First Glasgow (no.2) Limited GLASGOW


First Glasgow (no.2) started in year 1990 as Private Limited Company with registration number SC127012. The First Glasgow (no.2) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Glasgow at 100 Cathcart Road. Postal code: G42 7BH. Since 1998-05-29 First Glasgow (no.2) Limited is no longer carrying the name Kelvin Central Buses.

At the moment there are 4 directors in the the company, namely Colin B., Andrew J. and Duncan C. and others. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the G42 7BH postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0000006 . It is located at Dumbarton Depot, Broadmeadow Industrial Estate, Dumbarton with a total of 370 cars. It has five locations in the UK.

First Glasgow (no.2) Limited Address / Contact

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

Company Information / Profile

Registration Number SC127012
Date of Incorporation Mon, 3rd Sep 1990
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
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 Sat, 26th 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

Duncan C.

Position: Director

Appointed: 18 November 2016

Ronald W.

Position: Director

Appointed: 01 April 1999

Linda S.

Position: Director

Appointed: 16 May 2022

Resigned: 21 November 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Graeme M.

Position: Director

Appointed: 22 February 2018

Resigned: 21 November 2022

Gary W.

Position: Director

Appointed: 13 October 2017

Resigned: 21 November 2022

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

Margaret M.

Position: Director

Appointed: 12 January 2015

Resigned: 13 October 2017

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

David A.

Position: Director

Appointed: 21 April 2014

Resigned: 21 May 2021

Kenneth D.

Position: Director

Appointed: 25 September 2013

Resigned: 24 March 2017

Kevin B.

Position: Director

Appointed: 27 June 2012

Resigned: 18 August 2014

Neil B.

Position: Director

Appointed: 01 December 2011

Resigned: 21 April 2014

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Fiona K.

Position: Director

Appointed: 18 April 2011

Resigned: 12 September 2016

John H.

Position: Director

Appointed: 08 February 2011

Resigned: 17 July 2012

John C.

Position: Director

Appointed: 08 February 2011

Resigned: 13 October 2017

Cameron B.

Position: Director

Appointed: 26 November 2007

Resigned: 16 December 2009

Sidney B.

Position: Secretary

Appointed: 27 September 2007

Resigned: 15 July 2011

Mark S.

Position: Director

Appointed: 23 August 2006

Resigned: 11 October 2011

Robert G.

Position: Director

Appointed: 20 December 2005

Resigned: 14 July 2010

Ronald P.

Position: Director

Appointed: 11 June 2004

Resigned: 25 September 2013

Alex S.

Position: Director

Appointed: 11 June 2004

Resigned: 18 November 2013

David K.

Position: Director

Appointed: 07 June 2004

Resigned: 01 June 2010

Howard G.

Position: Director

Appointed: 01 August 2003

Resigned: 03 September 2005

Garry R.

Position: Director

Appointed: 06 January 2003

Resigned: 24 July 2004

Steven C.

Position: Director

Appointed: 22 November 2002

Resigned: 22 April 2005

Laurence S.

Position: Director

Appointed: 15 April 2002

Resigned: 01 August 2003

Michael M.

Position: Director

Appointed: 12 December 2001

Resigned: 25 October 2004

David L.

Position: Director

Appointed: 12 December 2001

Resigned: 10 August 2004

Michael M.

Position: Director

Appointed: 02 April 2001

Resigned: 27 September 2007

Mark S.

Position: Director

Appointed: 02 April 2001

Resigned: 23 December 2002

Alex S.

Position: Director

Appointed: 02 April 2001

Resigned: 01 August 2003

Alistair M.

Position: Director

Appointed: 17 May 1999

Resigned: 24 August 2001

Douglas H.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2020

Michael M.

Position: Secretary

Appointed: 12 June 1998

Resigned: 27 September 2007

Philip H.

Position: Director

Appointed: 10 June 1998

Resigned: 29 March 2001

Paul C.

Position: Director

Appointed: 10 June 1998

Resigned: 06 May 2001

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 October 2001

Eric S.

Position: Director

Appointed: 24 February 1997

Resigned: 28 April 2006

John M.

Position: Director

Appointed: 27 July 1996

Resigned: 06 February 1998

Robert D.

Position: Director

Appointed: 05 June 1996

Resigned: 12 December 2001

Neale S.

Position: Secretary

Appointed: 05 June 1996

Resigned: 12 June 1998

Neale S.

Position: Director

Appointed: 05 June 1996

Resigned: 12 June 1998

Archibald N.

Position: Director

Appointed: 05 June 1996

Resigned: 01 April 1997

Moir L.

Position: Director

Appointed: 05 June 1996

Resigned: 25 October 2004

Peter S.

Position: Secretary

Appointed: 01 June 1995

Resigned: 04 June 1996

Brian S.

Position: Director

Appointed: 12 December 1994

Resigned: 04 June 1996

Peter S.

Position: Director

Appointed: 06 November 1994

Resigned: 04 June 1996

James W.

Position: Director

Appointed: 04 March 1994

Resigned: 14 April 1995

Norman H.

Position: Director

Appointed: 01 April 1991

Resigned: 30 November 1996

John A.

Position: Director

Appointed: 06 March 1991

Resigned: 03 October 1996

Francis K.

Position: Director

Appointed: 06 March 1991

Resigned: 16 December 1996

George S.

Position: Director

Appointed: 06 March 1991

Resigned: 16 December 1996

Joseph G.

Position: Director

Appointed: 15 February 1991

Resigned: 04 July 1993

John E.

Position: Director

Appointed: 15 February 1991

Resigned: 29 March 2001

Gerald M.

Position: Secretary

Appointed: 19 September 1990

Resigned: 01 June 1995

Ian B.

Position: Director

Appointed: 19 September 1990

Resigned: 04 June 1996

Gerald M.

Position: Director

Appointed: 19 September 1990

Resigned: 01 June 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Firstbus (North) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Firstbus (North) Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03261484
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

Kelvin Central Buses May 29, 1998

Transport Operator Data

Dumbarton Depot
Address Broadmeadow Industrial Estate , Birch Road
City Dumbarton
Post code G82 2RE
Vehicles 60
Blantyre Depot
Address 32 Glasgow Road
City Glasgow
Post code G72 0LA
Vehicles 190
Caledonia Depot
Address 100 Cathcart Road
City Glasgow
Post code G42 9XW
Vehicles 40
Scotstown Depot
Address 1073 South Street
City Glasgow
Post code G14 0AQ
Vehicles 5
Overtown Depot
Address 5 Castlehill Road , Overtown
City Wishaw
Post code ML2 0QS
Vehicles 75

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-03-25
filed on: 8th, February 2024
Free Download (27 pages)

Company search

Advertisements