Company NameFirst Impressions International Limited
Company StatusDissolved
Company NumberSC271341
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr William Michael Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 13 November 2018)
RoleDental Technician
Country of ResidenceScotland
Correspondence Address38 Inchmurrin Drive
Rutherglen
Glasgow
G73 5RT
Scotland
Director NameMrs Rosalind Sharon Carr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address9 Neidpath Road East
Giffnock
Glasgow
Lanarkshire
G46 6TX
Scotland
Director NameStephen Howard Carr
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleDental Surgeon
Correspondence Address9 Neldpath Road East
Glasgow
G46 6TY
Scotland
Director NameMr Nigel Harry Kersh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PT
Scotland
Director NameLorraine Kersh
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address11 Hazelwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PT
Scotland
Secretary NameMr Nigel Harry Kersh
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PT
Scotland
Director NameJohn McShane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 October 2014)
RoleDental Technician
Country of ResidenceScotland
Correspondence Address17 Glenpark Avenue
Thornliebank
Glasgow
G46 7JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1William Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£8,446
Current Liabilities£6,020

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

7 November 2006Delivered on: 9 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

3 October 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
24 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
18 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Termination of appointment of John Mcshane as a director on 8 October 2014 (1 page)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Termination of appointment of John Mcshane as a director on 8 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 29 July 2012 (16 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Annual return made up to 29 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013.
(5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 March 2012Termination of appointment of Lorraine Kersh as a director (2 pages)
20 March 2012Termination of appointment of Nigel Kersh as a secretary (2 pages)
20 March 2012Termination of appointment of Nigel Kersh as a director (2 pages)
21 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 September 2010Director's details changed for John Mcshane on 29 July 2010 (2 pages)
8 September 2010Director's details changed for Lorraine Kersh on 29 July 2010 (2 pages)
8 September 2010Director's details changed for Nr Nigel Harry Kersh on 29 July 2010 (2 pages)
8 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 February 2010Director's details changed for Michael Miller on 24 February 2010 (2 pages)
20 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 September 2008Director's change of particulars / lorraine kersh / 25/11/2007 (1 page)
3 September 2008Director and secretary's change of particulars / nigel kersh / 25/09/2007 (1 page)
3 September 2008Return made up to 29/07/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 March 2008Director appointed michael miller (1 page)
28 March 2008Director appointed john mcshane (2 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 August 2007Return made up to 29/07/07; full list of members (7 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
9 November 2006Partic of mort/charge * (3 pages)
18 October 2006Return made up to 29/07/06; full list of members (9 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 August 2005Return made up to 29/07/05; full list of members (8 pages)
3 June 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
14 September 2004Ad 29/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
29 July 2004Incorporation (16 pages)