Company number SC225215
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address 50A SHAWMOSS ROAD, GLASGOW, G41 4AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge SC2252150016, created on 25 April 2016. The most likely internet sites of FIRTHPORT LIMITED are www.firthport.co.uk, and www.firthport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Firthport Limited is a Private Limited Company.
The company registration number is SC225215. Firthport Limited has been working since 12 November 2001.
The present status of the company is Active. The registered address of Firthport Limited is 50a Shawmoss Road Glasgow G41 4ad. . PLATT, Gillian Patricia is a Secretary of the company. CROSSAN, Alan Stewart is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director CLARKSON, Martin James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 12 December 2001
Appointed Date: 12 November 2001
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 December 2001
Appointed Date: 12 November 2001
Persons With Significant Control
Mr Alan Stewart Crossan
Notified on: 12 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more
FIRTHPORT LIMITED Events
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 May 2016
Registration of charge SC2252150016, created on 25 April 2016
05 May 2016
Registration of charge SC2252150013, created on 25 April 2016
05 May 2016
Registration of charge SC2252150015, created on 25 April 2016
...
... and 61 more events
26 Apr 2002
Secretary resigned
26 Apr 2002
Director resigned
17 Dec 2001
Director resigned
17 Dec 2001
Secretary resigned
12 Nov 2001
Incorporation
25 April 2016
Charge code SC22 5215 0016
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: 82,84,86 & 88 clyde street, glasgow & 161,163,165,167 & 169…
25 April 2016
Charge code SC22 5215 0015
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: 165A stockwell street, glasgow GLA178249…
25 April 2016
Charge code SC22 5215 0014
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Clutha vaults, 167-169 stockwell street, glasgow and that…
25 April 2016
Charge code SC22 5215 0013
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: The victoria bar, 159 bridgegate, glasgow and ground floor…
19 April 2016
Charge code SC22 5215 0012
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK
Description: Contains floating charge…
18 January 2012
Standard security
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Royal george hotel, 1 quayhead street, millport, isle of…
18 June 2008
Standard security
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Scotch corner (formerly known as the victoria bar), 157 &…
18 June 2008
Standard security
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2 ninian park, ninian street, millport, isle of cumbrae…
18 June 2008
Standard security
Delivered: 27 June 2008
Status: Satisfied
on 31 January 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Royal george hotel, 1 quayhead street, millport, isle of…
18 June 2008
Standard security
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Clutha vaults, 165, 167 & 169 stockwell street, glasgow…
9 April 2008
Bond & floating charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 May 2007
Standard security
Delivered: 10 May 2007
Status: Satisfied
on 25 November 2009
Persons entitled: Aib Group (UK) PLC
Description: The royal george hotel BUT1338.
3 May 2007
Standard security
Delivered: 10 May 2007
Status: Satisfied
on 25 November 2009
Persons entitled: Aib Group (UK) PLC
Description: 2 ninian park BUT2455.
30 August 2002
Standard security
Delivered: 9 September 2002
Status: Satisfied
on 18 November 2009
Persons entitled: Aib Group (UK) PLC
Description: The clutha vaults, 167 stockwell street, glasgow.
21 August 2002
Standard security
Delivered: 28 August 2002
Status: Satisfied
on 18 November 2009
Persons entitled: Aib Group (UK) PLC
Description: Subjects known as and forming 157/159 bridgegate, glasgow.
5 August 2002
Floating charge
Delivered: 19 August 2002
Status: Satisfied
on 4 October 2008
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…