First Glasgow (no.2) Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Contacts of First Glasgow (no.2) Limited: address, phone, fax, email, website, working hours
Address: 100 Cathcart Road G42 7BH Glasgow
Phone: +44-1362 5908416 +44-1362 5908416
Fax: +44-1362 5908416 +44-1362 5908416
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "First Glasgow (no.2) Limited"? - Send email to us!
Registration data First Glasgow (no.2) Limited
Get full report from global database of The UK for First Glasgow (no.2) Limited
Addition activities kind of First Glasgow (no.2) Limited
508409. Processing and packaging equipment
20799909. Soybean oil, refined: not made in soybean oil mills
22950000. Coated fabrics, not rubberized
34979903. Foil, laminated to paper or other materials
36630200. Television broadcasting and communications equipment
Owner, director, manager of First Glasgow (no.2) Limited
Director - Margaret Beatrice Mayer. Address: Cathcart Road, Glasgow, G42 7BH, United Kingdom. DoB: October 1961, Uk
Secretary - Robert John Welch. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB:
Director - David Brian Alexander. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, England. DoB: October 1965, British
Director - Kenneth George Dickson. Address: Cathcart Road, Glasgow, G42 7BH, United Kingdom. DoB: October 1976, British
Director - Fiona Mclaren Kerr. Address: Cathcart Road, Glasgow, G42 7BH, United Kingdom. DoB: March 1978, British
Director - John Martin Cahill. Address: Cathcart Road, Glasgow, G42 7BH, United Kingdom. DoB: July 1956, British
Director - Ronald Russell Williamson. Address: Cathcart Road, Glasgow, G42 7BH, United Kingdom. DoB: February 1952, British
Director - Douglas Wellwood Harrison. Address: Cathcart Road, Glasgow, G42 7BH, United Kingdom. DoB: May 1947, British
Director - Kevin John Belfield. Address: Victoria Road, Glasgow, G42 7AD, United Kingdom. DoB: May 1966, British
Director - Neil James Barker. Address: Victoria Road, Glasgow, G42 7AD, United Kingdom. DoB: February 1964, British
Secretary - Paul Michael Lewis. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
Director - John Harrower. Address: Larkfield Garage, 197 Victoria Road, Glasgow, G42 7AD. DoB: December 1959, British
Director - Cameron Broadfoot. Address: 43 Viewpark Drive, Rutherglen, Glasgow, Lanarkshire, G73 3QE. DoB: January 1954, British
Secretary - Sidney Barrie. Address: King Street, Aberdeen, AB24 5RP. DoB: n\a, British
Director - Mark Andre Savelli. Address: Victoria Road, Glasgow, G42 7AD, United Kingdom. DoB: July 1966, British
Director - Robert Graham. Address: Victoria Road, Glasgow, G42 7AD, United Kingdom. DoB: February 1964, British
Director - Ronald Park. Address: Victoria Road, Glasgow, G42 7AD, United Kingdom. DoB: January 1961, British
Director - Alex Marshall Shearer. Address: Victoria Road, Glasgow, G42 7AD, United Kingdom. DoB: May 1955, British
Director - David Andrew Kaye. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL. DoB: December 1962, British
Director - Howard Gray. Address: 12 Broomhill Road, Larkhall, ML9 1QW. DoB: March 1964, British
Director - Garry Stuart Raven. Address: Glan-Y-Gors, Maeshafn, Mold, Denbighshire, CH7 5LR. DoB: November 1948, British
Director - Steven Cocker. Address: 47 Kellie Wynd, Dunblane, FK15 0NR. DoB: November 1961, British
Director - Laurence Marshall Stuart. Address: 80 Kingsacre Road, Kinspark, Glasgow, G44 4LP. DoB: January 1941, British
Director - Dr Michael James Ross Mitchell. Address: 346d North Deeside Road, Cults, Aberdeen, AB15 9SE. DoB: February 1948, British
Director - David John Leeder. Address: 3 Juniper House, 140 Narrow Street, London, E14 8BP. DoB: January 1966, British
Director - Mark Andre Savelli. Address: Flat 2, 75 Lancefield Quay, Glasgow, G3 8HA. DoB: July 1966, British
Director - Alex Marshall Shearer. Address: 3 Langdales Avenue, Balloch, Cumbernauld, G68 9DH. DoB: May 1955, British
Director - Michael Mckenzie Milne. Address: 5 Birkwood Place, Mearnskirk, Glasgow, G77 5FW. DoB: n\a, British
Director - Alistair Moffat. Address: 33 Middleton Way, Leighton Buzzard, Bedfordshire, LU7 4BQ. DoB: January 1964, British
Secretary - Michael Mckenzie Milne. Address: 5 Birkwood Place, Mearnskirk, Glasgow, G77 5FW. DoB: n\a, British
Director - Philip Norman Harper. Address: 13 Craigend View, Condorrat, Cumbernauld, Glasgow, G67 4JY. DoB: October 1952, British
Director - Paul Coupar. Address: 33 Greenhill Avenue, Giffnock, Glasgow, G46 6QQ. DoB: November 1958, British
Director - Raymond O'toole. Address: 49 Hall Lee Fold, Huddersfield, West Yorkshire, HD3 3NX. DoB: July 1955, British
Director - Robert Montgomery. Address: Doublenuts, Clowbridge, Burnley, BB11 5NX. DoB: March 1952, British
Director - Graham Russell. Address: 11 Galachlaw Shot, Fairmilehead, Edinburgh, EH10 7JF. DoB: March 1949, British
Director - Eric Campbell Stewart. Address: 11 Novar Gardens, Kenmure, Bishopbriggs, G64 2ER. DoB: April 1958, British
Director - John Robert Mccormick. Address: 17 Wellknowe Place, Thorntonhall, Glasgow, G74 5QA. DoB: November 1949, British
Director - Robert Alexander Duncan. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British
Director - Sir Moir Lockhead. Address: Glassel House, Glassel, Banchory, Aberdeenshire, AB31 4DH, Scotland. DoB: April 1945, British
Director - Archibald Clement Nelson. Address: 99 Larkfield Road, Lenzie, G66 3AS, Scotland. DoB: September 1942, British
Director - Neale John Stewart. Address: 56 Braeside Place, Aberdeen, AB1 7TU. DoB: n\a, British
Secretary - Peter Michael Shaw. Address: 23 Loancroft Gate, Uddingston, Glasgow, Lanarkshire, G71 7HN. DoB: January 1954, British
Director - Sir Brian Souter. Address: Murrayfield House, St Magdalenes Road, Perth, Perthshire, PH2 0BT. DoB: May 1954, British
Director - Peter Michael Shaw. Address: 23 Loancroft Gate, Uddingston, Glasgow, Lanarkshire, G71 7HN. DoB: January 1954, British
Director - James Anthony Williamson. Address: 2 Auchenbothie Gardens, Kilmalcolm, Renfrew, Renfrewshire, PA13 4SQ. DoB: December 1963, British
Director - Norman Hogg. Address: 15 Locksley Place, Cumbernauld, Glasgow, Lanarkshire, G67 4BL. DoB: March 1938, British
Director - George Abraham Stevenson. Address: 27 Harestone Road, Wishaw, Lanarkshire, ML2 8DB. DoB: March 1948, British
Director - John Anderson. Address: 12 Vere Road, Blackwood, Kirkmuirhill, Lanark, ML11 9RS. DoB: April 1941, British
Director - Francis Joseph Keenan. Address: 538 Main Street, Wishaw, Lanarkshire, ML2 7PL. DoB: April 1939, British
Director - John Elliot. Address: 40 Birdston Road, Milton Of Campsie, Glasgow, Lanarkshire, G65 8BU. DoB: February 1947, British
Director - Joseph Gilchrist. Address: Woodside, 130 Birstallroad, Birstall, Leicestershire, LE4 4DF. DoB: October 1950, British
Director - Ian Davies Blundell. Address: The Octagon Station Road, Gifford, Haddington, East Lothian, EH41 4QL. DoB: January 1943, British
Director - Gerald Mann. Address: 464 Clarkston Road, Netherlee, Glasgow, Lanarkshire, G44 3QE. DoB: March 1954, British
Jobs in First Glasgow (no.2) Limited, vacancies. Career and training on First Glasgow (no.2) Limited, practic
Now First Glasgow (no.2) Limited have no open offers. Look for open vacancies in other companies
-
Teaching Fellow in Applied Geophysics and Petroleum Geology (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Earth and Environment
Salary: £32,548 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology
-
Academic Skills Tutor - 5 Hours Per Week (Chester)
Region: Chester
Company: University of Chester
Department: Student Futures Support
Salary: £33,518 to £36,613 pro rata, per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer Youth and Community (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Youth & Community
Salary: £34,520 to £37,706 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Law Tutor/Training Material Writers (United Kingdom)
Region: United Kingdom
Company: QLTS School
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Senior Systems Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: The IT Services Department
Salary: £42,418 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Nurse Facilitators - The CHESS study: Chronic Headache Education and Self-management Study (Nationwide)
Region: Nationwide
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Postdoctoral Scientist – Structural Studies (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £30,162 to £32,975 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Lecturer in Law (Christchurch - New Zealand)
Region: Christchurch - New Zealand
Company: University of Canterbury, New Zealand
Department: School of Law, College of Business and Law
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Research Associate in Animal Behaviour (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biological Sciences
Salary: £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology
-
Facilities Senior Buyer (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Finance
Salary: £33,518 to £38,832
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
IB Examiner for Biology (Bilingual English-German) (Nationwide, Cardiff)
Region: Nationwide, Cardiff
Company: International Baccalaureate Organization
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Languages, Literature and Culture,Linguistics,Languages
-
Senior Research Associate in Global Health or Epidemiology (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: The department of International Public Health
Salary: £39,324 to £49,772 per annum (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Microbiology
Responds for First Glasgow (no.2) Limited on Facebook, comments in social nerworks
Read more comments for First Glasgow (no.2) Limited. Leave a comment for First Glasgow (no.2) Limited. Profiles of First Glasgow (no.2) Limited on Facebook and Google+, LinkedIn, MySpaceLocation First Glasgow (no.2) Limited on Google maps
Other similar companies of The United Kingdom as First Glasgow (no.2) Limited: Bobby Cars 2003 Limited | Pbs Aviation Services Limited | Alex Driving Ltd | Seven Cobalt Limited | Mail Box Express Limited
First Glasgow (no.2) came into being in 1990 as company enlisted under the no SC127012, located at G42 7BH Glasgow at 100 Cathcart Road. The company has been expanding for twenty six years and its status at the time is active. First Glasgow (no.2) Limited was listed eighteen years ago as Kelvin Central Buses. This business SIC code is 49319 which means Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). First Glasgow (no.2) Ltd filed its latest accounts up till 28th March 2015. The business latest annual return information was released on 31st March 2016. It has been 26 years for First Glasgow (no.2) Ltd in this particular field, it is constantly pushing forward and is very inspiring for many.
First Glasgow (no2) Ltd is a large-sized transport company with the licence number PM0000006. The firm has seven transport operating centres in the country. In their subsidiary in Dumbarton on Broadmeadow Industrial Estate, 70 machines are available. The centre in Glasgow has 45 machines, and the centre in Glasgow is equipped with 200 machines. They are equipped with 630 vehicles and 225 trailers. The company transport managers are John Martin Cahill, David Craig Phillips and George Shearer Stewart. The firm directors are David Brian Alexander, Douglas Harrison, Fiona Kerr and 7 others listed below.
Taking into consideration this particular company's employees data, since Mon, 12th Jan 2015 there have been seven directors to name just a few: Margaret Beatrice Mayer, David Brian Alexander and Kenneth George Dickson. In order to maximise its growth, since the appointment on Mon, 19th May 2014 the business has been utilizing the skills of Robert John Welch, who's been looking into ensuring efficient administration of the company.
First Glasgow (no.2) Limited is a domestic nonprofit company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 100 Cathcart Road G42 7BH Glasgow. First Glasgow (no.2) Limited was registered on 1990-09-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 431,000 GBP, sales per year - approximately 784,000 GBP. First Glasgow (no.2) Limited is Private Limited Company.
The main activity of First Glasgow (no.2) Limited is Transportation and storage, including 5 other directions. Director of First Glasgow (no.2) Limited is Margaret Beatrice Mayer, which was registered at Cathcart Road, Glasgow, G42 7BH, United Kingdom. Products made in First Glasgow (no.2) Limited were not found. This corporation was registered on 1990-09-03 and was issued with the Register number SC127012 in Glasgow, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of First Glasgow (no.2) Limited, open vacancies, location of First Glasgow (no.2) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024