FIRST GLASGOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFIRST GLASGOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129033
    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 FIRST GLASGOW LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FIRST GLASGOW LIMITED located?

    Registered Office Address
    100 Cathcart Road
    G42 7BH Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    SB HOLDINGS LIMITEDApr 21, 1993Apr 21, 1993
    STRATHCLYDE BUSES (HOLDINGS) LIMITEDDec 14, 1990Dec 14, 1990

    What are the latest accounts for FIRST GLASGOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for FIRST 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

    1 pagesDS01

    Statement of capital on Jan 25, 2024

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account and capital redemptionreserve cancelled and extinguished 24/01/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021

    2 pagesAP03

    Termination of appointment of David Brian Alexander as a director on May 21, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colin Brown as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on Nov 15, 2019

    2 pagesAP03

    Termination of appointment of Michael Hampson as a secretary on Nov 14, 2019

    1 pagesTM02

    Director's details changed for Mr David Brian Alexander on Aug 30, 2019

    2 pagesCH01

    Who are the officers of FIRST GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    Cathcart Road
    G42 7BH Glasgow
    100
    Secretary
    Cathcart Road
    G42 7BH Glasgow
    100
    299091760001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritishAccountant85970020004
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritishCompany Director230200500001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    British86630001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CHURCHILL, John
    5 Cherry Road
    The Grange
    KA1 2HW Kilmarnock
    Ayrshire
    Secretary
    5 Cherry Road
    The Grange
    KA1 2HW Kilmarnock
    Ayrshire
    British80901210001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607470001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    212122340001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161935280001
    MILNE, Michael Mckenzie
    5 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    Secretary
    5 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    British59129940001
    SHAW, Peter Michael
    23 Loancroft Gate
    Uddingston
    G71 7HN Glasgow
    Lanarkshire
    Secretary
    23 Loancroft Gate
    Uddingston
    G71 7HN Glasgow
    Lanarkshire
    BritishDirector65376440001
    STEWART, Neale John
    56 Braeside Place
    AB1 7TU Aberdeen
    Secretary
    56 Braeside Place
    AB1 7TU Aberdeen
    BritishFinance Director45429920001
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    284236850001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188975250001
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    EnglandBritishRegional Managing Director20404660006
    BARKER, Neil James
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    Director
    Victoria Road
    G42 7AD Glasgow
    197
    United Kingdom
    EnglandBritishRegional Managing Director165014000001
    BLUNDELL, Ian Davies
    The Octagon Station Road
    Gifford
    EH41 4QL Haddington
    East Lothian
    Director
    The Octagon Station Road
    Gifford
    EH41 4QL Haddington
    East Lothian
    ScotlandBritishTransport Executive57393290001
    BROADFOOT, Cameron
    43 Viewpark Drive
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    Director
    43 Viewpark Drive
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    BritishFinance Director126974840001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CHURCHILL, John
    5 Cherry Road
    The Grange
    KA1 2HW Kilmarnock
    Ayrshire
    Director
    5 Cherry Road
    The Grange
    KA1 2HW Kilmarnock
    Ayrshire
    BritishDirector80901210001
    COUPAR, Paul
    33 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    Director
    33 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    BritishCompany Director59353270003
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    BritishCommercial Director48510002
    ELLIOT, John
    40 Birdston Road
    Milton Of Campsie
    G65 8BU Glasgow
    Lanarkshire
    Director
    40 Birdston Road
    Milton Of Campsie
    G65 8BU Glasgow
    Lanarkshire
    ScotlandBritishDirector1364620001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    HARPER, Philip Norman
    13 Craigend View
    Condorrat, Cumbernauld
    G67 4JY Glasgow
    Director
    13 Craigend View
    Condorrat, Cumbernauld
    G67 4JY Glasgow
    BritishCompany Director59351970002
    HARRISON, Douglas Wellwood
    Flat 8, Elm Court
    97 Main Street
    G20 0PR Milngavie
    Director
    Flat 8, Elm Court
    97 Main Street
    G20 0PR Milngavie
    United KingdomBritishEconomist8883530004
    HODSON, John Steven
    22 Crossdykes
    Kirkintilloch
    G66 3EU Glasgow
    Strathclyde
    Director
    22 Crossdykes
    Kirkintilloch
    G66 3EU Glasgow
    Strathclyde
    BritishChief Engineer56516480001
    KELLY, Gerald
    84 Orchy Crescent
    Bearsden
    G61 1RE Glasgow
    Director
    84 Orchy Crescent
    Bearsden
    G61 1RE Glasgow
    BritishOperations & Passenger Manager36423150001
    KERR, Fiona Mclaren
    Cathcart Road
    G42 7BH Glasgow
    100
    United Kingdom
    Director
    Cathcart Road
    G42 7BH Glasgow
    100
    United Kingdom
    United KingdomBritishManaging Director, Firstbus Scotland159602380001
    LOCKHEAD, Moir, Sir
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    Director
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    ScotlandBritishChief Executive56009610001
    MANN, Gerald
    464 Clarkston Road
    Netherlee
    G44 3QE Glasgow
    Lanarkshire
    Director
    464 Clarkston Road
    Netherlee
    G44 3QE Glasgow
    Lanarkshire
    ScotlandBritishDirector1009260001
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Director
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    ScotlandBritishCompany Director82210090001
    MILNE, Michael Mckenzie
    5 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    Director
    5 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    BritishFinance Director59129940001
    MONTGOMERY, Robert
    Doublenuts
    Clowbridge
    BB11 5NX Burnley
    Director
    Doublenuts
    Clowbridge
    BB11 5NX Burnley
    BritishCompany Director57748800001
    NELSON, Archibald Clement
    99 Larkfield Road
    G66 3AS Lenzie
    Scotland
    Director
    99 Larkfield Road
    G66 3AS Lenzie
    Scotland
    BritishChief Engineer49489400001

    Who are the persons with significant control of FIRST GLASGOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Apr 06, 2016
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc157176
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIRST GLASGOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 19, 1993
    Delivered On Feb 24, 1993
    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
    • Feb 24, 1993Registration of a charge (410)
    • Jan 10, 1997Statement of satisfaction of a charge in full or part (419a)

    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