Company NameFirst Scottish Property Services Limited
Company StatusActive
Company NumberSC123352
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian James Fraser
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(22 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(33 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameJames Swanson Harrison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1990
Appointment Duration12 years, 3 months (resigned 07 June 2002)
RoleChartered Surveyor
Correspondence Address30 Charles Way
Limekilns
Dunfermline
Fife
KY11 3JN
Scotland
Secretary NameIsobel Janet Harrison
NationalityBritish
StatusResigned
Appointed23 February 1990
Appointment Duration5 years, 4 months (resigned 12 July 1995)
RoleSecretary
Correspondence Address12 Transy Place
Dunfermline
Fife
KY12 7QN
Scotland
Director NameMr Richard Robert Peters
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(3 days after company formation)
Appointment Duration12 years, 3 months (resigned 07 June 2002)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address64 Lady Nairn Avenue
Kirkcaldy
Fife
KY1 2AR
Scotland
Director NameAlan Robert Jeffrey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 September 2000)
RoleBuilding Surveyor
Correspondence Address36 Headwell Road
Dunfermline
KY12 0PW
Scotland
Secretary NameJames Swanson Harrison
NationalityBritish
StatusResigned
Appointed12 July 1995(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 2002)
RoleChartered Surveyor
Correspondence Address30 Charles Way
Limekilns
Dunfermline
Fife
KY11 3JN
Scotland
Director NameJames McNaught
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2002)
RoleSurveyor
Correspondence Address4 Whitehills
Saline
Fife
KY12 9UJ
Scotland
Director NameBeryl Anne Tough
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(12 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address12 Blackwood Way
Pitreavie Castle
Dunfermline
Fife
KY11 8TD
Scotland
Director NameMr John Wood Yorkston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(12 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camdean Lane
Rosyth
Dunfermline
Fife
KY11 2TA
Scotland
Secretary NameMiss Samantha Burton
NationalityBritish
StatusResigned
Appointed01 January 2008(17 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBayview Cottage
Charlestown
Dunfermline
Fife
KY11 3ED
Scotland
Director NameMiss Samantha Burton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBayview Cottage
Charlestown
Dunfermline
Fife
KY11 3ED
Scotland
Director NameMr Conor Thomas Clarke
Date of BirthApril 1989 (Born 35 years ago)
NationalityNorthern Irish
StatusResigned
Appointed21 August 2018(28 years, 6 months after company formation)
Appointment Duration1 month (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameMr Joe Bennett
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(28 years, 6 months after company formation)
Appointment Duration8 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed07 June 2002(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2007)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitefsss.co.uk

Location

Registered AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1First Scottish Formations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

7 May 2021Delivered on: 18 May 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 June 2002Delivered 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

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
12 January 2023Satisfaction of charge SC1233520002 in full (1 page)
30 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 July 2021Memorandum and Articles of Association (4 pages)
5 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2021Registration of charge SC1233520002, created on 7 May 2021 (22 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 May 2020Director's details changed for Mr David George Harrison on 20 March 2020 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
4 February 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
1 May 2019Termination of appointment of Joe Bennett as a director on 18 April 2019 (1 page)
25 April 2019Second filing for the appointment of Paul Barry as a director (13 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 September 2018Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018 (1 page)
21 September 2018Appointment of Mr David George Harrison as a director on 20 September 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
30 August 2018Appointment of Mr Joe Bennett as a director on 21 August 2018 (2 pages)
30 August 2018Appointment of Mr Conor Thomas Clarke as a director on 21 August 2018 (2 pages)
30 August 2018Appointment of Mr Paul Barry as a director on 21 August 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/04/2019
(2 pages)
30 August 2018Termination of appointment of Samantha Burton as a secretary on 21 August 2018 (1 page)
27 June 2018Satisfaction of charge 1 in full (4 pages)
17 May 2018Second filing of Confirmation Statement dated 13/02/2017 (7 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC02 on 17/05/2018
(5 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
17 September 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
17 September 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Order of court - restore and wind up (1 page)
17 February 2014Order of court - restore and wind up (1 page)
6 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Application to strike the company off the register (3 pages)
8 May 2013Application to strike the company off the register (3 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
10 October 2012Termination of appointment of Samantha Burton as a director (1 page)
10 October 2012Termination of appointment of Samantha Burton as a director (1 page)
10 October 2012Appointment of Mr Ian James Fraser as a director (2 pages)
10 October 2012Appointment of Mr Ian James Fraser as a director (2 pages)
2 October 2012Termination of appointment of John Yorkston as a director (1 page)
2 October 2012Termination of appointment of John Yorkston as a director (1 page)
24 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
24 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
14 July 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
31 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
25 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
25 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 September 2009Resolutions
  • RES13 ‐ Bos letter re loan, no conflict of interests 20/08/2009
(1 page)
4 September 2009Resolutions
  • RES13 ‐ Bos letter re loan, no conflict of interests 20/08/2009
(1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
1 June 2009Appointment terminated director beryl tough (1 page)
1 June 2009Director appointed ms samantha jane burton (1 page)
1 June 2009Director appointed ms samantha jane burton (1 page)
1 June 2009Appointment terminated director beryl tough (1 page)
4 March 2009Return made up to 13/02/09; full list of members (3 pages)
4 March 2009Return made up to 13/02/09; full list of members (3 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
19 December 2007Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 13/02/06; full list of members (2 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Return made up to 13/02/06; full list of members (2 pages)
2 March 2006Secretary's particulars changed (1 page)
3 February 2006Accounts for a small company made up to 31 December 2004 (11 pages)
3 February 2006Accounts for a small company made up to 31 December 2004 (11 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH2 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH2 8HE (1 page)
25 February 2005Return made up to 13/02/05; full list of members (7 pages)
25 February 2005Return made up to 13/02/05; full list of members (7 pages)
30 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
30 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
22 March 2004Return made up to 13/02/04; full list of members (7 pages)
22 March 2004Return made up to 13/02/04; full list of members (7 pages)
9 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
9 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
17 February 2003Return made up to 13/02/03; full list of members (7 pages)
17 February 2003Return made up to 13/02/03; full list of members (7 pages)
10 December 2002Memorandum and Articles of Association (7 pages)
10 December 2002Memorandum and Articles of Association (7 pages)
9 December 2002Company name changed harrison property services LTD.\certificate issued on 06/12/02 (2 pages)
9 December 2002Company name changed harrison property services LTD.\certificate issued on 06/12/02 (2 pages)
17 June 2002Partic of mort/charge * (6 pages)
17 June 2002Partic of mort/charge * (6 pages)
14 June 2002Registered office changed on 14/06/02 from: lyneburn industrial estate halbeath place dunfermline fife KY11 4JT (1 page)
14 June 2002New secretary appointed (1 page)
14 June 2002New director appointed (7 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (7 pages)
14 June 2002Registered office changed on 14/06/02 from: lyneburn industrial estate halbeath place dunfermline fife KY11 4JT (1 page)
14 June 2002Secretary resigned;director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned;director resigned (1 page)
14 June 2002Director resigned (1 page)
19 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Return made up to 27/02/01; full list of members (6 pages)
29 March 2001Return made up to 27/02/01; full list of members (6 pages)
29 March 2001New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
21 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 March 1999Return made up to 27/02/99; full list of members (6 pages)
23 March 1999Return made up to 27/02/99; full list of members (6 pages)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 27/02/98; no change of members (4 pages)
4 March 1998Return made up to 27/02/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 March 1997Return made up to 27/02/97; no change of members (4 pages)
5 March 1997Return made up to 27/02/97; no change of members (4 pages)
27 December 1996Full accounts made up to 31 March 1996 (12 pages)
27 December 1996Full accounts made up to 31 March 1996 (12 pages)
18 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 March 1996New secretary appointed (2 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 February 1990Incorporation (17 pages)
27 February 1990Incorporation (17 pages)