Company NameFirst Opinion Ltd
Company StatusDissolved
Company NumberSC285811
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 11 months ago)
Dissolution Date2 June 2022 (1 year, 11 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 Robert Copeland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 02 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O French Duncan Llp 133 Finnieston Street
Glasgow
G3 8HD
Scotland
Director NameMr Patrick Michael Byrne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 02 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Director NameMr Patrick Michael Byrne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Campsie View
Cambuslang
Glasgow
Lanarkshire
G72 8XH
Scotland
Secretary NameMrs Roma Byrne
NationalityBritish
StatusResigned
Appointed06 July 2005(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Campsie View
Cambuslang
Glasgow
G72 8XH
Scotland
Director NameMrs Roma Byrne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(5 years, 8 months after company formation)
Appointment Duration2 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Campsie View
Cambuslang
Glasgow
G72 8XH
Scotland
Director NameMs Jacqueline Byrne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blairbeth Drive
Glasgow
G44 4RU
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitepursuitmarketing.co.uk

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Patrick Michael Byrne
51.00%
Ordinary
49 at £1Robert Copeland
49.00%
Ordinary

Financials

Year2014
Net Worth£48,997
Cash£20,369
Current Liabilities£328,604

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

22 October 2015Delivered on: 3 November 2015
Persons entitled: Dsl Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 December 2016Notice of report of meeting approving voluntary arrangement (2 pages)
19 December 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
11 July 2016Director's details changed for Mr Robert Copeland on 11 July 2016 (2 pages)
11 January 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
3 November 2015Registration of charge SC2858110001, created on 22 October 2015 (15 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
7 November 2014Termination of appointment of Jacqueline Byrne as a director on 23 July 2014 (1 page)
7 November 2014Director's details changed for Mr Robert Copeland on 5 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Robert Copeland on 5 November 2014 (2 pages)
8 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 July 2014Appointment of Mr Patrick Michael Byrne as a director on 23 July 2014 (3 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Ms Jacqueline Hilley on 1 June 2013 (2 pages)
2 July 2013Director's details changed for Ms Jacqueline Hilley on 1 June 2013 (2 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 May 2011Director's details changed for Mr Robert Copeland on 27 January 2011 (2 pages)
18 May 2011Director's details changed for Ms Jacqueline Hilley on 15 April 2011 (2 pages)
18 May 2011Registered office address changed from 51 Campsie View Cambuslang Glasgow Lanarkshire G72 8XH on 18 May 2011 (1 page)
13 May 2011Second filing of AR01 previously delivered to Companies House made up to 6 June 2010 (17 pages)
13 May 2011Second filing of AR01 previously delivered to Companies House made up to 6 June 2010 (17 pages)
12 April 2011Termination of appointment of Roma Byrne as a secretary (1 page)
12 April 2011Appointment of Ms Jacqueline Hilley as a director (2 pages)
12 April 2011Termination of appointment of Roma Byrne as a director (1 page)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Memorandum and Articles of Association (3 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 February 2011Termination of appointment of Patrick Byrne as a director (2 pages)
8 February 2011Appointment of Romana Byrne as a director (3 pages)
27 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 100
(4 pages)
21 January 2011Appointment of Mr Robert Copeland as a director (3 pages)
23 September 2010Annual return made up to 6 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2011
(16 pages)
23 September 2010Annual return made up to 6 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2011
(16 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (10 pages)
16 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (10 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 July 2008Return made up to 06/06/08; no change of members (6 pages)
26 November 2007Return made up to 06/06/07; no change of members (6 pages)
2 April 2007Accounts made up to 30 June 2006 (4 pages)
4 August 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2005Registered office changed on 18/08/05 from: flat 3/1 1023 cathcart road glasgow G42 9XJ (1 page)
6 July 2005New director appointed (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005Director resigned (1 page)
6 June 2005Incorporation (13 pages)