Company NameFirst Scot Limited
Company StatusActive
Company NumberSC239234
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Previous NameC & L Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Steven Michael Brown
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMrs Dorothy Elizabeth Suttie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameClaudia Louise Ferrari
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2005)
RoleSales Executive
Correspondence Address3 Prince Arthur Street
Aberdeen
Aberdeenshire
AB10 1UF
Scotland
Director NameLiza Michelle Ferrari
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2005)
RoleStudent
Correspondence AddressLaurelbank
Pitfodels Station Road
Aberdeen
AB15 9RX
Scotland
Secretary NameLiza Michelle Ferrari
NationalityBritish
StatusResigned
Appointed09 December 2002(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2005)
RoleStudent
Correspondence AddressLaurelbank
Pitfodels Station Road
Aberdeen
AB15 9RX
Scotland
Director NameMr Frederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(9 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Of Countesswells
Kingswells
Aberdeen
AB15 8QD
Scotland
Director NameMrs Elizabeth Winifred Muir Ferrari
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St Mary Street
St. Andrews
Fife
KY16 8AZ
Scotland
Secretary NameMr Ian Alexander Suttie
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed04 December 2006(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2008)
RoleChartered Accountant
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.1Fourlet LTD
8.04%
Ordinary Convertible B
1 at £0.1Fourlet LTD
8.04%
Ordinary Convertible C
1 at £0.1Fourlet LTD
8.04%
Ordinary Convertible D
1 at £0.1Ian A. Suttie
8.04%
Ordinary Convertible B
1 at £0.1Ian A. Suttie
8.04%
Ordinary Convertible C
1 at £0.1Ian A. Suttie
8.04%
Ordinary Convertible D
6 at £0.1Fourlet LTD
48.24%
Ordinary Convertible A
-OTHER
3.52%
-

Financials

Year2014
Net Worth-£402,298
Cash£3,124
Current Liabilities£16,370,010

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

12 August 2011Delivered on: 25 August 2011
Persons entitled: New Park Educational Trust Limited

Classification: Standard security
Secured details: Any sum in terms of the minute of agreement.
Particulars: Subjects at new park school 98 hepburn gardens st andrews ffe 84611.
Outstanding
9 April 2007Delivered on: 20 April 2007
Satisfied on: 8 September 2011
Persons entitled: New Park School Limited

Classification: Standard security
Secured details: Obligations ad factum praestandum.
Particulars: Subjects at 98 hepburn gardens, st andrews extending to 1.574 hectares or thereby.
Fully Satisfied
23 March 2006Delivered on: 11 April 2006
Satisfied on: 8 September 2011
Persons entitled: New Park School Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 98 hepburn gardens, st andrews, fife.
Fully Satisfied
14 January 2003Delivered on: 23 January 2003
Satisfied on: 2 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

22 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
17 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 January 2018Confirmation statement made on 4 November 2017 with no updates (3 pages)
29 September 2017Appointment of Mr Steven Michael Brown as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Mr Steven Michael Brown as a director on 28 September 2017 (2 pages)
4 May 2017Satisfaction of charge 4 in full (1 page)
4 May 2017Satisfaction of charge 4 in full (1 page)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
19 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 19 July 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2.004
(5 pages)
8 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2.004
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2.004
(5 pages)
20 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2.004
(5 pages)
20 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2.004
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2.004
(5 pages)
17 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2.004
(5 pages)
17 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2.004
(5 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
4 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
8 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
(1 page)
19 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
(1 page)
17 August 2011Alterations to floating charge 1 (5 pages)
17 August 2011Alterations to floating charge 1 (5 pages)
31 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
31 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
26 April 2010Company name changed c & l properties LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(3 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(1 page)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(1 page)
26 April 2010Company name changed c & l properties LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(3 pages)
29 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
29 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
7 September 2009Appointment terminated director elizabeth ferrari (1 page)
7 September 2009Appointment terminated director elizabeth ferrari (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
4 March 2009Accounts for a small company made up to 30 April 2008 (5 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (5 pages)
4 February 2009Return made up to 06/11/08; full list of members (5 pages)
4 February 2009Return made up to 06/11/08; full list of members (5 pages)
21 November 2008Return made up to 06/11/07; full list of members (5 pages)
21 November 2008Return made up to 06/11/07; full list of members (5 pages)
10 July 2008S-div (2 pages)
10 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Cancel 9998 unissued shares 29/06/2008
(16 pages)
10 July 2008S-div (2 pages)
10 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Cancel 9998 unissued shares 29/06/2008
(16 pages)
22 April 2008Accounts for a small company made up to 30 April 2007 (5 pages)
22 April 2008Accounts for a small company made up to 30 April 2007 (5 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
6 December 2007Return made up to 18/10/07; full list of members (3 pages)
6 December 2007Return made up to 18/10/07; full list of members (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
29 March 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
29 March 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
6 December 2006Return made up to 18/10/06; full list of members (3 pages)
6 December 2006Location of debenture register (1 page)
6 December 2006Registered office changed on 06/12/06 from: 3 prince arthur street, aberdeen, AB10 1UF (1 page)
6 December 2006Return made up to 18/10/06; full list of members (3 pages)
6 December 2006Location of register of members (1 page)
6 December 2006Location of debenture register (1 page)
6 December 2006Registered office changed on 06/12/06 from: 3 prince arthur street, aberdeen, AB10 1UF (1 page)
6 December 2006Location of register of members (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006New secretary appointed (1 page)
11 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
7 February 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
7 February 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
12 December 2005Return made up to 18/10/05; full list of members (7 pages)
12 December 2005Return made up to 18/10/05; full list of members (7 pages)
21 November 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
21 November 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (3 pages)
4 November 2005Secretary resigned;director resigned (1 page)
4 November 2005New director appointed (3 pages)
4 November 2005Secretary resigned;director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005New secretary appointed;new director appointed (3 pages)
4 November 2005Director resigned (1 page)
4 November 2005New secretary appointed;new director appointed (3 pages)
30 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
30 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
5 December 2004Return made up to 06/11/04; full list of members (7 pages)
5 December 2004Return made up to 06/11/04; full list of members (7 pages)
11 June 2004Registered office changed on 11/06/04 from: 3 prince arthur street, aberdeen, AB10 1UF (1 page)
11 June 2004Registered office changed on 11/06/04 from: 3 prince arthur street, aberdeen, AB10 1UF (1 page)
28 April 2004Registered office changed on 28/04/04 from: 18 little belmont street, aberdeen, grampian AB10 1JG (1 page)
28 April 2004Registered office changed on 28/04/04 from: 18 little belmont street, aberdeen, grampian AB10 1JG (1 page)
19 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
7 January 2004Return made up to 06/11/03; full list of members (7 pages)
7 January 2004Return made up to 06/11/03; full list of members (7 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
23 January 2003Partic of mort/charge * (6 pages)
23 January 2003Partic of mort/charge * (6 pages)
16 January 2003Registered office changed on 16/01/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
16 January 2003Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2003Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed;new director appointed (2 pages)
20 December 2002Company name changed miltonmile LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed miltonmile LIMITED\certificate issued on 20/12/02 (2 pages)
6 November 2002Incorporation (23 pages)
6 November 2002Incorporation (23 pages)