Company NameFirstpoint (Europe) Ltd.
Company StatusDissolved
Company NumberSC215763
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date16 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrew Alexander Kean
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address267 Eldon Street
Greenock
PA16 7QE
Scotland
Secretary NameAllyson Margaret Kean
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleSecretary
Correspondence Address267 Eldon Street
Greenock
PA16 7QE
Scotland
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.firstpointusa.com
Email address[email protected]

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Alexander Kean
48.08%
Ordinary
50 at £1Sharon Kean
48.08%
Ordinary
1 at £1Allyson Margaret Kean
0.96%
Ordinary A-j
1 at £1Mr Alexander Bryan Kean
0.96%
Ordinary A-j
1 at £1Mr Andrew Alexander Kean
0.96%
Ordinary A-j
1 at £1Sharon Kean
0.96%
Ordinary A-j

Financials

Year2014
Net Worth-£45,737
Cash£49,177
Current Liabilities£261,769

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2015Bona Vacantia disclaimer (1 page)
16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Order of court for early dissolution (1 page)
17 May 2013Notice of winding up order (1 page)
17 May 2013Court order notice of winding up (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 104
(5 pages)
24 February 2012Registered office address changed from Henderson Loggie Sinclair Wood Ca, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 24 February 2012 (1 page)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 October 2009Statement of capital following an allotment of shares on 15 February 2009
  • GBP 104
(2 pages)
22 April 2009Return made up to 14/02/09; full list of members; amend (5 pages)
4 March 2009Return made up to 14/02/09; full list of members (4 pages)
17 December 2008Return made up to 14/02/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 May 2007Return made up to 14/02/07; full list of members
  • 363(287) ‐ Registered office changed on 25/05/07
(6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 March 2007Ad 01/04/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
13 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2007Resolutions
  • RES13 ‐ Divide shares 01/04/06
(1 page)
21 August 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Director resigned (1 page)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2004New director appointed (2 pages)
27 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 March 2002Return made up to 14/02/02; full list of members (6 pages)
13 March 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Incorporation (9 pages)