Company NameFirst Glasgow Limited
DirectorsAndrew Simon Jarvis and Colin Brown
Company StatusActive
Company NumberSC129033
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(30 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameGraeme Murray Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed14 December 1990(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameJohn Churchill
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 30 August 1994)
RoleCompany Director
Correspondence Address5 Cherry Road
The Grange
Kilmarnock
Ayrshire
KA1 2HW
Scotland
Secretary NameJohn Churchill
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 August 1992)
RoleCompany Director
Correspondence Address5 Cherry Road
The Grange
Kilmarnock
Ayrshire
KA1 2HW
Scotland
Secretary NamePeter Michael Shaw
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address23 Loancroft Gate
Uddingston
Glasgow
Lanarkshire
G71 7HN
Scotland
Director NameJohn Steven Hodson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 1996)
RoleChief Engineer
Correspondence Address22 Crossdykes
Kirkintilloch
Glasgow
Strathclyde
G66 3EU
Scotland
Director NameGerald Kelly
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 1996)
RoleOperations & Passenger Manager
Correspondence Address84 Orchy Crescent
Bearsden
Glasgow
G61 1RE
Scotland
Director NameDouglas Wellwood Harrison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Elm Court
97 Main Street
Milngavie
G20 0PR
Scotland
Director NameJohn Elliot
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Birdston Road
Milton Of Campsie
Glasgow
Lanarkshire
G65 8BU
Scotland
Director NameMr Ian Davies Blundell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1996)
RoleTransport Executive
Country of ResidenceScotland
Correspondence AddressThe Octagon Station Road
Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Director NameMr Gerald Mann
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address464 Clarkston Road
Netherlee
Glasgow
Lanarkshire
G44 3QE
Scotland
Director NameMr Archibald Clement Nelson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 April 1997)
RoleChief Engineer
Correspondence Address99 Larkfield Road
Lenzie
G66 3AS
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2001)
RoleCommercial Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressGlassel House
Glassel
Banchory
Aberdeenshire
AB31 4DH
Scotland
Secretary NameNeale John Stewart
NationalityBritish
StatusResigned
Appointed05 June 1996(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 June 1998)
RoleFinance Director
Correspondence Address56 Braeside Place
Aberdeen
AB1 7TU
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameRobert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressDoublenuts
Clowbridge
Burnley
BB11 5NX
Director NamePhilip Norman Harper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address13 Craigend View
Condorrat, Cumbernauld
Glasgow
G67 4JY
Scotland
Director NamePaul Coupar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address33 Greenhill Avenue
Giffnock
Glasgow
G46 6QQ
Scotland
Secretary NameMr Michael McKenzie Milne
NationalityBritish
StatusResigned
Appointed12 June 1998(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 September 2007)
RoleCompany Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Director NameMr Michael McKenzie Milne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2007)
RoleFinance Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed27 September 2007(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameCameron Broadfoot
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 2009)
RoleFinance Director
Correspondence Address43 Viewpark Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QE
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2014)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMrs Fiona McLaren Kerr
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(22 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2016)
RoleManaging Director, Firstbus Scotland
Country of ResidenceUnited Kingdom
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(23 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(28 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches3 other UK companies use this postal address

Shareholders

18.8m at £0.05First Group PLC
93.62%
Ordinary
1.3m at £0.05First Group PLC
6.38%
Deferred Non Voting

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

19 February 1993Delivered on: 24 February 1993
Satisfied on: 10 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

Filing History

16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
26 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
27 April 2017Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages)
27 April 2017Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
3 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
12 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
12 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
12 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
12 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,004,082.65
(6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,004,082.65
(6 pages)
4 March 2016Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages)
24 December 2015Accounts for a dormant company made up to 28 March 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 28 March 2015 (6 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,004,082.65
(6 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,004,082.65
(6 pages)
8 January 2015Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages)
15 October 2014Registered office address changed from 197 Victoria Road Glasgow G42 7AD to 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 197 Victoria Road Glasgow G42 7AD to 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
25 April 2014Termination of appointment of Neil Barker as a director (1 page)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,004,082.65
(6 pages)
25 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
25 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,004,082.65
(6 pages)
25 April 2014Termination of appointment of Neil Barker as a director (1 page)
24 April 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
24 April 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
20 November 2013Termination of appointment of Alexander Shearer as a director (1 page)
20 November 2013Termination of appointment of Alexander Shearer as a director (1 page)
4 October 2013Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
4 October 2013Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
3 October 2013Termination of appointment of Ronald Park as a director (1 page)
3 October 2013Termination of appointment of Ronald Park as a director (1 page)
13 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
13 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 April 2013Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 April 2013Register(s) moved to registered inspection location (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
7 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
3 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
3 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 February 2010Appointment of Alexander Marshall Shearer as a director (3 pages)
3 February 2010Appointment of Alexander Marshall Shearer as a director (3 pages)
3 February 2010Termination of appointment of Cameron Broadfoot as a director (2 pages)
3 February 2010Director's details changed for Ronald Park on 1 December 2009 (3 pages)
3 February 2010Director's details changed for Ronald Park on 1 December 2009 (3 pages)
3 February 2010Director's details changed for Ronald Park on 1 December 2009 (3 pages)
3 February 2010Termination of appointment of Cameron Broadfoot as a director (2 pages)
1 February 2010Accounts for a dormant company made up to 28 March 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 28 March 2009 (6 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 31/03/09; full list of members (6 pages)
23 April 2009Return made up to 31/03/09; full list of members (6 pages)
23 April 2009Location of register of members (1 page)
13 January 2009Accounts for a dormant company made up to 29 March 2008 (5 pages)
13 January 2009Accounts for a dormant company made up to 29 March 2008 (5 pages)
11 August 2008Director's change of particulars / cameron broadfoot / 26/11/2007 (1 page)
11 August 2008Director's change of particulars / cameron broadfoot / 26/11/2007 (1 page)
8 August 2008Return made up to 31/03/08; full list of members (5 pages)
8 August 2008Return made up to 31/03/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
21 December 2007Secretary resigned;director resigned (1 page)
21 December 2007Secretary resigned;director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
4 May 2007Return made up to 31/03/07; full list of members (7 pages)
4 May 2007Return made up to 31/03/07; full list of members (7 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
13 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2006Return made up to 31/03/06; full list of members (7 pages)
15 May 2006Return made up to 31/03/06; full list of members (7 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (3 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (3 pages)
13 January 2006Full accounts made up to 31 March 2005 (10 pages)
13 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 May 2005Return made up to 31/03/05; full list of members (7 pages)
24 May 2005Return made up to 31/03/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 March 2004 (11 pages)
10 May 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
10 April 2003Return made up to 31/03/03; full list of members (5 pages)
10 April 2003Return made up to 31/03/03; full list of members (5 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Return made up to 31/03/02; full list of members (5 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Return made up to 31/03/02; full list of members (5 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
3 May 2001Return made up to 31/03/01; full list of members (5 pages)
3 May 2001Return made up to 31/03/01; full list of members (5 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 April 2000Return made up to 31/03/00; full list of members (11 pages)
28 April 2000Return made up to 31/03/00; full list of members (11 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
1 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Return made up to 31/03/99; full list of members (10 pages)
28 April 1999Return made up to 31/03/99; full list of members (10 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
14 January 1999Full accounts made up to 31 March 1998 (16 pages)
14 January 1999Full accounts made up to 31 March 1998 (16 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
28 May 1998Company name changed sb holdings LIMITED\certificate issued on 29/05/98 (2 pages)
28 May 1998Company name changed sb holdings LIMITED\certificate issued on 29/05/98 (2 pages)
21 May 1998Return made up to 01/05/98; full list of members (16 pages)
21 May 1998Return made up to 01/05/98; full list of members (16 pages)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
12 January 1998Return made up to 14/12/97; full list of members (16 pages)
12 January 1998Return made up to 14/12/97; full list of members (16 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
23 June 1997Auditor's resignation (2 pages)
23 June 1997Auditor's resignation (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Director's particulars changed (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
6 February 1997Microfiche for 363S (2 pages)
6 February 1997Microfiche for 363S (2 pages)
10 January 1997Dec mort/charge * (4 pages)
10 January 1997Dec mort/charge * (4 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
27 August 1996New director appointed (3 pages)
27 August 1996New director appointed (3 pages)
27 August 1996New director appointed (3 pages)
27 August 1996New director appointed (3 pages)
15 July 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Memorandum and Articles of Association (6 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Memorandum and Articles of Association (6 pages)
15 July 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (2 pages)
3 July 1996New secretary appointed;new director appointed (1 page)
3 July 1996Director resigned (2 pages)
3 July 1996Secretary resigned;director resigned (1 page)
3 July 1996New secretary appointed;new director appointed (1 page)
3 July 1996Secretary resigned;director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
24 June 1996£ ic 1065256/1003837 22/02/96 £ sr [email protected]=61419 (1 page)
24 June 1996£ ic 1065256/1003837 22/02/96 £ sr [email protected]=61419 (1 page)
13 June 1996Auditor's resignation (1 page)
13 June 1996Auditor's resignation (1 page)
9 May 1996Full accounts made up to 31 March 1996 (28 pages)
9 May 1996Full accounts made up to 31 March 1996 (28 pages)
15 January 1996Return made up to 14/12/95; bulk list available separately (7 pages)
15 January 1996Return made up to 14/12/95; bulk list available separately (7 pages)
11 January 1996Full group accounts made up to 31 March 1995 (29 pages)
11 January 1996Full group accounts made up to 31 March 1995 (29 pages)
27 September 1995£ ic 1084300/1065256 25/08/95 £ sr [email protected]=19044 (1 page)
27 September 1995£ ic 1084300/1065256 25/08/95 £ sr [email protected]=19044 (1 page)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
2 May 1995Conve 31/03/95 (1 page)
2 May 1995Conve 31/03/95 (1 page)
14 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(96 pages)
14 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(96 pages)
9 December 1994Full group accounts made up to 31 March 1994 (20 pages)
9 December 1994Full group accounts made up to 31 March 1994 (20 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (5 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (5 pages)
14 October 1992Full accounts made up to 31 March 1992 (5 pages)
14 October 1992Full accounts made up to 31 March 1992 (5 pages)
14 December 1990Incorporation (16 pages)
14 December 1990Incorporation (16 pages)