Company Name1st Supplies (Scotland) Ltd.
DirectorGordon Stewart Matheson
Company StatusActive
Company NumberSC279956
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gordon Stewart Matheson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit H The Roundel
Middlefield Industrial Estate
Falkirk
FK2 9HG
Scotland
Secretary NameMr Gordon Stewart Matheson
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit H The Roundel
Middlefield Industrial Estate
Falkirk
FK2 9HG
Scotland
Director NameThomas Fraser Matheson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H The Roundel
Middlefield Industrial Estate
Falkirk
FK2 9HG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.1stsuppliesscot.co.uk
Telephone01324 634100
Telephone regionFalkirk

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gordon Stewart Matheson
50.00%
Ordinary
1 at £1Thomas Fraser Matheson
50.00%
Ordinary

Financials

Year2014
Net Worth£70,991
Cash£34,933
Current Liabilities£124,410

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

17 August 2023Notification of Lynn Matheson as a person with significant control on 30 June 2018 (2 pages)
9 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 May 2019Cancellation of shares. Statement of capital on 30 June 2018
  • GBP 2
(4 pages)
8 May 2019Purchase of own shares. (3 pages)
8 May 2019Purchase of own shares. (3 pages)
26 March 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
26 March 2019Cessation of Thomas Fraser Matheson as a person with significant control on 30 June 2018 (1 page)
3 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 July 2018Termination of appointment of Thomas Fraser Matheson as a director on 30 June 2018 (1 page)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(6 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(6 pages)
3 March 2016Change of share class name or designation (2 pages)
3 March 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 4
(7 pages)
3 March 2016Particulars of variation of rights attached to shares (3 pages)
3 March 2016Change of share class name or designation (2 pages)
3 March 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 4
(7 pages)
3 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New classes of shares issued 11/11/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New classes of shares issued 11/11/2015
(19 pages)
3 March 2016Particulars of variation of rights attached to shares (3 pages)
3 March 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 4
(7 pages)
3 March 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 4
(7 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Gordon Stewart Matheson on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Thomas Fraser Matheson on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Gordon Stewart Matheson on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Thomas Fraser Matheson on 1 January 2010 (2 pages)
12 March 2010Secretary's details changed for Gordon Stewart Matheson on 1 January 2010 (1 page)
12 March 2010Secretary's details changed for Gordon Stewart Matheson on 1 January 2010 (1 page)
12 March 2010Secretary's details changed for Gordon Stewart Matheson on 1 January 2010 (1 page)
12 March 2010Director's details changed for Thomas Fraser Matheson on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Gordon Stewart Matheson on 1 January 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 February 2006Return made up to 14/02/06; full list of members (2 pages)
15 February 2006Return made up to 14/02/06; full list of members (2 pages)
13 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
13 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
14 February 2005Incorporation (15 pages)
14 February 2005Incorporation (15 pages)