PEOPLES GLASGOW LIMITED

Hellopages » Falkirk » Falkirk » FK1 1SQ

Company number SC097192
Status Active
Incorporation Date 7 February 1986
Company Type Private Limited Company
Address CALLENDER ROAD, FALKIRK, FK1 1SQ
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 31 July 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of PEOPLES GLASGOW LIMITED are www.peoplesglasgow.co.uk, and www.peoples-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Peoples Glasgow Limited is a Private Limited Company. The company registration number is SC097192. Peoples Glasgow Limited has been working since 07 February 1986. The present status of the company is Active. The registered address of Peoples Glasgow Limited is Callender Road Falkirk Fk1 1sq. . RAMSAY, Stewart Mitchell is a Secretary of the company. GILDA, Brian Paton is a Director of the company. RAMSAY, Stewart Mitchell is a Director of the company. Secretary KNOWLES, James Strachan Douglas has been resigned. Director GENTLES, Derek John has been resigned. Director KNOWLES, James Strachan Douglas has been resigned. Director MACLELLAN, Kenneth has been resigned. Director MCGRATH, Brian has been resigned. Director SHARP, Brian has been resigned. Director WILSON, Ronald Ian has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
RAMSAY, Stewart Mitchell
Appointed Date: 09 December 1993

Director
GILDA, Brian Paton

76 years old

Director
RAMSAY, Stewart Mitchell
Appointed Date: 18 November 1991
67 years old

Resigned Directors

Secretary
KNOWLES, James Strachan Douglas
Resigned: 22 December 1993

Director
GENTLES, Derek John
Resigned: 29 June 1999
Appointed Date: 27 July 1998
71 years old

Director
KNOWLES, James Strachan Douglas
Resigned: 22 December 1993
89 years old

Director
MACLELLAN, Kenneth
Resigned: 30 August 2002
Appointed Date: 09 October 1998
77 years old

Director
MCGRATH, Brian
Resigned: 31 October 1994
70 years old

Director
SHARP, Brian
Resigned: 28 February 1995
Appointed Date: 16 May 1994
70 years old

Director
WILSON, Ronald Ian
Resigned: 29 June 1999
Appointed Date: 27 July 1998
74 years old

Persons With Significant Control

Peoples Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEOPLES GLASGOW LIMITED Events

29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
10 Nov 2016
Accounts for a dormant company made up to 31 July 2016
07 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

11 Nov 2015
Accounts for a dormant company made up to 31 July 2015
16 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000

...
... and 109 more events
05 Aug 1987
Partic of mort/charge 7237

11 Jul 1986
Company name changed peoples livingston LIMITED\certificate issued on 11/07/86
06 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 May 1986
Company name changed\certificate issued on 02/05/86
07 Feb 1986
Certificate of incorporation

PEOPLES GLASGOW LIMITED Charges

21 January 1999
Bond & floating charge
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Undertaking and all property and assets present and future…
3 June 1994
Bond & floating charge
Delivered: 7 June 1994
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: Undertaking and all property and assets present and future…
3 June 1991
Bond & assignation
Delivered: 7 June 1991
Status: Satisfied on 18 February 1999
Persons entitled: Ford Credit PLC
Description: All monies due to the co from ford motor company LTD.
30 May 1991
Floating charge
Delivered: 7 June 1991
Status: Outstanding
Persons entitled: Ford Credit PLC
Description: All new and used motor vehicles proceeds of sale or motor…
3 November 1988
Bond & floating charge
Delivered: 11 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 August 1987
Floating charge
Delivered: 25 August 1987
Status: Satisfied on 4 June 1991
Persons entitled: Citibank Trust LTD
Description: Undertaking and all property and assets present and future…
31 July 1987
Letter of offset
Delivered: 5 August 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums now or which at any time after date of the charge…
10 July 1986
Standard security
Delivered: 29 July 1986
Status: Satisfied on 5 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 241 glasgow road, rutherglen.
7 July 1986
Letter of offset
Delivered: 16 July 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums standing at credit of any accounts in name of the…
7 July 1986
Floating charge
Delivered: 16 July 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 July 1986
Floating charge
Delivered: 10 July 1986
Status: Satisfied on 17 September 1987
Persons entitled: Citibank Trust Limited
Description: Undertaking and all property and assets present and future…