Company NameFirstform (100) Limited
DirectorJohn Gerard Tennyson
Company StatusLiquidation
Company NumberSC275083
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMr John Gerard Tennyson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(2 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleFurniture Salesman
Country of ResidenceScotland
Correspondence AddressNerston Mill Stoneymeadow Road
East Kilbride
Glasgow
G74 3XY
Scotland
Secretary NameMrs Elizabeth Margaret Tennyson
NationalityBritish
StatusCurrent
Appointed01 October 2007(2 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleClerkess
Country of ResidenceScotland
Correspondence AddressNerston Mill Stoneymeadow Road
East Kilbride
Glasgow
G74 3XY
Scotland
Director NameJohn Alexander Ball
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Weaver Place
East Kilbride
Glasgow
Lanarkshire
G75 8SH
Scotland
Secretary NameChristine Russell
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lanfine View
Darvel
KA17 0FE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressMoore & Co
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2006
Net Worth£782
Cash£5,789
Current Liabilities£151,480

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Next Accounts Due31 August 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due5 November 2016 (overdue)

Filing History

29 October 2009Return of final meeting of voluntary winding up (3 pages)
29 October 2009Notice of final meeting of creditors (2 pages)
17 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2008Registered office changed on 16/04/2008 from 33 kittoch street the village east kilbride south lanarkshire G74 4JW (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 January 2007Return made up to 22/10/06; full list of members (6 pages)
8 January 2007Registered office changed on 08/01/07 from: 50 scott street motherwell ML1 1PN (1 page)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
12 July 2006Partic of mort/charge * (3 pages)
21 November 2005Return made up to 22/10/05; full list of members (6 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
29 November 2004Secretary resigned (1 page)
22 October 2004Incorporation (14 pages)