St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(33 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | James Swanson Harrison |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990 |
Appointment Duration | 12 years, 3 months (resigned 07 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | 30 Charles Way Limekilns Dunfermline Fife KY11 3JN Scotland |
Secretary Name | Isobel Janet Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990 |
Appointment Duration | 5 years, 4 months (resigned 12 July 1995) |
Role | Secretary |
Correspondence Address | 12 Transy Place Dunfermline Fife KY12 7QN Scotland |
Director Name | Mr Richard Robert Peters |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(3 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 June 2002) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 64 Lady Nairn Avenue Kirkcaldy Fife KY1 2AR Scotland |
Director Name | Alan Robert Jeffrey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 September 2000) |
Role | Building Surveyor |
Correspondence Address | 36 Headwell Road Dunfermline KY12 0PW Scotland |
Secretary Name | James Swanson Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | 30 Charles Way Limekilns Dunfermline Fife KY11 3JN Scotland |
Director Name | James McNaught |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2002) |
Role | Surveyor |
Correspondence Address | 4 Whitehills Saline Fife KY12 9UJ Scotland |
Director Name | Beryl Anne Tough |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 12 Blackwood Way Pitreavie Castle Dunfermline Fife KY11 8TD Scotland |
Director Name | Mr John Wood Yorkston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camdean Lane Rosyth Dunfermline Fife KY11 2TA Scotland |
Secretary Name | Miss Samantha Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bayview Cottage Charlestown Dunfermline Fife KY11 3ED Scotland |
Director Name | Miss Samantha Burton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bayview Cottage Charlestown Dunfermline Fife KY11 3ED Scotland |
Director Name | Mr Conor Thomas Clarke |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 21 August 2018(28 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Mr Joe Bennett |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(28 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2007) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | fsss.co.uk |
---|
Registered Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | First Scottish Formations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
7 May 2021 | Delivered on: 18 May 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
7 June 2002 | Delivered on: 17 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
12 January 2023 | Satisfaction of charge SC1233520002 in full (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 July 2021 | Memorandum and Articles of Association (4 pages) |
5 July 2021 | Resolutions
|
20 May 2021 | Resolutions
|
18 May 2021 | Registration of charge SC1233520002, created on 7 May 2021 (22 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 May 2020 | Director's details changed for Mr David George Harrison on 20 March 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
4 February 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
1 May 2019 | Termination of appointment of Joe Bennett as a director on 18 April 2019 (1 page) |
25 April 2019 | Second filing for the appointment of Paul Barry as a director (13 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 September 2018 | Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018 (1 page) |
21 September 2018 | Appointment of Mr David George Harrison as a director on 20 September 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
12 September 2018 | Resolutions
|
30 August 2018 | Appointment of Mr Joe Bennett as a director on 21 August 2018 (2 pages) |
30 August 2018 | Appointment of Mr Conor Thomas Clarke as a director on 21 August 2018 (2 pages) |
30 August 2018 | Appointment of Mr Paul Barry as a director on 21 August 2018
|
30 August 2018 | Termination of appointment of Samantha Burton as a secretary on 21 August 2018 (1 page) |
27 June 2018 | Satisfaction of charge 1 in full (4 pages) |
17 May 2018 | Second filing of Confirmation Statement dated 13/02/2017 (7 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates
|
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
17 September 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
17 September 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 February 2014 | Order of court - restore and wind up (1 page) |
17 February 2014 | Order of court - restore and wind up (1 page) |
6 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2013 | Application to strike the company off the register (3 pages) |
8 May 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Termination of appointment of Samantha Burton as a director (1 page) |
10 October 2012 | Termination of appointment of Samantha Burton as a director (1 page) |
10 October 2012 | Appointment of Mr Ian James Fraser as a director (2 pages) |
10 October 2012 | Appointment of Mr Ian James Fraser as a director (2 pages) |
2 October 2012 | Termination of appointment of John Yorkston as a director (1 page) |
2 October 2012 | Termination of appointment of John Yorkston as a director (1 page) |
24 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
24 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
14 July 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
31 August 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
25 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
25 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
1 June 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
1 June 2009 | Appointment terminated director beryl tough (1 page) |
1 June 2009 | Director appointed ms samantha jane burton (1 page) |
1 June 2009 | Director appointed ms samantha jane burton (1 page) |
1 June 2009 | Appointment terminated director beryl tough (1 page) |
4 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
2 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
2 March 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Accounts for a small company made up to 31 December 2004 (11 pages) |
3 February 2006 | Accounts for a small company made up to 31 December 2004 (11 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH2 8HE (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH2 8HE (1 page) |
25 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
30 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
9 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
10 December 2002 | Memorandum and Articles of Association (7 pages) |
10 December 2002 | Memorandum and Articles of Association (7 pages) |
9 December 2002 | Company name changed harrison property services LTD.\certificate issued on 06/12/02 (2 pages) |
9 December 2002 | Company name changed harrison property services LTD.\certificate issued on 06/12/02 (2 pages) |
17 June 2002 | Partic of mort/charge * (6 pages) |
17 June 2002 | Partic of mort/charge * (6 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: lyneburn industrial estate halbeath place dunfermline fife KY11 4JT (1 page) |
14 June 2002 | New secretary appointed (1 page) |
14 June 2002 | New director appointed (7 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (7 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: lyneburn industrial estate halbeath place dunfermline fife KY11 4JT (1 page) |
14 June 2002 | Secretary resigned;director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Secretary resigned;director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 27/02/02; full list of members
|
19 April 2002 | Return made up to 27/02/02; full list of members
|
14 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
29 March 2001 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 March 2000 | Return made up to 27/02/00; full list of members
|
21 March 2000 | Return made up to 27/02/00; full list of members
|
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
27 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
27 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 March 1996 | Return made up to 27/02/96; full list of members
|
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Return made up to 27/02/96; full list of members
|
18 March 1996 | New secretary appointed (2 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 February 1990 | Incorporation (17 pages) |
27 February 1990 | Incorporation (17 pages) |