Company NameMinerva First Limited
Company StatusDissolved
Company NumberSC205381
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameSurfon Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameJames O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(1 week, 6 days after company formation)
Appointment Duration17 years, 1 month (closed 30 May 2017)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address31 Station Road
Langbank
PA14 6YA
Scotland
Secretary NameZoe Agnew
NationalityBritish
StatusClosed
Appointed22 March 2006(6 years after company formation)
Appointment Duration11 years, 2 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address31 Station Road
Langbank
Renfrewshire
PA14 6YA
Scotland
Director NameDavid Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2001)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressBen Cruach Lodge
Tarbet
G83 7DG
Scotland
Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusResigned
Appointed06 April 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address52 Turners Avenue
Maxwellton Gate
Paisley
Renfrewshire
PA1 2NZ
Scotland
Secretary NameKaren Keachie
NationalityBritish
StatusResigned
Appointed13 December 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2006)
RoleCompany Director
Correspondence Address17 Lochgreen Place
Caprington
Kilmarnock
Ayrshire
KA1 4UY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesjpp.co.uk
Telephone01753 449495
Telephone regionSlough

Location

Registered Address159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1James O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£31,062
Current Liabilities£54,567

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 April 2003Delivered on: 25 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
10 October 2002Delivered on: 21 October 2002
Satisfied on: 9 February 2005
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due under the factoring agreement dated 11 october 2002.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
12 April 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Registered office address changed from 110 Glasgow Road Rutherglen Glasgow Lanarkshire G73 1SU on 10 May 2011 (1 page)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
12 April 2010Director's details changed for James O'brien on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for James O'brien on 1 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
16 April 2009Return made up to 23/03/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 23/03/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Registered office changed on 17/05/07 from: hennessy bowie 2 kenmure lane bishopbriggs glasgow G64 2RA (1 page)
23 April 2007Return made up to 23/03/07; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Return made up to 23/03/06; full list of members (6 pages)
24 April 2006New secretary appointed (2 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 23/03/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2005Dec mort/charge * (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 131-133 minerva street glasgow G3 8LE (1 page)
19 April 2004Return made up to 23/03/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003Return made up to 23/03/03; full list of members (6 pages)
25 April 2003Partic of mort/charge * (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 October 2002Partic of mort/charge * (7 pages)
1 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/02
(6 pages)
21 March 2002Registered office changed on 21/03/02 from: hennessey bowie & co 2 kenmure lane,bishopbriggs glasgow G60 2DA (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
14 December 2001New secretary appointed (2 pages)
3 November 2001Director's particulars changed (1 page)
12 June 2001Return made up to 23/03/01; full list of members (6 pages)
6 November 2000Memorandum and Articles of Association (15 pages)
17 October 2000Registered office changed on 17/10/00 from: breckenridge house 270 sauchiehall street,glasgow lanarkshire G2 3EH (1 page)
13 October 2000Company name changed surfon LIMITED\certificate issued on 16/10/00 (2 pages)
9 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
4 May 2000Memorandum and Articles of Association (9 pages)
4 May 2000Director resigned (1 page)
4 May 2000Registered office changed on 04/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 March 2000Incorporation (13 pages)