Company NameThe Firs Partnership Limited
Company StatusDissolved
Company NumberSC235011
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Colin Carroll
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 12 Coulter Road
Biggar
Lanarkshire
ML12 6EP
Scotland
Director NameMr Colin Carroll
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 29 May 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 12 Coulter Road
Biggar
Lanarkshire
ML12 6EP
Scotland
Director NameGillian Beattie-Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Firs
12 Coulter Road
Biggar
Lanarkshire
ML12 6EP
Scotland
Director NameGary Carroll
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(5 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2013)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Mill Lane
Danbury
Essex
CM3 4LF
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01899 220597
Telephone regionBiggar

Location

Registered AddressThe Firs
12 Coulter Road
Biggar
ML12 6EP
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

2 at £1Colin Carroll
100.00%
Ordinary

Financials

Year2014
Turnover£10,150
Net Worth-£30,102
Cash£97,078
Current Liabilities£127,180

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
4 November 2014Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
4 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Termination of appointment of a director (1 page)
31 October 2013Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 October 2013Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 October 2013Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 October 2013Termination of appointment of a director (1 page)
22 April 2013Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
21 April 2013Termination of appointment of Gary Carroll as a director on 1 March 2013 (1 page)
21 April 2013Termination of appointment of Gary Carroll as a director on 1 March 2013 (1 page)
21 April 2013Termination of appointment of Gary Carroll as a director on 1 March 2013 (1 page)
10 January 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
10 January 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
6 December 2011Compulsory strike-off action has been suspended (1 page)
6 December 2011Compulsory strike-off action has been suspended (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
14 June 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Gary Carroll on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Colin Carroll on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Gary Carroll on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Colin Carroll on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Gary Carroll on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Colin Carroll on 6 August 2010 (2 pages)
20 July 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
20 July 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
14 August 2009Return made up to 06/08/09; full list of members (3 pages)
14 August 2009Return made up to 06/08/09; full list of members (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
16 June 2008Director appointed mr colin carroll (1 page)
16 June 2008Secretary's change of particulars / colin carroll / 16/06/2008 (2 pages)
16 June 2008Secretary's change of particulars / colin carroll / 16/06/2008 (2 pages)
16 June 2008Director appointed mr colin carroll (1 page)
16 June 2008Director's change of particulars / gary carroll / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / gary carroll / 13/06/2008 (1 page)
28 March 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 October 2007Return made up to 06/08/07; full list of members (2 pages)
1 October 2007Return made up to 06/08/07; full list of members (2 pages)
31 August 2006Return made up to 06/08/06; full list of members (2 pages)
31 August 2006Return made up to 06/08/06; full list of members (2 pages)
11 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
11 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
1 September 2005Return made up to 06/08/05; full list of members (2 pages)
1 September 2005Return made up to 06/08/05; full list of members (2 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
24 August 2004Return made up to 06/08/04; full list of members (6 pages)
24 August 2004Return made up to 06/08/04; full list of members (6 pages)
3 June 2004Accounts made up to 31 August 2003 (1 page)
3 June 2004Accounts made up to 31 August 2003 (1 page)
4 September 2003Return made up to 06/08/03; full list of members (6 pages)
4 September 2003Return made up to 06/08/03; full list of members (6 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
6 August 2002Incorporation (14 pages)
6 August 2002Incorporation (14 pages)