Company NameFirstbase (Borders) Limited
Company StatusDissolved
Company NumberSC148550
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 2 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(16 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 25 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameGraham Middlemiss
StatusClosed
Appointed23 November 2012(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 25 September 2015)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Director NameWolseley Directors Limited (Corporation)
StatusClosed
Appointed31 May 2007(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 25 September 2015)
Correspondence AddressParkview 1220
Arlington Business Park, Theale
Reading
RG7 4GA
Director NameJoseph Paul
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressJaneville
Gasstown
Dumfries
Dumfriesshire
DG1 3JP
Scotland
Director NameJohn Frederick Cunningham Armstrong
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressRiggethill
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameMichael Anderson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address2 Neidpath Court
Galashiels
Selkirkshire
TD1 3RD
Scotland
Secretary NameNicholas John Clark
NationalityBritish
StatusResigned
Appointed12 December 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address54 Corrour Road
Newlands
Glasgow
Lanarkshire
G43 2ED
Scotland
Director NameDavid Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2001)
RoleCompany Director
Correspondence AddressHambleton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3RX
Director NameAdrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2001)
RoleCompany Director
Correspondence Address1 Croxton Gardens
Catworth
Cambridgeshire
PE28 0SE
Secretary NameDavid Bradley
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2001)
RoleCompany Director
Correspondence AddressHambleton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3RX
Director NameMr Richard William Clay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(6 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 June 2001)
RoleCompany Director
Correspondence Address14 The Drive
Roundhay
Leeds
LS8 1JF
Secretary NameMark Richard Priest
NationalityBritish
StatusResigned
Appointed16 January 2001(6 years, 12 months after company formation)
Appointment Duration2 months (resigned 23 March 2001)
RoleSecretary
Correspondence Address2 West Hill Avenue
Leeds
West Yorkshire
LS7 3QH
Secretary NameTina Michelle Weatherhead
NationalityBritish
StatusResigned
Appointed23 March 2001(7 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 June 2001)
RoleCompany Director
Correspondence AddressGlencoe
Hollins Lane, Hampsthwaite
Harrogate
North Yorkshire
HG3 2HL
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleChartered Secretary
Correspondence AddressThe Homestead
133 Malvern Road
Worcester
WR2 4LN
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(7 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2002)
RoleDirector/Company Secretary
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed07 June 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleChartered Secretary
Correspondence AddressThe Homestead
133 Malvern Road
Worcester
WR2 4LN
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed31 August 2002(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2003)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed18 March 2003(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Location

Registered AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

50k at £1Firstbase Timber LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2015Application to strike the company off the register (3 pages)
30 April 2015Statement by Directors (1 page)
30 April 2015Statement of capital on 30 April 2015
  • GBP 0.0001
(4 pages)
30 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 April 2015Solvency Statement dated 22/04/15 (1 page)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
(5 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(5 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
9 August 2011Appointment of Tom Brophy as a secretary (1 page)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
5 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
9 January 2009Return made up to 09/01/09; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Location of register of members (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 25 scotland street glasgow G5 8NB (1 page)
11 January 2007Return made up to 09/01/07; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
13 February 2006Return made up to 09/01/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
1 September 2005Director's particulars changed (1 page)
19 January 2005Return made up to 09/01/05; full list of members (5 pages)
8 December 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
16 September 2004Secretary's particulars changed (1 page)
2 February 2004Return made up to 09/01/04; full list of members (5 pages)
11 October 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
20 January 2003Return made up to 09/01/03; full list of members (5 pages)
4 December 2002Accounts for a dormant company made up to 31 July 2002 (7 pages)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
5 August 2002Director's particulars changed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
15 February 2002Director's particulars changed (1 page)
22 January 2002Return made up to 09/01/02; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
17 July 2001New secretary appointed;new director appointed (4 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Secretary's particulars changed (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001New director appointed (2 pages)
24 January 2001Return made up to 09/01/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 July 2000 (7 pages)
8 June 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
8 June 2000Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
1 February 2000Return made up to 09/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1999Dec mort/charge * (4 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
9 July 1999Auditor's resignation (1 page)
4 February 1999Full accounts made up to 31 October 1998 (8 pages)
24 January 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
10 February 1998Return made up to 09/01/98; full list of members (6 pages)
14 January 1998Full accounts made up to 31 October 1997 (8 pages)
5 February 1997Full accounts made up to 31 October 1996 (9 pages)
22 February 1996Full accounts made up to 31 October 1995 (12 pages)
23 January 1996Return made up to 09/01/96; no change of members (4 pages)
18 December 1995Secretary resigned;new secretary appointed (2 pages)