Company NameFirst Scottish Group Limited
Company StatusActive
Company NumberSC204657
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous NameRedcam Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian James Fraser
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(11 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O First Scottish
St 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(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O First Scottish
St 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(23 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O First Scottish
St Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2002)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameMr John Wood Yorkston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camdean Lane
Rosyth
Dunfermline
Fife
KY11 2TA
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2002)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameBeryl Anne Tough
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 May 2009)
RoleCompany Director
Correspondence Address12 Blackwood Way
Pitreavie Castle
Dunfermline
Fife
KY11 8TD
Scotland
Director NameMr James Donnelly Johnston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glebe Crescent
Stirling
FK8 2JB
Scotland
Director NameMr Iain James Farquharson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 November 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCornton House Argaty
Doune
Perthshire
FK16 6EJ
Scotland
Director NameMr William Richard Hodgins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
3 Hazelwood Court
Hawick
Roxburghshire
TD9 7QF
Scotland
Secretary NameMiss Samantha Burton
NationalityBritish
StatusResigned
Appointed01 January 2008(7 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
Appointed03 February 2009(8 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 August 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBayview Cottage
Charlestown
Dunfermline
Fife
KY11 3ED
Scotland
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameMr Michael Ian Patterson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(11 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O First Scottish
St Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameMr John Douglas Berthinussen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 2018)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address68-70 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr Joe Bennett
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(18 years, 5 months after company formation)
Appointment Duration8 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O First Scottish
St Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameMr Conor Thomas Clarke
Date of BirthApril 1989 (Born 35 years ago)
NationalityNorthern Irish
StatusResigned
Appointed21 August 2018(18 years, 5 months after company formation)
Appointment Duration1 month (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O First Scottish
St 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(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O First Scottish
St Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed18 April 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2007)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitefirstscottish.com
Telephone01383 826777
Telephone regionDunfermline

Location

Registered AddressC/O First Scottish
St Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

10.2k at £0.01Brian Souter
9.56%
Ordinary B2
8.7k at £0.01John Yorkston
8.19%
Deferred
6.5k at £0.01Brian Souter
6.12%
Deferred
5.7k at £0.01Charlestown Holdings LTD
5.36%
Deferred
36.7k at £0.01Brian Souter
34.53%
Ordinary A
3.7k at £0.01Charlestown Holdings LTD
3.50%
Ordinary B1
30.2k at £0.01John Yorkston
28.37%
Ordinary B3
2.6k at £0.01Andrew James Macfie
2.47%
Ordinary A
1.2k at £0.01Souter Investments
1.16%
Ordinary B2
789 at £0.01Souter Investments
0.74%
Deferred

Financials

Year2014
Turnover£13,514,185
Gross Profit£7,420,735
Net Worth-£2,540,891
Cash£643,766
Current Liabilities£5,485,772

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

7 May 2021Delivered on: 19 May 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 May 2021Delivered on: 19 May 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 May 2021Delivered on: 11 May 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 April 2019Delivered on: 2 May 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 April 2019Delivered on: 1 May 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 April 2019Delivered on: 29 April 2019
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
21 August 2018Delivered on: 28 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
2 June 2000Delivered on: 8 June 2000
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

5 February 2021Satisfaction of charge SC2046570004 in full (4 pages)
5 February 2021Satisfaction of charge SC2046570003 in full (4 pages)
5 February 2021Satisfaction of charge SC2046570005 in full (4 pages)
30 October 2020Second filing of Confirmation Statement dated 14 June 2019 (8 pages)
30 October 2020Second filing of Confirmation Statement dated 14 June 2020 (7 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/10/2020
(6 pages)
22 May 2020Cessation of Phenna Group Bidco Ltd as a person with significant control on 18 April 2019 (1 page)
22 May 2020Notification of Fs Bidco Limited as a person with significant control on 18 April 2019 (2 pages)
12 May 2020Director's details changed for Mr David George Harrison on 20 March 2020 (2 pages)
4 February 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
28 January 2020Group of companies' accounts made up to 31 May 2019 (27 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/10/2020
(4 pages)
14 June 2019Notification of Phenna Group Bidco Ltd as a person with significant control on 18 April 2019 (2 pages)
14 June 2019Cessation of Fs Bidco Limited as a person with significant control on 18 April 2019 (1 page)
2 May 2019Satisfaction of charge SC2046570002 in full (1 page)
2 May 2019Memorandum and Articles of Association (29 pages)
2 May 2019Registration of charge SC2046570005, created on 18 April 2019 (24 pages)
2 May 2019Resolutions
  • RES13 ‐ Facilities agreement,directors authorised in all instances to execution delivery and performance of the documents and phenna group midco LIMITED be appointed to act as agent of the company in connection with the documents 18/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 May 2019Registration of charge SC2046570004, created on 18 April 2019 (23 pages)
1 May 2019Termination of appointment of Joe Bennett as a director on 18 April 2019 (1 page)
29 April 2019Registration of charge SC2046570003, created on 18 April 2019 (19 pages)
21 September 2018Appointment of Mr David George Harrison as a director on 20 September 2018 (2 pages)
21 September 2018Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018 (1 page)
20 September 2018Group of companies' accounts made up to 31 May 2018 (21 pages)
29 August 2018Cessation of Souter Kent Limited as a person with significant control on 21 August 2018 (1 page)
29 August 2018Appointment of Mr Conor Thomas Clarke as a director on 21 August 2018 (2 pages)
29 August 2018Termination of appointment of John Douglas Berthinussen as a director on 21 August 2018 (1 page)
29 August 2018Termination of appointment of Michael Ian Patterson as a director on 21 August 2018 (1 page)
29 August 2018Notification of Fs Bidco Limited as a person with significant control on 21 August 2018 (2 pages)
29 August 2018Appointment of Mr Joe Bennett as a director on 21 August 2018 (2 pages)
29 August 2018Termination of appointment of Samantha Burton as a director on 21 August 2018 (1 page)
29 August 2018Termination of appointment of Samantha Burton as a secretary on 21 August 2018 (1 page)
29 August 2018Cessation of John Wood Yorkston as a person with significant control on 21 August 2018 (1 page)
29 August 2018Appointment of Mr Paul Barry as a director on 21 August 2018 (2 pages)
28 August 2018Registration of charge SC2046570002, created on 21 August 2018 (17 pages)
9 July 2018Director's details changed for Mr John Douglas Berthinussen on 9 July 2018 (2 pages)
14 June 201814/06/18 Statement of Capital gbp 1093.64 (9 pages)
24 May 2018Notification of John Wood Yorkston as a person with significant control on 6 April 2016 (4 pages)
4 May 2018Satisfaction of charge 1 in full (1 page)
19 February 2018Confirmation statement made on 18 February 2018 with updates (9 pages)
16 August 2017Group of companies' accounts made up to 31 May 2017 (21 pages)
16 August 2017Group of companies' accounts made up to 31 May 2017 (21 pages)
28 March 2017Resolutions
  • RES13 ‐ Relevant transfers approved 17/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 March 2017Resolutions
  • RES13 ‐ Relevant transfers approved 17/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 March 2017Second filing of a statement of capital following an allotment of shares on 18 October 2016
  • GBP 1,093.64
(14 pages)
21 March 2017Second filing of a statement of capital following an allotment of shares on 18 October 2016
  • GBP 1,093.64
(14 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (9 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (9 pages)
17 January 2017Director's details changed for Mr John Douglas Berthinussen on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr John Douglas Berthinussen on 17 January 2017 (2 pages)
13 January 2017Group of companies' accounts made up to 31 May 2016 (30 pages)
13 January 2017Group of companies' accounts made up to 31 May 2016 (30 pages)
9 November 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 29.64
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/03/2017
(8 pages)
9 November 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 29.64
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/03/2017
(8 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,064
(8 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,064
(8 pages)
4 September 2015Group of companies' accounts made up to 31 May 2015 (23 pages)
4 September 2015Group of companies' accounts made up to 31 May 2015 (23 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,064
(8 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,064
(8 pages)
17 September 2014Group of companies' accounts made up to 31 May 2014 (28 pages)
17 September 2014Group of companies' accounts made up to 31 May 2014 (28 pages)
30 August 2014Change of share class name or designation (2 pages)
30 August 2014Particulars of variation of rights attached to shares (2 pages)
30 August 2014Change of share class name or designation (2 pages)
30 August 2014Particulars of variation of rights attached to shares (2 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,064
(8 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,064
(8 pages)
6 September 2013Group of companies' accounts made up to 31 May 2013 (26 pages)
6 September 2013Group of companies' accounts made up to 31 May 2013 (26 pages)
2 September 2013Termination of appointment of Andrew Macfie as a director (1 page)
2 September 2013Termination of appointment of Andrew Macfie as a director (1 page)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Particulars of variation of rights attached to shares (2 pages)
22 August 2013Particulars of variation of rights attached to shares (2 pages)
22 August 2013Change of share class name or designation (2 pages)
4 March 2013Particulars of variation of rights attached to shares (2 pages)
4 March 2013Change of share class name or designation (2 pages)
4 March 2013Change of share class name or designation (2 pages)
4 March 2013Particulars of variation of rights attached to shares (2 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (10 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (10 pages)
11 February 2013Full accounts made up to 31 May 2012 (22 pages)
11 February 2013Full accounts made up to 31 May 2012 (22 pages)
11 October 2012Appointment of Mr John Douglas Berthinussen as a director (2 pages)
11 October 2012Appointment of Mr John Douglas Berthinussen as a director (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2012Memorandum and Articles of Association (48 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2012Memorandum and Articles of Association (48 pages)
2 October 2012Termination of appointment of John Yorkston as a director (1 page)
2 October 2012Termination of appointment of Gavin Masterton as a director (1 page)
2 October 2012Termination of appointment of Gavin Masterton as a director (1 page)
2 October 2012Termination of appointment of John Yorkston as a director (1 page)
30 August 2012Termination of appointment of William Hodgins as a director (1 page)
30 August 2012Termination of appointment of William Hodgins as a director (1 page)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (12 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (12 pages)
17 February 2012Full accounts made up to 31 May 2011 (21 pages)
17 February 2012Full accounts made up to 31 May 2011 (21 pages)
27 June 2011Appointment of Mr Ian James Fraser as a director (2 pages)
27 June 2011Appointment of Mr Michael Patterson as a director (2 pages)
27 June 2011Appointment of Mr Ian James Fraser as a director (2 pages)
27 June 2011Appointment of Mr Michael Patterson as a director (2 pages)
23 February 2011Group of companies' accounts made up to 31 May 2010 (26 pages)
23 February 2011Group of companies' accounts made up to 31 May 2010 (26 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (10 pages)
25 March 2010Full accounts made up to 31 May 2009 (21 pages)
25 March 2010Full accounts made up to 31 May 2009 (21 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
16 September 2009Director appointed gavin george masterton (2 pages)
16 September 2009Director appointed gavin george masterton (2 pages)
2 September 2009Director appointed andrew james macfie (2 pages)
2 September 2009S-div (1 page)
2 September 2009Director appointed andrew james macfie (2 pages)
2 September 2009Resolutions
  • RES13 ‐ Subdivision 20/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
2 September 2009Resolutions
  • RES13 ‐ Subdivision 20/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
2 September 2009S-div (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 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
1 June 2009Appointment terminated director beryl tough (1 page)
4 March 2009Return made up to 18/02/09; full list of members (5 pages)
4 March 2009Return made up to 18/02/09; full list of members (5 pages)
4 February 2009Director appointed ms samantha jane burton (1 page)
4 February 2009Director appointed ms samantha jane burton (1 page)
23 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Return made up to 18/02/08; full list of members (3 pages)
18 February 2008Return made up to 18/02/08; full list of members (3 pages)
18 February 2008Location of register of members (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed (2 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 March 2007Return made up to 18/02/07; full list of members (3 pages)
7 March 2007Return made up to 18/02/07; full list of members (3 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 March 2006Return made up to 18/02/06; full list of members (3 pages)
8 March 2006Return made up to 18/02/06; full list of members (3 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Location of register of members (1 page)
3 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
3 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
20 September 2005Memorandum and Articles of Association (30 pages)
20 September 2005Memorandum and Articles of Association (30 pages)
13 September 2005Company name changed redcam LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed redcam LIMITED\certificate issued on 13/09/05 (2 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
21 July 2005New director appointed (5 pages)
21 July 2005New director appointed (5 pages)
12 April 2005Return made up to 18/02/05; full list of members (8 pages)
12 April 2005Return made up to 18/02/05; full list of members (8 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
30 January 2005Full accounts made up to 31 December 2003 (22 pages)
30 January 2005Full accounts made up to 31 December 2003 (22 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
7 April 2004Return made up to 18/02/04; full list of members (7 pages)
7 April 2004Return made up to 18/02/04; full list of members (7 pages)
9 January 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
9 January 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
19 September 2003Ad 12/09/03--------- £ si 89@1=89 £ ic 975/1064 (2 pages)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2003Nc inc already adjusted 12/09/03 (1 page)
19 September 2003Ad 12/09/03--------- £ si 89@1=89 £ ic 975/1064 (2 pages)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2003Memorandum and Articles of Association (27 pages)
19 September 2003Memorandum and Articles of Association (27 pages)
19 September 2003Nc inc already adjusted 12/09/03 (1 page)
19 February 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
21 June 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
21 June 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
18 June 2002Ad 07/06/02--------- £ si 75@1=75 £ ic 900/975 (2 pages)
18 June 2002Memorandum and Articles of Association (3 pages)
18 June 2002Memorandum and Articles of Association (3 pages)
18 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 June 2002Ad 07/06/02--------- £ si 75@1=75 £ ic 900/975 (2 pages)
18 June 2002£ nc 1100/1175 07/06/02 (1 page)
18 June 2002£ nc 1100/1175 07/06/02 (1 page)
18 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2002Alterations to a floating charge (8 pages)
13 June 2002Alterations to a floating charge (8 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (1 page)
2 May 2002Secretary resigned (1 page)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2002Nc inc already adjusted 01/03/02 (2 pages)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2002Memorandum and Articles of Association (27 pages)
9 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2002Nc inc already adjusted 01/03/02 (2 pages)
9 March 2002Memorandum and Articles of Association (27 pages)
9 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2002Return made up to 27/02/02; full list of members (6 pages)
4 March 2002Return made up to 27/02/02; full list of members (6 pages)
30 March 2001Return made up to 07/03/01; full list of members (6 pages)
30 March 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
30 March 2001Return made up to 07/03/01; full list of members (6 pages)
30 March 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
16 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 June 2000Memorandum and Articles of Association (25 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 June 2000Memorandum and Articles of Association (25 pages)
16 June 2000Ad 02/06/00--------- £ si 898@1=898 £ ic 2/900 (2 pages)
16 June 2000Ad 02/06/00--------- £ si 898@1=898 £ ic 2/900 (2 pages)
16 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 June 2000Partic of mort/charge * (9 pages)
8 June 2000Partic of mort/charge * (9 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
7 March 2000Incorporation (18 pages)
7 March 2000Incorporation (18 pages)