
RoleCompany Director
Correspondence Address109 Trinity Road
Edinburgh
Midlothian
EH5 3JY
Scotland
Director NameIan James MacDonald Gray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 08 January 1990)
RoleCompany Director
Correspondence Address88 Ochiltree
Dunblane
Perthshire
FK15 0DF
Scotland
Director NameMr Frank Ferguson Andrew
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(88 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocking Green House
Hanslope
Milton Keynes
Buckinghamshire
MK19 7LZ
Director NameDavid Aitken Crozier Montgomery
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(88 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressSeathaugh
Orchil Road
Blackford
Perthshire
PH4 1RG
Scotland
Director NameAnne Anderson Andrew
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(88 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 November 1990)
RoleCompany Director
Correspondence Address26 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NameAnne Anderson Andrew
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(89 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address26 Watford Road
Radlett
Hertfordshire
WD7 8LE
Secretary NameRobert John Lennox Frew
NationalityBritish
StatusResigned
Appointed11 February 1992(90 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 1992)
RoleCompany Director
Correspondence Address4 Corbiston Way
Cumbernauld
Glasgow
Lanarkshire
G67 2JE
Scotland
Director NameMr Douglas Robert Gordon Baillie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 1994)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLaigh Of Rossie
Dunning
Perthshire
PH2 0QY
Scotland
Secretary NameMartin Leslie Reeves
NationalityBritish
StatusResigned
Appointed27 July 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address26 Strathgryffe Crescent
Bridge Of Weir
Renfrewshire
PA11 3LG
Scotland
Director NameJohn Frederick Cunningham Armstrong
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(92 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressRiggethill
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameDavid Conway
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(92 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1997)
RoleGeneral Manager
Correspondence Address9 Stoneleigh Place
Greenock
Renfrewshire
PA16 7XB
Scotland
Secretary NameNicholas John Clark
NationalityBritish
StatusResigned
Appointed12 December 1995(94 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address54 Corrour Road
Newlands
Glasgow
Lanarkshire
G43 2ED
Scotland
Director NameAdrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2001)
RoleCompany Director
Correspondence Address1 Croxton Gardens
Catworth
Cambridgeshire
PE28 0SE
Director NameDavid Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2001)
RoleCompany Director
Correspondence AddressHambleton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3RX
Secretary NameDavid Bradley
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2001)
RoleCompany Director
Correspondence AddressHambleton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3RX
Director NameMr Richard William Clay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(99 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 June 2001)
RoleCompany Director
Correspondence Address14 The Drive
Roundhay
Leeds
LS8 1JF
Secretary NameMark Richard Priest
NationalityBritish
StatusResigned
Appointed22 January 2001(99 years, 2 months after company formation)
Appointment Duration2 months (resigned 23 March 2001)
RoleSecretary
Correspondence Address2 West Hill Avenue
Leeds
West Yorkshire
LS7 3QH
Secretary NameTina Michelle Weatherhead
NationalityBritish
StatusResigned
Appointed23 March 2001(99 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 June 2001)
RoleCompany Director
Correspondence AddressGlencoe
Hollins Lane, Hampsthwaite
Harrogate
North Yorkshire
HG3 2HL
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(99 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2002)
RoleDirector/Company Secretary
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(99 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleChartered Secretary
Correspondence AddressThe Homestead
133 Malvern Road
Worcester
WR2 4LN
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed07 June 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleChartered Secretary
Correspondence AddressThe Homestead
133 Malvern Road
Worcester
WR2 4LN
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed31 August 2002(100 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2003)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed18 March 2003(101 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(109 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameGraham Middlemiss
StatusResigned
Appointed23 November 2012(111 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed01 March 1990(88 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 1992)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

80k at £1Firstbase Timber LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 80,000
(5 pages)
3 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 80,000
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 80,000
(5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 August 2011Appointment of Tom Brophy as a secretary (1 page)
9 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
5 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 25 scotland street glasgow G5 8NB (1 page)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
13 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
1 September 2005Director's particulars changed (1 page)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
8 December 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
16 September 2004Secretary's particulars changed (1 page)
7 January 2004Return made up to 31/12/03; full list of members (5 pages)
11 October 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
4 December 2002Accounts for a dormant company made up to 31 July 2002 (7 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
5 August 2002Director's particulars changed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
15 February 2002Director's particulars changed (1 page)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed;new director appointed (4 pages)
17 July 2001Director resigned (1 page)
18 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Full accounts made up to 31 July 2000 (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
8 June 2000Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 August 1999Dec mort/charge * (4 pages)
31 August 1999Dec mort/charge * (5 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
9 July 1999Auditor's resignation (1 page)
4 February 1999Full accounts made up to 31 October 1998 (8 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 January 1998Full accounts made up to 31 October 1997 (8 pages)
5 February 1997Full accounts made up to 31 October 1996 (9 pages)
27 January 1997Return made up to 31/12/96; no change of members (6 pages)
22 February 1996Full accounts made up to 31 October 1995 (13 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Secretary resigned;new secretary appointed (2 pages)