FIRST MOTOR COMPANY LIMITED
GLASGOW FIRST FORD (SCOTLAND) LIMITED DALGLEN (NO. 711) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7JZ

Company number SC193270
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address GRANT THORNTON, 95 BOTHWELL STREET, GLASGOW, G2 7JZ
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Director resigned. The most likely internet sites of FIRST MOTOR COMPANY LIMITED are www.firstmotorcompany.co.uk, and www.first-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Motor Company Limited is a Private Limited Company. The company registration number is SC193270. First Motor Company Limited has been working since 09 February 1999. The present status of the company is Active. The registered address of First Motor Company Limited is Grant Thornton 95 Bothwell Street Glasgow G2 7jz. . MACKENZIE, Alan Lovat is a Secretary of the company. CARLAW, David Jackson is a Director of the company. FRASER, Duncan Grant is a Director of the company. FRASER, Scott Charles is a Director of the company. MACKENZIE, Alan Lovat is a Director of the company. Secretary STEVENSON, Thomas Tennant has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director CARLAW, Ian Alexander has been resigned. Director GRANT, Peter Alexander has been resigned. Director HOLLINS, Philip James has been resigned. Director PHILLIPS, Anthony Ian has been resigned. Director STEVENSON, Thomas Tennant has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
MACKENZIE, Alan Lovat
Appointed Date: 25 January 2001

Director
CARLAW, David Jackson
Appointed Date: 28 September 1999
66 years old

Director
FRASER, Duncan Grant
Appointed Date: 31 August 2000
78 years old

Director
FRASER, Scott Charles
Appointed Date: 31 August 2000
53 years old

Director
MACKENZIE, Alan Lovat
Appointed Date: 25 January 2001
72 years old

Resigned Directors

Secretary
STEVENSON, Thomas Tennant
Resigned: 18 December 2000
Appointed Date: 28 September 1999

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 28 September 1999
Appointed Date: 09 February 1999

Director
CARLAW, Ian Alexander
Resigned: 12 November 2001
Appointed Date: 28 September 1999
95 years old

Director
GRANT, Peter Alexander
Resigned: 01 November 2002
Appointed Date: 28 September 1999
65 years old

Director
HOLLINS, Philip James
Resigned: 27 March 2002
Appointed Date: 31 August 2000
64 years old

Director
PHILLIPS, Anthony Ian
Resigned: 26 August 2002
Appointed Date: 23 May 2001
84 years old

Director
STEVENSON, Thomas Tennant
Resigned: 18 December 2000
Appointed Date: 28 September 1999
77 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 28 September 1999
Appointed Date: 09 February 1999

FIRST MOTOR COMPANY LIMITED Events

29 Jan 2014
Notice of ceasing to act as receiver or manager
18 Jan 2007
Notice of ceasing to act as receiver or manager
18 Aug 2006
Director resigned
24 Feb 2003
Notice of receiver's report
21 Nov 2002
Registered office changed on 21/11/02 from: 370 pollokshaws road glasgow lanarkshire G41 1QR
...
... and 52 more events
21 Feb 2000
Director resigned
18 Oct 1999
Partic of mort/charge *
01 Jul 1999
Company name changed first ford (scotland) LIMITED\certificate issued on 02/07/99
10 Mar 1999
Company name changed dalglen (no. 711) LIMITED\certificate issued on 11/03/99
09 Feb 1999
Incorporation

FIRST MOTOR COMPANY LIMITED Charges

31 August 2000
Bond & floating charge
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
31 August 2000
Bond & floating charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Undertaking and all property and assets present and future…
31 August 2000
Bond & floating charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: All new and used motor vehicles of the company…
31 August 2000
Bond & floating charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Wylies (Automotive Services) Limited
Description: Undertaking and all property and assets present and future…
28 September 1999
Floating charge
Delivered: 18 October 1999
Status: Satisfied on 6 September 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…