Company NameDalgety Bay Pf Limited
Company StatusDissolved
Company NumberSC238887
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesFirstjewel Limited and First Post Limited

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Secretary NameMs Samantha Jane Burton
NationalityBritish
StatusClosed
Appointed01 January 2008(5 years, 2 months after company formation)
Appointment Duration10 years (closed 09 January 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBayview Cottage
Charlestown
Dunfermline
Fife
KY11 3ED
Scotland
Director NameMs Samantha Jane Burton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2009(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBayview Cottage
Charlestown
Dunfermline
Fife
KY11 3ED
Scotland
Director NameMr Ian James Fraser
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameBeryl Anne Tough
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address12 Blackwood Way
Pitreavie Castle
Dunfermline
Fife
KY11 8TD
Scotland
Director NameMr John Wood Yorkston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camdean Lane
Rosyth
Dunfermline
Fife
KY11 2TA
Scotland
Director NameMr Ewan Thomson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(6 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed30 October 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
Appointed30 October 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed23 December 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 December 2007)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitefirstscottish.com

Location

Registered AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1First Scottish Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£158,313
Cash£173,961
Current Liabilities£681,135

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

6 July 2010Delivered on: 13 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 October 2008Delivered on: 18 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
(3 pages)
13 January 2017Full accounts made up to 31 May 2016 (16 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 May 2016Termination of appointment of Ewan Thomson as a director on 28 May 2016 (1 page)
22 March 2016Satisfaction of charge 1 in full (4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
4 September 2015Accounts for a small company made up to 31 May 2015 (6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
17 September 2014Accounts for a small company made up to 31 May 2014 (7 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
6 September 2013Accounts for a small company made up to 31 May 2013 (6 pages)
11 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
30 October 2012Director's details changed for Mr Ewan Thomson on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
2 October 2012Termination of appointment of John Yorkston as a director (1 page)
17 February 2012Accounts for a small company made up to 31 May 2011 (5 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
27 June 2011Appointment of Mr Ian James Fraser as a director (2 pages)
4 November 2010Accounts for a small company made up to 31 May 2010 (5 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 July 2010Alterations to floating charge 1 (5 pages)
13 July 2010Alterations to floating charge 2 (5 pages)
25 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Ewan Thomson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Ewan Thomson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Samantha Burton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Samantha Burton on 9 November 2009 (2 pages)
4 September 2009Resolutions
  • RES13 ‐ Letter form bos loan facility 20/08/2009
(1 page)
1 June 2009Director appointed ms samantha jane burton (1 page)
1 June 2009Appointment terminated director beryl tough (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
4 February 2009Director appointed mr ewan thomson (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed (2 pages)
19 December 2007Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
7 November 2007Return made up to 30/10/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
9 November 2005Return made up to 30/10/05; full list of members (7 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 November 2004Return made up to 30/10/04; full list of members (7 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 March 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
13 November 2003Return made up to 30/10/03; full list of members (7 pages)
16 January 2003Company name changed firstjewel LIMITED\certificate issued on 16/01/03 (2 pages)
2 January 2003New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (2 pages)
30 October 2002Incorporation (14 pages)