Company NameFirst Motor Company Limited
Company StatusActive
Company NumberSC193270
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDavid Jackson Carlaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleMotor Vehicle Dealer
Correspondence Address2 Otterburn Drive
Giffnock
Glasgow
G46 6UJ
Scotland
Director NameMr Duncan Grant Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans 11 Lethington Road
Whitecraigs
Glasgow
G46 6TA
Scotland
Director NameScott Charles Fraser
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address20 Florence Drive
Giffnock
Glasgow
Lanarkshire
G46 6UN
Scotland
Director NameMr Alan Lovat Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Secretary NameMr Alan Lovat Mackenzie
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Director NameIan Alexander Carlaw
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2001)
RoleMotor Vehicle Dealer
Correspondence Address4 Kirkvale Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HD
Scotland
Director NameMr Peter Alexander Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2002)
RoleMotor Vehicle Dealer
Country of ResidenceScotland
Correspondence Address12 Netherton Road
Glasgow
G77 6ER
Scotland
Director NameThomas Tennant Stevenson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2000)
RoleChartered Accountant
Correspondence Address84 Doonfoot Road
Ayr
Ayrshire
KA7 4DP
Scotland
Secretary NameThomas Tennant Stevenson
NationalityBritish
StatusResigned
Appointed28 September 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2000)
RoleChartered Accountant
Correspondence Address84 Doonfoot Road
Ayr
Ayrshire
KA7 4DP
Scotland
Director NamePhilip James Hollins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2002)
RoleManager
Correspondence Address243 Manor Road
Chigwell
Essex
IG7 6HL
Director NameAnthony Ian Phillips
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm House
Itchingfield
West Sussex
RH13 0NT
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered AddressGrant Thornton
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£98,317,000
Gross Profit£2,132,000
Net Worth£518,000
Cash£11,000
Current Liabilities£7,823,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due23 February 2017 (overdue)

Charges

31 August 2000Delivered on: 13 September 2000
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
31 August 2000Delivered on: 7 September 2000
Persons entitled: Fce 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.
Outstanding
31 August 2000Delivered on: 7 September 2000
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new and used motor vehicles of the company.
Outstanding
31 August 2000Delivered on: 7 September 2000
Persons entitled: Wylies (Automotive Services) Limited

Classification: Bond & floating charge
Secured details: Sums due under loan agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 September 1999Delivered on: 18 October 1999
Satisfied on: 6 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

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

29 January 2014Notice of ceasing to act as receiver or manager (1 page)
29 January 2014Notice of ceasing to act as receiver or manager (1 page)
18 January 2007Notice of ceasing to act as receiver or manager (1 page)
18 January 2007Notice of ceasing to act as receiver or manager (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
24 February 2003Notice of receiver's report (8 pages)
24 February 2003Notice of receiver's report (8 pages)
21 November 2002Registered office changed on 21/11/02 from: 370 pollokshaws road glasgow lanarkshire G41 1QR (1 page)
21 November 2002Registered office changed on 21/11/02 from: 370 pollokshaws road glasgow lanarkshire G41 1QR (1 page)
19 November 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
19 November 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
12 November 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
12 November 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
17 September 2002Return made up to 09/02/02; full list of members; amend (9 pages)
17 September 2002Return made up to 09/02/02; full list of members; amend (9 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
14 March 2002Return made up to 09/02/02; full list of members (8 pages)
14 March 2002Return made up to 09/02/02; full list of members (8 pages)
4 December 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
4 December 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
18 June 2001Particulars of contract relating to shares (4 pages)
18 June 2001Ad 31/08/00--------- £ si [email protected] (2 pages)
18 June 2001Ad 31/08/00--------- £ si [email protected] (2 pages)
18 June 2001Particulars of contract relating to shares (4 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Return made up to 09/02/01; full list of members (8 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Return made up to 09/02/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Ad 31/08/00--------- £ si 1@1=1 £ ic 3947615/3947616 (2 pages)
25 October 2000Ad 31/08/00--------- £ si 1@1=1 £ ic 3947615/3947616 (2 pages)
28 September 2000Alterations to a floating charge (17 pages)
28 September 2000Alterations to a floating charge (17 pages)
27 September 2000Alterations to a floating charge (17 pages)
27 September 2000Alterations to a floating charge (17 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
13 September 2000Partic of mort/charge * (5 pages)
13 September 2000Partic of mort/charge * (5 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Partic of mort/charge * (5 pages)
7 September 2000Memorandum and Articles of Association (25 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 September 2000Memorandum and Articles of Association (25 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Partic of mort/charge * (6 pages)
7 September 2000Partic of mort/charge * (5 pages)
7 September 2000Partic of mort/charge * (5 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Partic of mort/charge * (5 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Partic of mort/charge * (6 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 September 2000£ nc 3947615/11349506 31/08/00 (1 page)
7 September 2000£ nc 3947615/11349506 31/08/00 (1 page)
6 September 2000Dec mort/charge * (4 pages)
6 September 2000Dec mort/charge * (4 pages)
27 July 2000Ad 28/09/99--------- £ si 3947613@1 (2 pages)
27 July 2000Ad 28/09/99--------- £ si 3947613@1 (2 pages)
28 February 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
28 February 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
21 February 2000Nc inc already adjusted 28/09/99 (1 page)
21 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/99
(2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Memorandum and Articles of Association (8 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Ad 28/09/99--------- £ si 3947613@1 (2 pages)
21 February 2000New director appointed (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/99
(2 pages)
21 February 2000Ad 28/09/99--------- £ si 3947613@1 (2 pages)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (1 page)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 February 2000Memorandum and Articles of Association (8 pages)
21 February 2000Registered office changed on 21/02/00 from: dalmore house 310 st vincent street, glasgow G2 5QR (1 page)
21 February 2000Registered office changed on 21/02/00 from: dalmore house 310 st vincent street, glasgow G2 5QR (1 page)
21 February 2000Nc inc already adjusted 28/09/99 (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
18 October 1999Partic of mort/charge * (6 pages)
18 October 1999Partic of mort/charge * (6 pages)
1 July 1999Company name changed first ford (scotland) LIMITED\certificate issued on 02/07/99 (2 pages)
1 July 1999Company name changed first ford (scotland) LIMITED\certificate issued on 02/07/99 (2 pages)
10 March 1999Company name changed dalglen (no. 711) LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed dalglen (no. 711) LIMITED\certificate issued on 11/03/99 (2 pages)
9 February 1999Incorporation (18 pages)
9 February 1999Incorporation (18 pages)