St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Mrs Joyce Anne Brown |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 Pettycur Bay Kinghorn Fife KY3 9SB Scotland |
Director Name | Mr Mervyn James Brown |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Pettycur Bay Kinghorn KY3 9SB Scotland |
Secretary Name | Douglas Alexander Criggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Cumberland Street Edinburgh EH3 6RD Scotland |
Secretary Name | Mr Mervyn James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 September 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Pettycur Bay Kinghorn KY3 9SB Scotland |
Director Name | Beryl Anne Tough |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camdean Lane Rosyth Dunfermline Fife KY11 2TA Scotland |
Secretary Name | Miss Samantha Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bayview Cottage Charlestown Dunfermline Fife KY11 3ED Scotland |
Director Name | Mr Alan MacDonald |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Eglingtoun Drive Dunfermline Fife KY12 9YL Scotland |
Director Name | Ms Lorna Anne Innes |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cherry Avenue Glenrothes Fife KY6 1EZ Scotland |
Director Name | Miss Samantha Burton |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bayview Cottage Charlestown Dunfermline Fife KY11 3ED Scotland |
Director Name | Mr Joe Bennett |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(15 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Director Name | Mr Conor Thomas Clarke |
---|---|
Date of Birth | April 1989 (Born 34 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 21 August 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2007) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | fsss.co.uk |
---|
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 |
10.8k at £1 | First Scottish Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,754 |
Cash | £86,521 |
Current Liabilities | £394,686 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (6 months, 3 weeks from now) |
7 May 2021 | Delivered on: 19 May 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
18 April 2019 | Delivered on: 1 May 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
18 April 2019 | Delivered on: 29 April 2019 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
21 August 2018 | Delivered on: 28 August 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
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 |
12 April 2005 | Delivered on: 22 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
---|---|
20 August 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
19 May 2021 | Registration of charge SC2410580006, created on 7 May 2021 (22 pages) |
5 February 2021 | Satisfaction of charge SC2410580005 in full (4 pages) |
5 February 2021 | Satisfaction of charge SC2410580004 in full (4 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
12 May 2020 | Director's details changed for Mr David George Harrison on 20 March 2020 (2 pages) |
4 February 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
28 January 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
2 May 2019 | Memorandum and Articles of Association (7 pages) |
2 May 2019 | Resolutions
|
2 May 2019 | Satisfaction of charge SC2410580003 in full (1 page) |
1 May 2019 | Termination of appointment of Joe Bennett as a director on 18 April 2019 (1 page) |
1 May 2019 | Registration of charge SC2410580005, created on 18 April 2019 (23 pages) |
29 April 2019 | Registration of charge SC2410580004, created on 18 April 2019 (19 pages) |
25 April 2019 | Second filing for the appointment of Paul Barry as a director (13 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
21 September 2018 | Appointment of Mr David George Harrison as a director on 20 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018 (1 page) |
20 September 2018 | Accounts for a small company made up to 31 May 2018 (10 pages) |
30 August 2018 | Termination of appointment of Samantha Burton as a director on 21 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Lorna Anne Innes as a director on 21 August 2018 (1 page) |
30 August 2018 | Appointment of Mr Paul Barry as a director on 21 August 2018
|
30 August 2018 | Termination of appointment of Samantha Burton as a secretary on 21 August 2018 (1 page) |
30 August 2018 | Appointment of Mr Conor Thomas Clarke as a director on 21 August 2018 (2 pages) |
30 August 2018 | Appointment of Mr Joe Bennett as a director on 21 August 2018 (2 pages) |
28 August 2018 | Registration of charge SC2410580003, created on 21 August 2018 (17 pages) |
17 May 2018 | Satisfaction of charge 2 in full (4 pages) |
4 May 2018 | Satisfaction of charge 1 in full (1 page) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
16 August 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
16 August 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
13 January 2017 | Full accounts made up to 31 May 2016 (16 pages) |
13 January 2017 | Full accounts made up to 31 May 2016 (16 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
31 May 2016 | Termination of appointment of Alan Macdonald as a director on 28 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Alan Macdonald as a director on 28 May 2016 (1 page) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 September 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
4 September 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
17 September 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
17 September 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
6 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
11 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
11 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Termination of appointment of John Yorkston as a director (1 page) |
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 (6 pages) |
17 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Appointment of Mr Ian James Fraser as a director (2 pages) |
27 June 2011 | Appointment of Mr Ian James Fraser as a director (2 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
4 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 July 2010 | Alterations to floating charge 2 (5 pages) |
13 July 2010 | Alterations to floating charge 1 (5 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 (6 pages) |
25 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mr Alan Macdonald on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Ms Lorna Anne Innes on 12 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mr Alan Macdonald on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Ms Lorna Anne Innes on 12 December 2009 (2 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
1 June 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (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) |
1 June 2009 | Appointment terminated director beryl tough (1 page) |
8 April 2009 | Director appointed ms samantha jane burton (2 pages) |
8 April 2009 | Director appointed ms samantha jane burton (2 pages) |
4 February 2009 | Director appointed ms lorna anne innes (1 page) |
4 February 2009 | Director appointed mr alan macdonald (1 page) |
4 February 2009 | Director appointed ms lorna anne innes (1 page) |
4 February 2009 | Director appointed mr alan macdonald (1 page) |
18 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
15 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
4 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
22 April 2005 | Partic of mort/charge * (3 pages) |
22 April 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 70 cumberland street edinburgh midlothian EH3 6RE (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 70 cumberland street edinburgh midlothian EH3 6RE (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
14 September 2004 | New director appointed (4 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (4 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (4 pages) |
9 September 2004 | New director appointed (4 pages) |
18 May 2004 | Ad 01/09/03--------- £ si [email protected] (2 pages) |
18 May 2004 | Ad 21/05/03--------- £ si [email protected] (2 pages) |
18 May 2004 | Ad 21/05/03--------- £ si [email protected] (2 pages) |
18 May 2004 | Ad 01/09/03--------- £ si [email protected] (2 pages) |
18 May 2004 | Ad 21/05/03--------- £ si [email protected] (2 pages) |
18 May 2004 | Ad 21/05/03--------- £ si [email protected] (2 pages) |
18 February 2004 | Return made up to 12/12/03; full list of members
|
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Return made up to 12/12/03; full list of members
|
18 February 2004 | New secretary appointed (2 pages) |
4 November 2003 | Ad 20/05/03--------- £ si [email protected]=1350 £ ic 1450/2800 (2 pages) |
4 November 2003 | Ad 22/08/03--------- £ si [email protected]=1350 £ ic 100/1450 (2 pages) |
4 November 2003 | Ad 20/05/03--------- £ si [email protected]=1350 £ ic 1450/2800 (2 pages) |
4 November 2003 | Ad 22/08/03--------- £ si [email protected]=1350 £ ic 100/1450 (2 pages) |
20 August 2003 | Company name changed docsave LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed docsave LIMITED\certificate issued on 20/08/03 (2 pages) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |