Company NameFirstform (127) Limited
DirectorDavid Howie Scott
Company StatusActive
Company NumberSC290859
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Howie Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(1 day after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed27 September 2005(1 day after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Director NameMr John McCoach
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House
1 Chamberlain Road
Edinburgh
Midlothian
EH10 4DL
Scotland
Director NameCameron McColl
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 11 January 2006)
RoleCompany Director
Correspondence AddressHillwoodlea
Seafield Moor Road
Roslin
Midlothian
EH25 9RD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Howie Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£296
Cash£150
Current Liabilities£78,636

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

11 January 2006Delivered on: 21 January 2006
Persons entitled: The Royal Bank of Scotland PLC

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

5 February 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
4 September 2018Change of details for Mr David Howie Scott as a person with significant control on 27 July 2018 (2 pages)
4 September 2018Director's details changed for Mr David Howie Scott on 27 July 2018 (2 pages)
4 September 2018Change of details for Alison Margaret Scott as a person with significant control on 27 July 2018 (2 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (21 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (21 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (21 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2014 (21 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2010 (21 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (21 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2010 (21 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2014 (21 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2011 (21 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 26 September 2011 (21 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 March 2016 (1 page)
1 March 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 December 2014Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages)
23 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
23 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 December 2014 (1 page)
23 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
23 December 2014Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages)
23 December 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 December 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 March 2014Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages)
20 March 2014Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages)
14 October 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 14 October 2013 (1 page)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
14 October 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 14 October 2013 (1 page)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 October 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 October 2012 (1 page)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 October 2012 (1 page)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
23 October 2012Director's details changed for Mr David Howie Scott on 26 September 2012 (2 pages)
23 October 2012Director's details changed for Mr David Howie Scott on 26 September 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 October 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Lindsays on 26 September 2011 (2 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Lindsays on 26 September 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Lindsays Ws on 26 September 2010 (2 pages)
18 October 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Lindsays Ws on 26 September 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
21 October 2008Secretary's change of particulars / lindsays ws / 26/09/2008 (1 page)
21 October 2008Registered office changed on 21/10/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
21 October 2008Return made up to 26/09/08; full list of members (3 pages)
21 October 2008Return made up to 26/09/08; full list of members (3 pages)
21 October 2008Secretary's change of particulars / lindsays ws / 26/09/2008 (1 page)
21 October 2008Registered office changed on 21/10/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 October 2007Return made up to 26/09/07; full list of members (2 pages)
2 October 2007Return made up to 26/09/07; full list of members (2 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
3 October 2006Return made up to 26/09/06; full list of members (2 pages)
3 October 2006Return made up to 26/09/06; full list of members (2 pages)
13 July 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
13 July 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
21 January 2006Partic of mort/charge * (4 pages)
21 January 2006Partic of mort/charge * (4 pages)
16 January 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (5 pages)
16 January 2006Particulars of contract relating to shares (2 pages)
16 January 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (4 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (5 pages)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
16 January 2006New director appointed (4 pages)
16 January 2006Particulars of contract relating to shares (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New director appointed (4 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New director appointed (4 pages)
28 September 2005Director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: firstscottish formation services LTD, st davids house st davids drive dalgety bay KY11 9NB (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: firstscottish formation services LTD, st davids house st davids drive dalgety bay KY11 9NB (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
26 September 2005Incorporation (12 pages)
26 September 2005Incorporation (12 pages)