Charlestown
Dunfermline
Fife
KY11 3ED
Scotland
Director Name | Ms Samantha Jane Burton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 November 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bayview Cottage Charlestown Dunfermline Fife KY11 3ED Scotland |
Director Name | Mr Ian James Fraser |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Beryl Anne Tough |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
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 | 18 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camdean Lane Rosyth Dunfermline Fife KY11 2TA Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 December 2002) |
Role | Solicitor And Director |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | Douglas Russell Mill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2008) |
Role | Solicitor |
Correspondence Address | 110 Caiyside Swanston Edinburgh EH10 7HR Scotland |
Director Name | Mr Gordon Alexander Brewster |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 2011) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grampian Road Stirling FK7 9JP Scotland |
Director Name | Mr Alan MacDonald |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Eglingtoun Drive Dunfermline Fife KY12 9YL Scotland |
Director Name | Mr Frederick Vaughan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Granville Way Rosyth Dunfermline Fife KY11 2HP Scotland |
Director Name | Mr Kenneth William Mackenzie Tudhope |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Mr Richard Maclennan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2016) |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Drumsheugh Gardens Edinburgh EH3 7YR Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2007) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | firstscottish.com |
---|---|
Telephone | 01383 826777 |
Telephone region | Dunfermline |
Registered Address | C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
80 at £1 | First Scottish Group LTD 80.00% Ordinary |
---|---|
20 at £1 | Law Society Of Scotland Services LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £64,271 |
Cash | £127,745 |
Current Liabilities | £597,873 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 November 2000 | Delivered on: 16 November 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 |
---|
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 May 2018 | Order of court - restore and wind up (1 page) |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (3 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
13 January 2017 | Full accounts made up to 31 May 2016 (18 pages) |
13 January 2017 | Full accounts made up to 31 May 2016 (18 pages) |
23 December 2016 | Termination of appointment of Richard Maclennan as a director on 22 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kenneth William Mackenzie Tudhope as a director on 22 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kenneth William Mackenzie Tudhope as a director on 22 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Richard Maclennan as a director on 22 December 2016 (1 page) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
31 May 2016 | Termination of appointment of Frederick Vaughan as a director on 28 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Alan Macdonald as a director on 28 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Alan Macdonald as a director on 28 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Frederick Vaughan as a director on 28 May 2016 (1 page) |
22 March 2016 | Satisfaction of charge 1 in full (4 pages) |
22 March 2016 | Satisfaction of charge 1 in full (4 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
4 September 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
4 September 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
18 December 2014 | Appointment of Mr Richard Maclennan as a director on 16 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Richard Maclennan as a director on 16 December 2014 (2 pages) |
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
17 September 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
17 September 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 September 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
6 September 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (9 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (9 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
11 February 2013 | Accounts for a small company made up to 31 May 2012 (6 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) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
17 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
17 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (10 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (10 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (10 pages) |
6 July 2011 | Appointment of Mr Kenneth William Mackenzie Tudhope as a director (2 pages) |
6 July 2011 | Appointment of Mr Kenneth William Mackenzie Tudhope as a director (2 pages) |
27 June 2011 | Appointment of Mr Ian James Fraser as a director (2 pages) |
27 June 2011 | Appointment of Mr Ian James Fraser as a director (2 pages) |
11 January 2011 | Termination of appointment of Gordon Brewster as a director (1 page) |
11 January 2011 | Termination of appointment of Gordon Brewster as a director (1 page) |
4 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
4 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
10 August 2010 | Director's details changed for Mr Gordon Alexander Brewster on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Director's details changed for Mr Gordon Alexander Brewster on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Frederick Vaughan on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Frederick Vaughan on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Gordon Alexander Brewster on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Director's details changed for Mr Frederick Vaughan on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
25 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
25 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
12 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
1 June 2009 | Appointment terminated director beryl tough (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 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
6 May 2009 | Director appointed ms samantha jane burton (2 pages) |
6 May 2009 | Director appointed ms samantha jane burton (2 pages) |
4 February 2009 | Director appointed mr alan macdonald (1 page) |
4 February 2009 | Director appointed mr frederick vaughan (1 page) |
4 February 2009 | Director appointed mr alan macdonald (1 page) |
4 February 2009 | Director appointed mr frederick vaughan (1 page) |
23 January 2009 | Director appointed mr gordon alexander brewster (1 page) |
23 January 2009 | Director appointed mr gordon alexander brewster (1 page) |
4 November 2008 | Appointment terminated director douglas mill (1 page) |
4 November 2008 | Appointment terminated director douglas mill (1 page) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
20 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
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) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
9 November 2005 | Return made up to 08/08/05; full list of members (7 pages) |
9 November 2005 | Return made up to 08/08/05; full list of members (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
10 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
9 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Director resigned (1 page) |
3 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
3 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
13 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
16 November 2000 | Partic of mort/charge * (9 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Ad 10/11/00--------- £ si 20@1=20 £ ic 81/101 (6 pages) |
16 November 2000 | Particulars of contract relating to shares (7 pages) |
16 November 2000 | Partic of mort/charge * (9 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Particulars of contract relating to shares (7 pages) |
16 November 2000 | New director appointed (9 pages) |
16 November 2000 | Ad 10/11/00--------- £ si 20@1=20 £ ic 81/101 (6 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Ad 10/11/00--------- £ si 79@1=79 £ ic 2/81 (2 pages) |
16 November 2000 | Ad 10/11/00--------- £ si 79@1=79 £ ic 2/81 (2 pages) |
16 November 2000 | New director appointed (9 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
14 November 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Memorandum and Articles of Association (18 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Memorandum and Articles of Association (18 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
18 August 2000 | Incorporation (18 pages) |
18 August 2000 | Incorporation (18 pages) |