Background WavePink WaveYellow Wave

FIRST GLASGOW (NO.2) LIMITED (SC127012)

FIRST GLASGOW (NO.2) LIMITED (SC127012) is an active UK company. incorporated on 3 September 1990. with registered office in Glasgow. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). FIRST GLASGOW (NO.2) LIMITED has been registered for 35 years. Current directors include CAMERON, Duncan Young, JARVIS, Andrew Simon, MCINNES, James Robert and 1 others.

Company Number
SC127012
Status
active
Type
ltd
Incorporated
3 September 1990
Age
35 years
Address
100 Cathcart Road, Glasgow, G42 7BH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
CAMERON, Duncan Young, JARVIS, Andrew Simon, MCINNES, James Robert, WILLIAMSON, Ronald Russell
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST GLASGOW (NO.2) LIMITED

FIRST GLASGOW (NO.2) LIMITED is an active company incorporated on 3 September 1990 with the registered office located in Glasgow. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). FIRST GLASGOW (NO.2) LIMITED was registered 35 years ago.(SIC: 49319)

Status

active

Active since 35 years ago

Company No

SC127012

LTD Company

Age

35 Years

Incorporated 3 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

KELVIN CENTRAL BUSES LIMITED
From: 5 March 1991To: 29 May 1998
CHOICEFRAME LIMITED
From: 3 September 1990To: 5 March 1991
Contact
Address

100 Cathcart Road Glasgow, G42 7BH,

Previous Addresses

Larkfield Garage 197 Victoria Road Glasgow G42 7AD
From: 3 September 1990To: 15 October 2014
Timeline

35 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Jan 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Joined
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BLIZZARD, David John Mark

Active
Cathcart Road, GlasgowG42 7BH
Secretary
Appointed 09 Aug 2022

CAMERON, Duncan Young

Active
Cathcart Road, GlasgowG42 7BH
Born November 1978
Director
Appointed 18 Nov 2016

JARVIS, Andrew Simon

Active
King Street, AberdeenAB24 5RP
Born July 1974
Director
Appointed 24 Apr 2017

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 31 Mar 2025

WILLIAMSON, Ronald Russell

Active
Cathcart Road, GlasgowG42 7BH
Born February 1952
Director
Appointed 01 Apr 1999

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 27 Sept 2007
Resigned 15 Jul 2011

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Nov 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 14 Nov 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

MANN, Gerald

Resigned
464 Clarkston Road, GlasgowG44 3QE
Secretary
Appointed 19 Sept 1990
Resigned 01 Jun 1995

MILNE, Michael Mckenzie

Resigned
5 Birkwood Place, GlasgowG77 5FW
Secretary
Appointed 12 Jun 1998
Resigned 27 Sept 2007

SHAW, Peter Michael

Resigned
23 Loancroft Gate, GlasgowG71 7HN
Secretary
Appointed 01 Jun 1995
Resigned 04 Jun 1996

STEWART, Neale John

Resigned
56 Braeside Place, AberdeenAB1 7TU
Secretary
Appointed 05 Jun 1996
Resigned 12 Jun 1998

WADE, Jarlath Delphene

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 01 Jun 2021
Resigned 09 Aug 2022

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Sept 1990
Resigned 19 Sept 1990

ALEXANDER, David Brian

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born October 1965
Director
Appointed 21 Apr 2014
Resigned 21 May 2021

ANDERSON, John

Resigned
12 Vere Road, KirkmuirhillML11 9RS
Born April 1941
Director
Appointed 06 Mar 1991
Resigned 03 Oct 1996

BARKER, Neil James

Resigned
Victoria Road, GlasgowG42 7AD
Born February 1964
Director
Appointed 01 Dec 2011
Resigned 21 Apr 2014

BELFIELD, Kevin John

Resigned
Victoria Road, GlasgowG42 7AD
Born May 1966
Director
Appointed 27 Jun 2012
Resigned 18 Aug 2014

BLUNDELL, Ian Davies

Resigned
The Octagon Station Road, HaddingtonEH41 4QL
Born January 1943
Director
Appointed 19 Sept 1990
Resigned 04 Jun 1996

BROADFOOT, Cameron

Resigned
43 Viewpark Drive, GlasgowG73 3QE
Born January 1954
Director
Appointed 26 Nov 2007
Resigned 16 Dec 2009

BROWN, Colin

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 01 Feb 2021
Resigned 31 Mar 2025

CAHILL, John Martin

Resigned
Cathcart Road, GlasgowG42 7BH
Born July 1956
Director
Appointed 08 Feb 2011
Resigned 13 Oct 2017

COCKER, Steven

Resigned
47 Kellie Wynd, DunblaneFK15 0NR
Born November 1961
Director
Appointed 22 Nov 2002
Resigned 22 Apr 2005

COUPAR, Paul

Resigned
33 Greenhill Avenue, GlasgowG46 6QQ
Born November 1958
Director
Appointed 10 Jun 1998
Resigned 06 May 2001

DICKSON, Kenneth George

Resigned
Cathcart Road, GlasgowG42 7BH
Born October 1976
Director
Appointed 25 Sept 2013
Resigned 24 Mar 2017

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed 05 Jun 1996
Resigned 12 Dec 2001

ELLIOT, John

Resigned
40 Birdston Road, GlasgowG65 8BU
Born February 1947
Director
Appointed 15 Feb 1991
Resigned 29 Mar 2001

GILCHRIST, Joseph

Resigned
Woodside, BirstallLE4 4DF
Born October 1950
Director
Appointed 15 Feb 1991
Resigned 04 Jul 1993

GRAHAM, Robert

Resigned
Victoria Road, GlasgowG42 7AD
Born February 1964
Director
Appointed 20 Dec 2005
Resigned 14 Jul 2010

GRAY, Howard

Resigned
12 Broomhill Road, LarkhallML9 1QW
Born March 1964
Director
Appointed 01 Aug 2003
Resigned 03 Sept 2005

HARPER, Philip Norman

Resigned
13 Craigend View, GlasgowG67 4JY
Born October 1952
Director
Appointed 10 Jun 1998
Resigned 29 Mar 2001

HARRISON, Douglas Wellwood

Resigned
Cathcart Road, GlasgowG42 7BH
Born May 1947
Director
Appointed 01 Apr 1999
Resigned 31 Dec 2020

HARROWER, John

Resigned
Larkfield Garage, GlasgowG42 7AD
Born December 1959
Director
Appointed 08 Feb 2011
Resigned 17 Jul 2012

Persons with significant control

1

The Point, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

323

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Resolution
10 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Secretary Company With Name
26 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Move Registers To Sail Company
10 April 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
353353
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
419a(Scot)419a(Scot)
Legacy
24 March 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288cChange of Particulars
Legacy
24 May 2005
363aAnnual Return
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288cChange of Particulars
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363aAnnual Return
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
10 December 2003
288cChange of Particulars
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363aAnnual Return
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
419a(Scot)419a(Scot)
Legacy
23 September 2002
419a(Scot)419a(Scot)
Legacy
23 September 2002
419a(Scot)419a(Scot)
Legacy
23 September 2002
419a(Scot)419a(Scot)
Legacy
23 September 2002
419a(Scot)419a(Scot)
Legacy
23 September 2002
419a(Scot)419a(Scot)
Legacy
23 September 2002
419a(Scot)419a(Scot)
Legacy
23 September 2002
419a(Scot)419a(Scot)
Legacy
23 September 2002
419a(Scot)419a(Scot)
Legacy
23 September 2002
419a(Scot)419a(Scot)
Legacy
23 September 2002
419a(Scot)419a(Scot)
Legacy
23 September 2002
419a(Scot)419a(Scot)
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363aAnnual Return
Legacy
21 May 2002
288cChange of Particulars
Legacy
29 January 2002
288cChange of Particulars
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
363aAnnual Return
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
28 April 2000
363aAnnual Return
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
13 October 1999
419a(Scot)419a(Scot)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
363aAnnual Return
Legacy
15 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288cChange of Particulars
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1998
363aAnnual Return
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
12 December 1997
288cChange of Particulars
Legacy
1 October 1997
363aAnnual Return
Legacy
1 October 1997
363(353)363(353)
Auditors Resignation Company
23 June 1997
AUDAUD
Legacy
28 April 1997
288cChange of Particulars
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
155(6)a155(6)a
Legacy
11 October 1996
155(6)a155(6)a
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
88(2)R88(2)R
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
123Notice of Increase in Nominal Capital
Legacy
20 September 1996
288288
Legacy
20 September 1996
363aAnnual Return
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Resolution
2 July 1996
RESOLUTIONSResolutions
Auditors Resignation Company
13 June 1996
AUDAUD
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
287Change of Registered Office
Legacy
26 April 1995
288288
Legacy
6 March 1995
225(2)225(2)
Legacy
10 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
419a(Scot)419a(Scot)
Legacy
29 November 1994
88(2)R88(2)R
Legacy
24 November 1994
288288
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
6 August 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Legacy
3 September 1992
88(2)R88(2)R
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
1 June 1992
88(2)R88(2)R
Legacy
1 June 1992
88(2)R88(2)R
Legacy
30 September 1991
363b363b
Legacy
27 August 1991
88(2)R88(2)R
Memorandum Articles
2 June 1991
MEM/ARTSMEM/ARTS
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
8 May 1991
416(Scot)416(Scot)
Legacy
2 May 1991
288288
Memorandum Articles
1 May 1991
MEM/ARTSMEM/ARTS
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
1 May 1991
123Notice of Increase in Nominal Capital
Legacy
16 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
4 April 1991
288288
Memorandum Articles
13 March 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
6 March 1991
MEM/ARTSMEM/ARTS
Legacy
6 March 1991
88(2)R88(2)R
Legacy
6 March 1991
123Notice of Increase in Nominal Capital
Resolution
6 March 1991
RESOLUTIONSResolutions
Resolution
6 March 1991
RESOLUTIONSResolutions
Legacy
6 March 1991
288288
Legacy
6 March 1991
224224
Certificate Change Of Name Company
4 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1991
410(Scot)410(Scot)
Legacy
20 February 1991
410(Scot)410(Scot)
Legacy
4 October 1990
288288
Legacy
4 October 1990
288288
Legacy
4 October 1990
287Change of Registered Office
Incorporation Company
3 September 1990
NEWINCIncorporation