FIRTH FM HOLDINGS LIMITED
GLASGOW M M & S (2987) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 3QB

Company number SC246880
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address 200 RENFIELD STREET, GLASGOW, SCOTLAND, G2 3QB
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 27 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100,000 ; Director's details changed for Mr Paul Anthony Hunter on 26 November 2015. The most likely internet sites of FIRTH FM HOLDINGS LIMITED are www.firthfmholdings.co.uk, and www.firth-fm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Cathcart Rail Station is 3.4 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.9 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firth Fm Holdings Limited is a Private Limited Company. The company registration number is SC246880. Firth Fm Holdings Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Firth Fm Holdings Limited is 200 Renfield Street Glasgow Scotland G2 3qb. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. Secretary DUNCAN, Linda Jean has been resigned. Secretary FAULDS, Graham John has been resigned. Secretary ROMANES, Deirdre Mary Astrea has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ALLWOOD, Charles John has been resigned. Director DUNCAN, James has been resigned. Director DUNCAN, Linda Jean has been resigned. Director FAULDS, Graham John has been resigned. Director HENDERSON, William Shields has been resigned. Director MORRISON, Graham Thomson has been resigned. Director ROMANES, Deirdre Mary Astrea has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
CARPENTER, Neil Edward
Appointed Date: 26 May 2015

Secretary
WESTROP, Simon Alton
Appointed Date: 26 May 2015

Director
FAURE WALKER, Henry Kennedy
Appointed Date: 26 May 2015
53 years old

Director
HUNTER, Paul Anthony
Appointed Date: 26 May 2015
61 years old

Resigned Directors

Secretary
DUNCAN, Linda Jean
Resigned: 05 April 2005
Appointed Date: 23 May 2003

Secretary
FAULDS, Graham John
Resigned: 22 May 2015
Appointed Date: 17 May 2010

Secretary
ROMANES, Deirdre Mary Astrea
Resigned: 17 May 2010
Appointed Date: 05 April 2005

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 23 May 2003
Appointed Date: 31 March 2003

Director
ALLWOOD, Charles John
Resigned: 22 May 2015
Appointed Date: 27 February 2012
74 years old

Director
DUNCAN, James
Resigned: 05 April 2005
Appointed Date: 23 May 2003
73 years old

Director
DUNCAN, Linda Jean
Resigned: 05 April 2005
Appointed Date: 23 May 2003
74 years old

Director
FAULDS, Graham John
Resigned: 22 May 2015
Appointed Date: 16 April 2005
67 years old

Director
HENDERSON, William Shields
Resigned: 27 February 2012
Appointed Date: 05 April 2005
83 years old

Director
MORRISON, Graham Thomson
Resigned: 22 May 2015
Appointed Date: 16 April 2005
65 years old

Director
ROMANES, Deirdre Mary Astrea
Resigned: 17 May 2010
Appointed Date: 05 April 2005
76 years old

Nominee Director
VINDEX LIMITED
Resigned: 23 May 2003
Appointed Date: 31 March 2003

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 23 May 2003
Appointed Date: 31 March 2003

FIRTH FM HOLDINGS LIMITED Events

04 Nov 2016
Full accounts made up to 27 December 2015
01 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000

26 Nov 2015
Director's details changed for Mr Paul Anthony Hunter on 26 November 2015
25 Jun 2015
Full accounts made up to 27 September 2014
29 May 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
...
... and 71 more events
30 May 2003
Director resigned
30 May 2003
Director resigned
30 May 2003
New secretary appointed;new director appointed
30 May 2003
New director appointed
31 Mar 2003
Incorporation

FIRTH FM HOLDINGS LIMITED Charges

18 April 2012
Floating charge
Delivered: 25 April 2012
Status: Satisfied on 28 May 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
20 July 2005
Bond & floating charge
Delivered: 27 July 2005
Status: Satisfied on 1 March 2012
Persons entitled: Clyde & Forth Press Limited
Description: Undertaking and all property and assets present and future…