Uddingston
Glasgow
Lanarkshire
G71 7AN
Scotland
Director Name | William Riddell Livingstone |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1989(25 years, 5 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | Craigallion 38 Glazert Road Dunlop Ayrshire KA3 4DE Scotland |
Director Name | Robin Grieve Livingstone |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1990(26 years, 3 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Kylepark Crescent Uddingston Glasgow G71 7DQ Scotland |
Secretary Name | Ms Jan Margaret Livingstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2003(39 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 20 Croft Wynd Uddingston Glasgow South Lanarkshire G71 7BJ Scotland |
Director Name | Ms Jan Margaret Livingstone |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2005(41 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Customer Service Director |
Country of Residence | Scotland |
Correspondence Address | 20 Croft Wynd Uddingston Glasgow South Lanarkshire G71 7BJ Scotland |
Director Name | Elizabeth Buchanan Strain Livingstone |
---|---|
Date of Birth | February 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 March 2002) |
Role | Housewife |
Correspondence Address | 40 Holmwood Avenue Uddingston Glasgow Lanarkshire G71 7AJ Scotland |
Director Name | James Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(25 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 April 1990) |
Role | School Teacher |
Correspondence Address | 20 Kinnaird Crescent Bearsden Glasgow Lanarkshire G61 2BN Scotland |
Secretary Name | Elizabeth Buchanan Strain Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 40 Holmwood Avenue Uddingston Glasgow Lanarkshire G71 7AJ Scotland |
Secretary Name | Robin Grieve Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Kylepark Crescent Uddingston Glasgow G71 7DQ Scotland |
Website | www.firstforseatcars.com/ |
---|---|
Telephone | 01698 817137 |
Telephone region | Motherwell |
Registered Address | 34 New Edinburgh Road Uddingston Glasgow G71 6BS Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Year | 2013 |
---|---|
Net Worth | £659,589 |
Cash | £154,116 |
Current Liabilities | £583,491 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (7 months, 2 weeks from now) |
23 March 2006 | Delivered on: 31 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
24 May 1979 | Delivered on: 1 June 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Powburn garage, 34 new edinburgh road, glasgow. Outstanding |
1 June 1972 | Delivered on: 21 June 1972 Persons entitled: Shell and B P Scotland LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Powburn garage, uddingston, lanarkshire. Outstanding |
23 July 1991 | Delivered on: 31 July 1991 Satisfied on: 4 December 1997 Persons entitled: N W S Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 October 1985 | Delivered on: 22 October 1985 Satisfied on: 30 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
15 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
8 July 2015 | Director's details changed for Mrs Jan Margaret Alderdice on 26 September 2014 (2 pages) |
8 July 2015 | Secretary's details changed for Mrs Jan Margaret Alderdice on 26 September 2014 (1 page) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mrs Jan Margaret Alderdice on 26 September 2014 (2 pages) |
8 July 2015 | Secretary's details changed for Mrs Jan Margaret Alderdice on 26 September 2014 (1 page) |
5 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 July 2012 | Director's details changed for Mrs Jan Margaret Alderdice on 24 July 2012 (3 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Secretary's details changed for Jan Margaret Alderdice on 24 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Jan Margaret Alderdice on 24 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Director's details changed for Mrs Jan Margaret Alderdice on 24 July 2012 (3 pages) |
24 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Director's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
20 July 2010 | Director's details changed for Jan Margaret Alderdice on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for John Jeffrey Hay Livingstone on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Robin Grieve Livingstone on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for John Jeffrey Hay Livingstone on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Jan Margaret Alderdice on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for William Riddell Livingstone on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for William Riddell Livingstone on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Robin Grieve Livingstone on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 July 2008 | Director's change of particulars / william livingstone / 01/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / robin livingstone / 01/01/2008 (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / robin livingstone / 01/01/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / john livingstone / 01/01/2008 (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / william livingstone / 01/06/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / john livingstone / 01/01/2008 (1 page) |
27 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members
|
12 July 2007 | Return made up to 30/06/07; no change of members
|
17 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 September 2006 | Dec mort/charge * (2 pages) |
30 September 2006 | Dec mort/charge * (2 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
13 July 2005 | Secretary's particulars changed (1 page) |
13 July 2005 | Secretary's particulars changed (1 page) |
13 July 2005 | Return made up to 30/06/05; full list of members
|
13 July 2005 | Return made up to 30/06/05; full list of members
|
9 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 June 2004 | Return made up to 30/06/04; full list of members
|
16 June 2004 | Return made up to 30/06/04; full list of members
|
28 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (1 page) |
19 June 2003 | Return made up to 30/06/03; full list of members
|
19 June 2003 | Return made up to 30/06/03; full list of members
|
24 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 July 1999 | Return made up to 12/07/99; no change of members
|
6 July 1999 | Return made up to 12/07/99; no change of members
|
9 July 1998 | Return made up to 12/07/98; no change of members
|
9 July 1998 | Return made up to 12/07/98; no change of members
|
2 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 December 1997 | Dec mort/charge * (5 pages) |
4 December 1997 | Dec mort/charge * (5 pages) |
21 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 July 1996 | Return made up to 12/07/96; full list of members
|
19 July 1996 | Return made up to 12/07/96; full list of members
|
6 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
12 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 February 1994 | £ nc 10000/40000 31/12/93 (1 page) |
24 February 1994 | £ nc 10000/40000 31/12/93 (1 page) |