Company NameFirst Scottish Document Management Limited
Company StatusActive
Company NumberSC241058
CategoryPrivate Limited Company
Incorporation Date12 December 2002(20 years, 6 months ago)
Previous NameDocsave Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian James Fraser
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(8 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameMrs Joyce Anne Brown
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Pettycur Bay
Kinghorn
Fife
KY3 9SB
Scotland
Director NameMr Mervyn James Brown
Date of BirthOctober 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Pettycur Bay
Kinghorn
KY3 9SB
Scotland
Secretary NameDouglas Alexander Criggie
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address70 Cumberland Street
Edinburgh
EH3 6RD
Scotland
Secretary NameMr Mervyn James Brown
NationalityBritish
StatusResigned
Appointed12 February 2004(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 September 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Pettycur Bay
Kinghorn
KY3 9SB
Scotland
Director NameBeryl Anne Tough
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 9 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 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camdean Lane
Rosyth
Dunfermline
Fife
KY11 2TA
Scotland
Secretary NameMiss Samantha Burton
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years after company formation)
Appointment Duration10 years, 7 months (resigned 21 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBayview Cottage
Charlestown
Dunfermline
Fife
KY11 3ED
Scotland
Director NameMr Alan MacDonald
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Eglingtoun Drive
Dunfermline
Fife
KY12 9YL
Scotland
Director NameMs Lorna Anne Innes
Date of BirthOctober 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cherry Avenue
Glenrothes
Fife
KY6 1EZ
Scotland
Director NameMiss Samantha Burton
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBayview Cottage
Charlestown
Dunfermline
Fife
KY11 3ED
Scotland
Director NameMr Joe Bennett
Date of BirthNovember 1987 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(15 years, 8 months after company formation)
Appointment Duration8 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameMr Conor Thomas Clarke
Date of BirthApril 1989 (Born 34 years ago)
NationalityNorthern Irish
StatusResigned
Appointed21 August 2018(15 years, 8 months after company formation)
Appointment Duration1 month (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed02 September 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2007)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitefsss.co.uk

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

10.8k at £1First Scottish Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,754
Cash£86,521
Current Liabilities£394,686

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 December 2022 (5 months, 3 weeks ago)
Next Return Due26 December 2023 (6 months, 3 weeks from now)

Charges

7 May 2021Delivered on: 19 May 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 April 2019Delivered on: 1 May 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 April 2019Delivered on: 29 April 2019
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
21 August 2018Delivered on: 28 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
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
12 April 2005Delivered 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

Filing History

13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
20 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
19 May 2021Registration of charge SC2410580006, created on 7 May 2021 (22 pages)
5 February 2021Satisfaction of charge SC2410580005 in full (4 pages)
5 February 2021Satisfaction of charge SC2410580004 in full (4 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
12 May 2020Director's details changed for Mr David George Harrison on 20 March 2020 (2 pages)
4 February 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
28 January 2020Accounts for a small company made up to 31 May 2019 (9 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
2 May 2019Memorandum and Articles of Association (7 pages)
2 May 2019Resolutions
  • RES13 ‐ Facilities agreement,directors authorised in all instances to execution delivery and performance of the documents and phenna group midco LIMITED be appointed to act as agent of the company in connection with the documents 18/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
2 May 2019Satisfaction of charge SC2410580003 in full (1 page)
1 May 2019Termination of appointment of Joe Bennett as a director on 18 April 2019 (1 page)
1 May 2019Registration of charge SC2410580005, created on 18 April 2019 (23 pages)
29 April 2019Registration of charge SC2410580004, created on 18 April 2019 (19 pages)
25 April 2019Second filing for the appointment of Paul Barry as a director (13 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 September 2018Appointment of Mr David George Harrison as a director on 20 September 2018 (2 pages)
21 September 2018Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018 (1 page)
20 September 2018Accounts for a small company made up to 31 May 2018 (10 pages)
30 August 2018Termination of appointment of Samantha Burton as a director on 21 August 2018 (1 page)
30 August 2018Termination of appointment of Lorna Anne Innes as a director on 21 August 2018 (1 page)
30 August 2018Appointment of Mr Paul Barry as a director on 21 August 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/04/2019
(2 pages)
30 August 2018Termination of appointment of Samantha Burton as a secretary on 21 August 2018 (1 page)
30 August 2018Appointment of Mr Conor Thomas Clarke as a director on 21 August 2018 (2 pages)
30 August 2018Appointment of Mr Joe Bennett as a director on 21 August 2018 (2 pages)
28 August 2018Registration of charge SC2410580003, created on 21 August 2018 (17 pages)
17 May 2018Satisfaction of charge 2 in full (4 pages)
4 May 2018Satisfaction of charge 1 in full (1 page)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
16 August 2017Accounts for a small company made up to 31 May 2017 (9 pages)
16 August 2017Accounts for a small company made up to 31 May 2017 (9 pages)
13 January 2017Full accounts made up to 31 May 2016 (16 pages)
13 January 2017Full accounts made up to 31 May 2016 (16 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
31 May 2016Termination of appointment of Alan Macdonald as a director on 28 May 2016 (1 page)
31 May 2016Termination of appointment of Alan Macdonald as a director on 28 May 2016 (1 page)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,800
(7 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,800
(7 pages)
4 September 2015Accounts for a small company made up to 31 May 2015 (6 pages)
4 September 2015Accounts for a small company made up to 31 May 2015 (6 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,800
(7 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,800
(7 pages)
17 September 2014Accounts for a small company made up to 31 May 2014 (6 pages)
17 September 2014Accounts for a small company made up to 31 May 2014 (6 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,800
(7 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,800
(7 pages)
6 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
6 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
11 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
11 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
2 October 2012Termination of appointment of John Yorkston as a director (1 page)
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 (6 pages)
17 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
27 June 2011Appointment of Mr Ian James Fraser as a director (2 pages)
27 June 2011Appointment of Mr Ian James Fraser as a director (2 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
4 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
4 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 July 2010Alterations to floating charge 2 (5 pages)
13 July 2010Alterations to floating charge 1 (5 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 (6 pages)
25 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mr Alan Macdonald on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Ms Lorna Anne Innes on 12 December 2009 (2 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mr Alan Macdonald on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Ms Lorna Anne Innes on 12 December 2009 (2 pages)
3 September 2009Resolutions
  • RES13 ‐ Facility agreement 20/08/2009
(1 page)
3 September 2009Resolutions
  • RES13 ‐ Facility agreement 20/08/2009
(1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (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)
1 June 2009Appointment terminated director beryl tough (1 page)
8 April 2009Director appointed ms samantha jane burton (2 pages)
8 April 2009Director appointed ms samantha jane burton (2 pages)
4 February 2009Director appointed ms lorna anne innes (1 page)
4 February 2009Director appointed mr alan macdonald (1 page)
4 February 2009Director appointed ms lorna anne innes (1 page)
4 February 2009Director appointed mr alan macdonald (1 page)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Secretary resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
19 December 2007Registered office changed on 19/12/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 December 2006Return made up to 12/12/06; full list of members (2 pages)
18 December 2006Return made up to 12/12/06; full list of members (2 pages)
15 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
8 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
4 January 2006Return made up to 12/12/05; full list of members (2 pages)
4 January 2006Return made up to 12/12/05; full list of members (2 pages)
22 April 2005Partic of mort/charge * (3 pages)
22 April 2005Partic of mort/charge * (3 pages)
29 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 December 2004Return made up to 12/12/04; full list of members (7 pages)
16 December 2004Return made up to 12/12/04; full list of members (7 pages)
21 September 2004Registered office changed on 21/09/04 from: 70 cumberland street edinburgh midlothian EH3 6RE (1 page)
21 September 2004Registered office changed on 21/09/04 from: 70 cumberland street edinburgh midlothian EH3 6RE (1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 September 2004New director appointed (4 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (4 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Director resigned (1 page)
9 September 2004New director appointed (4 pages)
9 September 2004New director appointed (4 pages)
18 May 2004Ad 01/09/03--------- £ si [email protected] (2 pages)
18 May 2004Ad 21/05/03--------- £ si [email protected] (2 pages)
18 May 2004Ad 21/05/03--------- £ si [email protected] (2 pages)
18 May 2004Ad 01/09/03--------- £ si [email protected] (2 pages)
18 May 2004Ad 21/05/03--------- £ si [email protected] (2 pages)
18 May 2004Ad 21/05/03--------- £ si [email protected] (2 pages)
18 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
18 February 2004New secretary appointed (2 pages)
4 November 2003Ad 20/05/03--------- £ si [email protected]=1350 £ ic 1450/2800 (2 pages)
4 November 2003Ad 22/08/03--------- £ si [email protected]=1350 £ ic 100/1450 (2 pages)
4 November 2003Ad 20/05/03--------- £ si [email protected]=1350 £ ic 1450/2800 (2 pages)
4 November 2003Ad 22/08/03--------- £ si [email protected]=1350 £ ic 100/1450 (2 pages)
20 August 2003Company name changed docsave LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed docsave LIMITED\certificate issued on 20/08/03 (2 pages)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)