FIRSTBASE (GLASGOW) LIMITED

FIRSTBASE (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFIRSTBASE (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC002424
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRSTBASE (GLASGOW) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FIRSTBASE (GLASGOW) LIMITED located?

    Registered Office Address
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRSTBASE (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRASER FIRST BASE LIMITEDMay 03, 1988May 03, 1988
    MACPHERSON & MACLAREN, LIMITEDJan 06, 1893Jan 06, 1893

    What are the latest accounts for FIRSTBASE (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for FIRSTBASE (GLASGOW) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIRSTBASE (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 80,000
    SH01

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Jul 31, 2014

    5 pagesAA

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 80,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 80,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    5 pagesAA

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Who are the officers of FIRSTBASE (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    199893800001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Secretary
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BROPHY, Tom
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    162216080001
    CLARK, Nicholas John
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    Secretary
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    British381710001
    DREW, Alison
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    British86845230002
    FRASER, Alison Ismay
    109 Trinity Road
    EH5 3JY Edinburgh
    Midlothian
    Secretary
    109 Trinity Road
    EH5 3JY Edinburgh
    Midlothian
    British560110001
    FREW, Robert John Lennox
    4 Corbiston Way
    Cumbernauld
    G67 2JE Glasgow
    Lanarkshire
    Secretary
    4 Corbiston Way
    Cumbernauld
    G67 2JE Glasgow
    Lanarkshire
    British18740480001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236590001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    PRIEST, Mark Richard
    2 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    Secretary
    2 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    British60944350002
    REEVES, Martin Leslie
    26 Strathgryffe Crescent
    PA11 3LG Bridge Of Weir
    Renfrewshire
    Scotland
    Secretary
    26 Strathgryffe Crescent
    PA11 3LG Bridge Of Weir
    Renfrewshire
    Scotland
    British28069150001
    WEATHERHEAD, Tina Michelle
    Glencoe
    Hollins Lane, Hampsthwaite
    HG3 2HL Harrogate
    North Yorkshire
    Secretary
    Glencoe
    Hollins Lane, Hampsthwaite
    HG3 2HL Harrogate
    North Yorkshire
    British75258960001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ANDREW, Anne Anderson
    26 Watford Road
    WD7 8LE Radlett
    Hertfordshire
    Director
    26 Watford Road
    WD7 8LE Radlett
    Hertfordshire
    British1013210001
    ANDREW, Anne Anderson
    26 Watford Road
    WD7 8LE Radlett
    Hertfordshire
    Director
    26 Watford Road
    WD7 8LE Radlett
    Hertfordshire
    British1013210001
    ANDREW, Frank Ferguson
    Stocking Green House
    Hanslope
    MK19 7LZ Milton Keynes
    Buckinghamshire
    Director
    Stocking Green House
    Hanslope
    MK19 7LZ Milton Keynes
    Buckinghamshire
    EnglandBritish45812310002
    ARMSTRONG, John Frederick Cunningham
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    Director
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    British381700002
    BAILLIE, Douglas Robert Gordon
    Laigh Of Rossie
    PH2 0QY Dunning
    Perthshire
    Director
    Laigh Of Rossie
    PH2 0QY Dunning
    Perthshire
    United KingdomBritish141290310001
    BARDEN, Adrian
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    Director
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    British66429950001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    CLAY, Richard William
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    Director
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    British9531240002
    CONWAY, David
    9 Stoneleigh Place
    PA16 7XB Greenock
    Renfrewshire
    Director
    9 Stoneleigh Place
    PA16 7XB Greenock
    Renfrewshire
    British37449230001
    FRASER, David Bain
    109 Trinity Road
    EH5 3JY Edinburgh
    Midlothian
    Director
    109 Trinity Road
    EH5 3JY Edinburgh
    Midlothian
    British61950120001
    GRAY, Ian James Macdonald
    88 Ochiltree
    FK15 0DF Dunblane
    Perthshire
    Director
    88 Ochiltree
    FK15 0DF Dunblane
    Perthshire
    British989590001
    LECK, Andrew Ritchie
    38 Glasgow Road
    Kirkintilloch
    G66 1BJ Glasgow
    Lanarkshire
    Director
    38 Glasgow Road
    Kirkintilloch
    G66 1BJ Glasgow
    Lanarkshire
    British612690001
    MONTGOMERY, David Aitken Crozier
    Seathaugh
    Orchil Road
    PH4 1RG Blackford
    Perthshire
    Director
    Seathaugh
    Orchil Road
    PH4 1RG Blackford
    Perthshire
    British1227910001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    WEBSTER, Stephen Paul
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002

    Does FIRSTBASE (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 23, 1990
    Delivered On Dec 10, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2, 21/25 scotland street, glasgow gla 15650.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 10, 1990Registration of a charge
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 20, 1990
    Delivered On Nov 26, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 1990Registration of a charge
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 1990
    Delivered On Jan 22, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of 21/25 scotland street glasgow. Gla 15650.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 22, 1990Registration of a charge
    Floating charge
    Created On Dec 07, 1988
    Delivered On Dec 13, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 13, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0