Background WavePink WaveYellow Wave

PEOPLES GLASGOW LIMITED (SC097192)

PEOPLES GLASGOW LIMITED (SC097192) is an active UK company. incorporated on 7 February 1986. with registered office in Callender Road. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. PEOPLES GLASGOW LIMITED has been registered for 40 years. Current directors include GILDA, Brian Paton, RAMSAY, Stewart Mitchell.

Company Number
SC097192
Status
active
Type
ltd
Incorporated
7 February 1986
Age
40 years
Address
Callender Road, FK1 1SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
GILDA, Brian Paton, RAMSAY, Stewart Mitchell
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLES GLASGOW LIMITED

PEOPLES GLASGOW LIMITED is an active company incorporated on 7 February 1986 with the registered office located in Callender Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. PEOPLES GLASGOW LIMITED was registered 40 years ago.(SIC: 45400)

Status

active

Active since 40 years ago

Company No

SC097192

LTD Company

Age

40 Years

Incorporated 7 February 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

PEOPLES LIVINGSTON LIMITED
From: 2 May 1986To: 11 July 1986
WEST GEORGE STREET (313) LIMITED
From: 7 February 1986To: 2 May 1986
Contact
Address

Callender Road Falkirk , FK1 1SQ,

Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Loan Cleared
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RAMSAY, Stewart Mitchell

Active
Callender RoadFK1 1SQ
Secretary
Appointed 09 Dec 1993

GILDA, Brian Paton

Active
Cultins Road, EdinburghEH11 4DF
Born April 1949
Director
Appointed N/A

RAMSAY, Stewart Mitchell

Active
Callender RoadFK1 1SQ
Born October 1957
Director
Appointed 18 Nov 1991

KNOWLES, James Strachan Douglas

Resigned
Carmangay 120 Henderson Street, StirlingFK9 4HF
Secretary
Appointed N/A
Resigned 22 Dec 1993

GENTLES, Derek John

Resigned
35 Nursery Drive, LarkhallML9 3BQ
Born September 1954
Director
Appointed 27 Jul 1998
Resigned 29 Jun 1999

KNOWLES, James Strachan Douglas

Resigned
Carmangay 120 Henderson Street, StirlingFK9 4HF
Born April 1936
Director
Appointed N/A
Resigned 22 Dec 1993

MACLELLAN, Kenneth

Resigned
32 Valleyfield Drive, CumbernauldG68 9NW
Born March 1948
Director
Appointed 09 Oct 1998
Resigned 30 Aug 2002

MCGRATH, Brian

Resigned
14 Hamilton Drive, GlasgowG72 8JG
Born September 1955
Director
Appointed N/A
Resigned 31 Oct 1994

SHARP, Brian

Resigned
1735 Great Western Road, GlasgowG13 2UU
Born December 1954
Director
Appointed 16 May 1994
Resigned 28 Feb 1995

WILSON, Ronald Ian

Resigned
9 Moriston Drive, LivingstonEH54 9HT
Born September 1951
Director
Appointed 27 Jul 1998
Resigned 29 Jun 1999

Persons with significant control

1

Callendar Road, FalkirkFK1 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
7 August 2002
AUDAUD
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
10 May 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
10 May 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 May 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 May 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 March 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 March 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 March 1999
466(Scot)466(Scot)
Legacy
18 February 1999
419a(Scot)419a(Scot)
Legacy
28 January 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
13 November 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 November 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
24 April 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 April 1996
466(Scot)466(Scot)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Mortgage Alter Floating Charge
8 July 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 June 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 June 1994
466(Scot)466(Scot)
Legacy
7 June 1994
410(Scot)410(Scot)
Legacy
26 May 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
25 November 1991
288288
Mortgage Alter Floating Charge
1 July 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 July 1991
466(Scot)466(Scot)
Legacy
7 June 1991
410(Scot)410(Scot)
Legacy
7 June 1991
410(Scot)410(Scot)
Legacy
4 June 1991
419a(Scot)419a(Scot)
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
9 January 1989
363363
Legacy
9 January 1989
288288
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
11 November 1988
410(Scot)410(Scot)
Miscellaneous
28 July 1988
MISCMISC
Miscellaneous
28 July 1988
MISCMISC
Resolution
28 July 1988
RESOLUTIONSResolutions
Resolution
28 July 1988
RESOLUTIONSResolutions
Resolution
28 July 1988
RESOLUTIONSResolutions
Legacy
9 February 1988
363363
Legacy
8 February 1988
287Change of Registered Office
Legacy
8 February 1988
225(2)225(2)
Mortgage Alter Floating Charge
22 January 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 January 1988
466(Scot)466(Scot)
Accounts With Made Up Date
18 January 1988
AAAnnual Accounts
Legacy
17 September 1987
419a(Scot)419a(Scot)
Legacy
25 August 1987
410(Scot)410(Scot)
Memorandum Articles
6 August 1987
MEM/ARTSMEM/ARTS
Resolution
6 August 1987
RESOLUTIONSResolutions
Legacy
5 August 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
11 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1986
288288
Certificate Change Of Name Company
2 May 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 February 1986
MISCMISC