FIRST GLASGOW LIMITED
GLASGOW SB HOLDINGS LIMITED

Hellopages » Glasgow City » Glasgow City » G42 7BH

Company number SC129033
Status Active
Incorporation Date 14 December 1990
Company Type Private Limited Company
Address 100 CATHCART ROAD, GLASGOW, G42 7BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 26 March 2016; Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016; Appointment of Mr Michael Hampson as a secretary on 22 July 2016. The most likely internet sites of FIRST GLASGOW LIMITED are www.firstglasgow.co.uk, and www.first-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. First Glasgow Limited is a Private Limited Company. The company registration number is SC129033. First Glasgow Limited has been working since 14 December 1990. The present status of the company is Active. The registered address of First Glasgow Limited is 100 Cathcart Road Glasgow G42 7bh. . HAMPSON, Michael is a Secretary of the company. ALEXANDER, David Brian is a Director of the company. Secretary BARRIE, Sidney has been resigned. Nominee Secretary BRUCE, Graeme Murray has been resigned. Secretary CHURCHILL, John has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary MILNE, Michael Mckenzie has been resigned. Secretary SHAW, Peter Michael has been resigned. Secretary STEWART, Neale John has been resigned. Secretary WELCH, Robert John has been resigned. Director BARKER, Neil James has been resigned. Director BLUNDELL, Ian Davies has been resigned. Director BROADFOOT, Cameron has been resigned. Nominee Director BRUCE, Graeme Murray has been resigned. Director CHURCHILL, John has been resigned. Director COUPAR, Paul has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director ELLIOT, John has been resigned. Nominee Director GALBRAITH, Eric Roger has been resigned. Director HARPER, Philip Norman has been resigned. Director HARRISON, Douglas Wellwood has been resigned. Director HODSON, John Steven has been resigned. Director KELLY, Gerald has been resigned. Director KERR, Fiona Mclaren has been resigned. Director LOCKHEAD, Moir, Sir has been resigned. Director MANN, Gerald has been resigned. Director MCCORMICK, John Robert has been resigned. Director MILNE, Michael Mckenzie has been resigned. Director MONTGOMERY, Robert has been resigned. Director NELSON, Archibald Clement has been resigned. Director O'TOOLE, Raymond has been resigned. Director PARK, Ronald has been resigned. Director RUSSELL, Graham has been resigned. Director SAVELLI, Mark Andre has been resigned. Director SAVELLI, Mark Andre has been resigned. Director SHAW, Peter Michael has been resigned. Director SHEARER, Alex Marshall has been resigned. Director SOUTER, Brian has been resigned. Director STEWART, Eric Campbell has been resigned. Director STEWART, Eric Campbell has been resigned. Director STEWART, Malcolm Somerville has been resigned. Director STEWART, Neale John has been resigned. Director WILLIAMSON, Ronald Russell has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
ALEXANDER, David Brian
Appointed Date: 21 April 2014
59 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 27 September 2007

Nominee Secretary
BRUCE, Graeme Murray
Resigned: 21 August 1992
Appointed Date: 14 December 1990

Secretary
CHURCHILL, John
Resigned: 21 August 1992
Appointed Date: 21 August 1992

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
MILNE, Michael Mckenzie
Resigned: 27 September 2007
Appointed Date: 12 June 1998

Secretary
SHAW, Peter Michael
Resigned: 04 June 1996
Appointed Date: 21 August 1992

Secretary
STEWART, Neale John
Resigned: 12 June 1998
Appointed Date: 05 June 1996

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Director
BARKER, Neil James
Resigned: 21 April 2014
Appointed Date: 01 December 2011
61 years old

Director
BLUNDELL, Ian Davies
Resigned: 04 June 1996
Appointed Date: 06 November 1994
82 years old

Director
BROADFOOT, Cameron
Resigned: 16 December 2009
Appointed Date: 26 November 2007
71 years old

Nominee Director
BRUCE, Graeme Murray
Resigned: 21 August 1992
Appointed Date: 14 December 1990
66 years old

Director
CHURCHILL, John
Resigned: 30 August 1994
Appointed Date: 21 August 1992
92 years old

Director
COUPAR, Paul
Resigned: 31 March 1999
Appointed Date: 10 June 1998
66 years old

Director
DUNCAN, Robert Alexander
Resigned: 12 December 2001
Appointed Date: 05 June 1996
75 years old

Director
ELLIOT, John
Resigned: 31 March 1999
Appointed Date: 06 November 1994
78 years old

Nominee Director
GALBRAITH, Eric Roger
Resigned: 21 August 1992
Appointed Date: 14 December 1990
66 years old

Director
HARPER, Philip Norman
Resigned: 31 March 1999
Appointed Date: 10 June 1998
72 years old

Director
HARRISON, Douglas Wellwood
Resigned: 31 March 1999
Appointed Date: 19 February 1993
78 years old

Director
HODSON, John Steven
Resigned: 04 June 1996
Appointed Date: 19 February 1993
72 years old

Director
KELLY, Gerald
Resigned: 04 June 1996
Appointed Date: 19 February 1993
83 years old

Director
KERR, Fiona Mclaren
Resigned: 12 September 2016
Appointed Date: 25 September 2013
47 years old

Director
LOCKHEAD, Moir, Sir
Resigned: 31 March 1999
Appointed Date: 05 June 1996
80 years old

Director
MANN, Gerald
Resigned: 01 June 1995
Appointed Date: 06 November 1994
71 years old

Director
MCCORMICK, John Robert
Resigned: 06 February 1998
Appointed Date: 27 July 1996
75 years old

Director
MILNE, Michael Mckenzie
Resigned: 27 September 2007
Appointed Date: 02 April 2001
69 years old

Director
MONTGOMERY, Robert
Resigned: 02 April 2001
Appointed Date: 01 December 1997
73 years old

Director
NELSON, Archibald Clement
Resigned: 01 April 1997
Appointed Date: 05 June 1996
83 years old

Director
O'TOOLE, Raymond
Resigned: 21 October 1998
Appointed Date: 06 February 1998
70 years old

Director
PARK, Ronald
Resigned: 25 September 2013
Appointed Date: 28 April 2006
64 years old

Director
RUSSELL, Graham
Resigned: 31 March 1999
Appointed Date: 01 April 1997
76 years old

Director
SAVELLI, Mark Andre
Resigned: 11 October 2011
Appointed Date: 23 August 2010
59 years old

Director
SAVELLI, Mark Andre
Resigned: 23 December 2002
Appointed Date: 02 April 2001
59 years old

Director
SHAW, Peter Michael
Resigned: 04 June 1996
Appointed Date: 21 August 1992
71 years old

Director
SHEARER, Alex Marshall
Resigned: 18 November 2013
Appointed Date: 16 December 2009
70 years old

Director
SOUTER, Brian
Resigned: 04 June 1996
Appointed Date: 12 December 1994
71 years old

Director
STEWART, Eric Campbell
Resigned: 28 April 2006
Appointed Date: 23 December 2002
67 years old

Director
STEWART, Eric Campbell
Resigned: 31 March 1999
Appointed Date: 24 February 1997
67 years old

Director
STEWART, Malcolm Somerville
Resigned: 16 September 1993
Appointed Date: 19 February 1993
83 years old

Director
STEWART, Neale John
Resigned: 12 June 1998
Appointed Date: 05 June 1996
62 years old

Director
WILLIAMSON, Ronald Russell
Resigned: 31 March 1999
Appointed Date: 19 February 1993
73 years old

FIRST GLASGOW LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 26 March 2016
14 Sep 2016
Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016
12 Aug 2016
Appointment of Mr Michael Hampson as a secretary on 22 July 2016
12 Aug 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,004,082.65

...
... and 179 more events
14 Oct 1992
Full accounts made up to 31 March 1992
03 Sep 1992
Registered office changed on 03/09/92 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD

17 Dec 1991
Return made up to 14/12/91; full list of members

17 Sep 1991
Accounting reference date notified as 31/03

14 Dec 1990
Incorporation

FIRST GLASGOW LIMITED Charges

19 February 1993
Floating charge
Delivered: 24 February 1993
Status: Satisfied on 10 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…