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 | 31 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 January 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(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 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 | 23 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2009) |
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 | 23 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camdean Lane Rosyth Dunfermline Fife KY11 2TA Scotland |
Director Name | Mr Ewan Thomson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(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 | 30 October 2002(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 | 23 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 December 2007) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | firstscottish.com |
---|
Registered Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | First Scottish Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,313 |
Cash | £173,961 |
Current Liabilities | £681,135 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 July 2010 | Delivered 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 2008 | Delivered 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 |
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) |
23 June 2017 | Resolutions
|
13 January 2017 | Full accounts made up to 31 May 2016 (16 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 May 2016 | Termination of appointment of Ewan Thomson as a director on 28 May 2016 (1 page) |
22 March 2016 | Satisfaction of charge 1 in full (4 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 September 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
17 September 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
6 September 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
11 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
30 October 2012 | Director's details changed for Mr Ewan Thomson on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Termination of appointment of John Yorkston as a director (1 page) |
17 February 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Appointment of Mr Ian James Fraser as a director (2 pages) |
4 November 2010 | Accounts for a small company made up to 31 May 2010 (5 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 July 2010 | Alterations to floating charge 1 (5 pages) |
13 July 2010 | Alterations to floating charge 2 (5 pages) |
25 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Ewan Thomson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Ewan Thomson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ms Samantha Burton on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ms Samantha Burton on 9 November 2009 (2 pages) |
4 September 2009 | Resolutions
|
1 June 2009 | Director appointed ms samantha jane burton (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) |
4 February 2009 | Director appointed mr ewan thomson (1 page) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
7 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
9 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
12 March 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
13 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
16 January 2003 | Company name changed firstjewel LIMITED\certificate issued on 16/01/03 (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Registered 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 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New director appointed (2 pages) |
30 October 2002 | Incorporation (14 pages) |