UKBizDB.co.uk

FIRST GLASGOW (NO.1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Glasgow (no.1) Limited. The company was founded 38 years ago and was given the registration number SC097299. The firm's registered office is in GLASGOW. You can find them at 100 Cathcart Road, , Glasgow, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:FIRST GLASGOW (NO.1) LIMITED
Company Number:SC097299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1986
End of financial year:25 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:100 Cathcart Road, Glasgow, G42 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Cathcart Road, Glasgow, G42 7BH

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
100, Cathcart Road, Glasgow, United Kingdom, G42 7BH

Director18 November 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director24 April 2017Active
100, Cathcart Road, Glasgow, United Kingdom, G42 7BH

Director01 April 1999Active
395, King Street, Aberdeen, AB24 5RP

Secretary27 September 2007Active
5 Cherry Road, The Grange, Kilmarnock, KA1 2HW

Secretary-Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
5 Birkwood Place, Mearnskirk, Glasgow, G77 5FW

Secretary12 June 1998Active
23 Loancroft Gate, Uddingston, Glasgow, G71 7HN

Secretary22 November 1990Active
56 Braeside Place, Aberdeen, AB1 7TU

Secretary05 June 1996Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Hunlset Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director21 April 2014Active
197, Victoria Road, Glasgow, United Kingdom, G42 7AD

Director01 December 2011Active
197, Victoria Road, Glasgow, United Kingdom, G42 7AD

Director27 June 2012Active
43 Viewpark Drive, Rutherglen, Glasgow, G73 3QE

Director26 November 2007Active
100, Cathcart Road, Glasgow, United Kingdom, G42 7BH

Director08 February 2011Active
6 Mosspark Avenue, Milngavie, Glasgow, G62 8NL

Director-Active
5 Cherry Road, The Grange, Kilmarnock, KA1 2HW

Director-Active
47 Kellie Wynd, Dunblane, FK15 0NR

Director22 November 2002Active
33 Greenhill Avenue, Giffnock, Glasgow, G46 6QQ

Director10 June 1998Active
100, Cathcart Road, Glasgow, United Kingdom, G42 7BH

Director25 September 2013Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director05 June 1996Active
40 Birdston Road, Milton Of Campsie, Glasgow, G65 8BU

Director06 October 1995Active
12 Whiteford Avenue, Dumbarton, G82 3JT

Director-Active
197, Victoria Road, Glasgow, United Kingdom, G42 7AD

Director20 December 2005Active
12 Broomhill Road, Larkhall, ML9 1QW

Director01 August 2003Active
27 Kirkland Avenue, Blanefield, Glasgow, G63 9BY

Director-Active
13 Craigend View, Condorrat, Cumbernauld, Glasgow, G67 4JY

Director10 June 1998Active
100, Cathcart Road, Glasgow, United Kingdom, G42 7BH

Director01 April 1999Active
197 Victoria Road, Glasgow, G42 7AD

Director08 February 2011Active
22 Crossdykes, Kirkintilloch, Glasgow, G66 3EU

Director19 February 1993Active

People with Significant Control

Firstbus (North) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Point, London, United Kingdom, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-06-03Officers

Appoint person secretary company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.