Company NameFirst Step Debt Advice Limited
Company StatusDissolved
Company NumberSC224275
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)
Previous NameDPB Financial Services (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Douglas Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(13 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 29 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMrs Shona Joanne Campbell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 29 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameChristopher Beaton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Murray Park
St. Andrews
Fife
KY16 9AW
Scotland
Secretary NameMr Ian Rodger Johnston
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address83 Carlogie Road
Carnoustie
Angus
DD7 6EX
Scotland
Director NameMr Ian James Cameron
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Park View
Monifieth
Dundee
DD5 4GA
Scotland
Director NameMr Graeme Cameron Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 February 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Henderson Loggie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
1 April 2019Notification of Henderson Loggie Llp as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Change of details for Henderson Loggie Llp as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Cessation of Henderson Loggie as a person with significant control on 1 April 2019 (1 page)
26 February 2019Termination of appointment of Graeme Cameron Smith as a director on 26 February 2019 (1 page)
5 December 2018Appointment of Mrs Shona Joanne Campbell as a director on 23 November 2018 (2 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
21 August 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
17 October 2017Confirmation statement made on 16 October 2017 with updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (3 pages)
18 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
25 February 2015Appointment of Mr David Douglas Smith as a director on 24 February 2015 (2 pages)
25 February 2015Appointment of Mr Graeme Cameron Smith as a director on 24 February 2015 (2 pages)
25 February 2015Termination of appointment of Ian James Cameron as a director on 25 February 2015 (1 page)
25 February 2015Appointment of Mr Graeme Cameron Smith as a director on 24 February 2015 (2 pages)
25 February 2015Termination of appointment of Ian James Cameron as a director on 25 February 2015 (1 page)
25 February 2015Appointment of Mr David Douglas Smith as a director on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Royal Exchange Buildings Panmure Street Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 24 February 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 February 2015Registered office address changed from Royal Exchange Buildings Panmure Street Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 24 February 2015 (1 page)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Director's details changed for Mr Ian James Cameron on 29 November 2013 (2 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Director's details changed for Mr Ian James Cameron on 29 November 2013 (2 pages)
26 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
2 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
17 May 2010Termination of appointment of Ian Johnston as a secretary (1 page)
17 May 2010Director's details changed for Ian James Cameron on 16 October 2009 (1 page)
17 May 2010Termination of appointment of Ian Johnston as a secretary (1 page)
17 May 2010Director's details changed for Ian James Cameron on 16 October 2009 (1 page)
23 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
24 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
24 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
3 November 2008Return made up to 16/10/08; full list of members (3 pages)
3 November 2008Return made up to 16/10/08; full list of members (3 pages)
8 August 2008Appointment terminated director christopher beaton (1 page)
8 August 2008Director appointed ian james cameron (2 pages)
8 August 2008Appointment terminated director christopher beaton (1 page)
8 August 2008Director appointed ian james cameron (2 pages)
1 August 2008Company name changed dpb financial services (scotland) LIMITED\certificate issued on 07/08/08 (2 pages)
1 August 2008Company name changed dpb financial services (scotland) LIMITED\certificate issued on 07/08/08 (2 pages)
6 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
6 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
6 December 2007Return made up to 16/10/07; full list of members (2 pages)
6 December 2007Return made up to 16/10/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
9 May 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
31 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
31 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
18 October 2005Return made up to 16/10/05; full list of members (2 pages)
18 October 2005Return made up to 16/10/05; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
11 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
3 November 2004Return made up to 16/10/04; full list of members (6 pages)
3 November 2004Return made up to 16/10/04; full list of members (6 pages)
27 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
27 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
4 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
4 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
18 November 2002Return made up to 16/10/02; full list of members (6 pages)
18 November 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
18 November 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
18 November 2002Return made up to 16/10/02; full list of members (6 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (13 pages)
16 October 2001Incorporation (13 pages)