Aberdeen
AB24 5RP
Scotland
Director Name | Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 May 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Closed |
Appointed | 09 August 2022(24 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Secretary Name | Mr Michael McKenzie Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 5 Birkwood Place Mearnskirk Glasgow G77 5FW Scotland |
Director Name | Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Doublenuts Clowbridge Burnley BB11 5NX |
Director Name | John Elliot |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Birdston Road Milton Of Campsie Glasgow Lanarkshire G65 8BU Scotland |
Director Name | Mark Andre Savelli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2002) |
Role | Managing Director |
Correspondence Address | Flat 2 75 Lancefield Quay Glasgow G3 8HA Scotland |
Director Name | Mr Michael McKenzie Milne |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 2007) |
Role | Finance Director |
Correspondence Address | 5 Birkwood Place Mearnskirk Glasgow G77 5FW Scotland |
Director Name | Mr Eric Campbell Stewart |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2006) |
Role | Man Dir Scotland (West) |
Country of Residence | United Kingdom |
Correspondence Address | 11 Novar Gardens Kenmure Bishopbriggs G64 2ER Scotland |
Director Name | Mr Ronald Park |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Cameron Broadfoot |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2009) |
Role | Finance Director |
Correspondence Address | 43 Viewpark Drive Rutherglen Glasgow Lanarkshire G73 3QE Scotland |
Director Name | Mr Alex Marshall Shearer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mr Mark Andre Savelli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2011) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2014) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mrs Fiona McLaren Kerr |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2016) |
Role | Managing Director, Firstbus Scotland |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(16 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Registered Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | First Glasgow (No 2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
---|---|
27 April 2017 | Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
14 September 2016 | Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page) |
12 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 March 2016 | Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 January 2015 | Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from 197 Victoria Road Glasgow G42 7AD to C/O First Glasgow 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
25 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
20 November 2013 | Termination of appointment of Alexander Shearer as a director (1 page) |
4 October 2013 | Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages) |
3 October 2013 | Termination of appointment of Ronald Park as a director (1 page) |
13 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
10 April 2013 | Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
13 December 2012 | Accounts for a dormant company made up to 30 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
5 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
6 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
29 January 2010 | Termination of appointment of Cameron Broadfoot as a director (1 page) |
29 January 2010 | Director's details changed for Ronald Park on 1 December 2009 (2 pages) |
29 January 2010 | Appointment of Mr Alexander Marshall Shearer as a director (2 pages) |
29 January 2010 | Director's details changed for Ronald Park on 1 December 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 July 2008 | Return made up to 31/03/08; full list of members (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | New director appointed (2 pages) |
21 December 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (5 pages) |
12 May 2006 | New director appointed (3 pages) |
12 May 2006 | Director resigned (1 page) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 June 2005 | Return made up to 31/03/05; full list of members (5 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
8 January 2003 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 31/03/02; full list of members (5 pages) |
21 May 2002 | Director's particulars changed (1 page) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
3 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (5 pages) |
13 December 1999 | Director resigned (1 page) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
15 November 1999 | Resolutions
|
27 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
16 March 1999 | New director appointed (4 pages) |
16 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Registered office changed on 16/03/99 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
28 May 1998 | Company name changed first glasgow (no.2) LIMITED\certificate issued on 29/05/98 (2 pages) |
3 April 1998 | Incorporation (23 pages) |