First Glasgow Limited GLASGOW


First Glasgow started in year 1990 as Private Limited Company with registration number SC129033. The First Glasgow company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Glasgow at 100 Cathcart Road. Postal code: G42 7BH. Since Fri, 29th May 1998 First Glasgow Limited is no longer carrying the name Sb Holdings.

At present there are 2 directors in the the firm, namely Colin B. and Andrew J.. In addition one secretary - David B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

First Glasgow Limited Address / Contact

Office Address 100 Cathcart Road
Town Glasgow
Post code G42 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129033
Date of Incorporation Fri, 14th Dec 1990
Industry Non-trading company
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Andrew J.

Position: Director

Appointed: 24 April 2017

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

David A.

Position: Director

Appointed: 21 April 2014

Resigned: 21 May 2021

Fiona K.

Position: Director

Appointed: 25 September 2013

Resigned: 12 September 2016

Neil B.

Position: Director

Appointed: 01 December 2011

Resigned: 21 April 2014

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Mark S.

Position: Director

Appointed: 23 August 2010

Resigned: 11 October 2011

Alex S.

Position: Director

Appointed: 16 December 2009

Resigned: 18 November 2013

Cameron B.

Position: Director

Appointed: 26 November 2007

Resigned: 16 December 2009

Sidney B.

Position: Secretary

Appointed: 27 September 2007

Resigned: 15 July 2011

Ronald P.

Position: Director

Appointed: 28 April 2006

Resigned: 25 September 2013

Eric S.

Position: Director

Appointed: 23 December 2002

Resigned: 28 April 2006

Michael M.

Position: Director

Appointed: 02 April 2001

Resigned: 27 September 2007

Mark S.

Position: Director

Appointed: 02 April 2001

Resigned: 23 December 2002

Michael M.

Position: Secretary

Appointed: 12 June 1998

Resigned: 27 September 2007

Philip H.

Position: Director

Appointed: 10 June 1998

Resigned: 31 March 1999

Paul C.

Position: Director

Appointed: 10 June 1998

Resigned: 31 March 1999

Raymond O.

Position: Director

Appointed: 06 February 1998

Resigned: 21 October 1998

Robert M.

Position: Director

Appointed: 01 December 1997

Resigned: 02 April 2001

Graham R.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 1999

Eric S.

Position: Director

Appointed: 24 February 1997

Resigned: 31 March 1999

John M.

Position: Director

Appointed: 27 July 1996

Resigned: 06 February 1998

Archibald N.

Position: Director

Appointed: 05 June 1996

Resigned: 01 April 1997

Neale S.

Position: Secretary

Appointed: 05 June 1996

Resigned: 12 June 1998

Neale S.

Position: Director

Appointed: 05 June 1996

Resigned: 12 June 1998

Robert D.

Position: Director

Appointed: 05 June 1996

Resigned: 12 December 2001

Moir L.

Position: Director

Appointed: 05 June 1996

Resigned: 31 March 1999

Brian S.

Position: Director

Appointed: 12 December 1994

Resigned: 04 June 1996

Ian B.

Position: Director

Appointed: 06 November 1994

Resigned: 04 June 1996

John E.

Position: Director

Appointed: 06 November 1994

Resigned: 31 March 1999

Gerald M.

Position: Director

Appointed: 06 November 1994

Resigned: 01 June 1995

John H.

Position: Director

Appointed: 19 February 1993

Resigned: 04 June 1996

Gerald K.

Position: Director

Appointed: 19 February 1993

Resigned: 04 June 1996

Malcolm S.

Position: Director

Appointed: 19 February 1993

Resigned: 16 September 1993

Douglas H.

Position: Director

Appointed: 19 February 1993

Resigned: 31 March 1999

Ronald W.

Position: Director

Appointed: 19 February 1993

Resigned: 31 March 1999

John C.

Position: Director

Appointed: 21 August 1992

Resigned: 30 August 1994

Peter S.

Position: Secretary

Appointed: 21 August 1992

Resigned: 04 June 1996

Peter S.

Position: Director

Appointed: 21 August 1992

Resigned: 04 June 1996

John C.

Position: Secretary

Appointed: 21 August 1992

Resigned: 21 August 1992

Eric G.

Position: Nominee Director

Appointed: 14 December 1990

Resigned: 21 August 1992

Graeme B.

Position: Nominee Secretary

Appointed: 14 December 1990

Resigned: 21 August 1992

Graeme B.

Position: Nominee Director

Appointed: 14 December 1990

Resigned: 21 August 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Firstgroup Plc from Aberdeen, United Kingdom. This PSC is classified as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Firstgroup Plc

395 King Street, Aberdeen, AB24 5RP, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company (Listed)
Country registered Scotland
Place registered Companies House
Registration number Sc157176
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sb Holdings May 29, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (4 pages)

Company search

Advertisements