Company NameFirst Capital Developments Limited
Company StatusDissolved
Company NumberSC282301
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameBieldrow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Dorothy Elizabeth Suttie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(3 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 27 June 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(3 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 April 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Secretary NameMr Stephen Grant
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2010)
RoleChartered Accountant
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed08 July 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2006)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitefirstoilexpro.com
Email address[email protected]

Location

Registered Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

5.1k at £0.01Ian Alexander Suttie
100.02%
Ordinary

Financials

Year2014
Net Worth£85

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

16 November 2011Delivered on: 28 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Scottish shares pledge
Secured details: All sums due or to become due.
Particulars: Right, title and interest in and to the shares.
Outstanding
19 January 2006Delivered on: 25 January 2006
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

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50.999798
(3 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50.999798
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50.999798
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 December 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 51
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 51
(3 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2011Resolutions
  • RES13 ‐ Sub-division 30/08/2011
(1 page)
15 September 2011Sub-division of shares on 30 August 2011 (6 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
29 October 2010Termination of appointment of Stephen Grant as a secretary (1 page)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Termination of appointment of Graham Forbes as a director (1 page)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Mr Stephen Grant on 19 October 2009 (1 page)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Dorothy Elizabeth Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 July 2009Appointment terminated secretary steven george (1 page)
1 July 2009Secretary appointed mr stephen grant (1 page)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 May 2008Return made up to 30/03/08; full list of members (4 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Location of debenture register (1 page)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
15 May 2007Return made up to 30/03/07; full list of members (3 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Ad 22/03/06--------- £ si 50@1=50 (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Ad 28/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 October 2006Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
15 June 2006Statement of affairs (12 pages)
15 June 2006Ad 22/03/06--------- £ si 50@1 (2 pages)
5 April 2006Return made up to 30/03/06; full list of members (6 pages)
5 February 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
25 January 2006Partic of mort/charge * (3 pages)
29 July 2005New director appointed (2 pages)
22 July 2005New director appointed (3 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (3 pages)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
4 July 2005Company name changed bieldrow LIMITED\certificate issued on 04/07/05 (2 pages)
30 March 2005Incorporation (22 pages)