Middlefield Industrial Estate
Falkirk
FK2 9HG
Scotland
Secretary Name | Mr Gordon Stewart Matheson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit H The Roundel Middlefield Industrial Estate Falkirk FK2 9HG Scotland |
Director Name | Thomas Fraser Matheson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H The Roundel Middlefield Industrial Estate Falkirk FK2 9HG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.1stsuppliesscot.co.uk |
---|---|
Telephone | 01324 634100 |
Telephone region | Falkirk |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gordon Stewart Matheson 50.00% Ordinary |
---|---|
1 at £1 | Thomas Fraser Matheson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,991 |
Cash | £34,933 |
Current Liabilities | £124,410 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
17 August 2023 | Notification of Lynn Matheson as a person with significant control on 30 June 2018 (2 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
22 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
25 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 May 2019 | Cancellation of shares. Statement of capital on 30 June 2018
|
8 May 2019 | Purchase of own shares. (3 pages) |
8 May 2019 | Purchase of own shares. (3 pages) |
26 March 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
26 March 2019 | Cessation of Thomas Fraser Matheson as a person with significant control on 30 June 2018 (1 page) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 July 2018 | Termination of appointment of Thomas Fraser Matheson as a director on 30 June 2018 (1 page) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 March 2016 | Change of share class name or designation (2 pages) |
3 March 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
3 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
3 March 2016 | Change of share class name or designation (2 pages) |
3 March 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
3 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
3 March 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
3 March 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-17
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Gordon Stewart Matheson on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Thomas Fraser Matheson on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Gordon Stewart Matheson on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Thomas Fraser Matheson on 1 January 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Gordon Stewart Matheson on 1 January 2010 (1 page) |
12 March 2010 | Secretary's details changed for Gordon Stewart Matheson on 1 January 2010 (1 page) |
12 March 2010 | Secretary's details changed for Gordon Stewart Matheson on 1 January 2010 (1 page) |
12 March 2010 | Director's details changed for Thomas Fraser Matheson on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Gordon Stewart Matheson on 1 January 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
13 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
13 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
14 February 2005 | Incorporation (15 pages) |
14 February 2005 | Incorporation (15 pages) |