Company NameFirstpoint Usa Limited
Company StatusDissolved
Company NumberSC359417
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date2 November 2018 (5 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Andrew Alexander Kean
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 02 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFernhill 3 The Avenue
West Glen Road
Kilmacolm
PA13 4PW
Scotland
Director NameAndrew Alexander Kean
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address267 Eldon Street
Greenock
PA16 7QE
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Adelle Weir
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(3 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Robertson Road
Bovington
Wareham
BH20 6JT
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Andrew Alexander Kean
49.02%
Ordinary
50 at £1Sharon Kean
49.02%
Ordinary
1 at £1Andrew Alexander Kean
0.98%
Ordinary A-j
1 at £1Sharon Kean
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£14,528
Cash£21,604
Current Liabilities£188,261

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 March 2016Notice of winding up order (1 page)
9 March 2016Court order notice of winding up (1 page)
1 February 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 1 February 2016 (2 pages)
28 January 2016Appointment of a provisional liquidator (4 pages)
17 November 2015Satisfaction of charge SC3594170001 in full (4 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102
(4 pages)
18 May 2015Director's details changed for Mr Andrew Alexander Kean on 18 May 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 November 2014Registration of charge SC3594170001, created on 6 November 2014 (19 pages)
7 November 2014Registration of charge SC3594170001, created on 6 November 2014 (19 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 102
(4 pages)
21 May 2014Director's details changed for Mr Andrew Alexander Kean on 17 February 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Appointment of Mr Andrew Alexander Kean as a director (2 pages)
11 December 2013Termination of appointment of Adelle Weir as a director (1 page)
28 June 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
9 May 2013Amended accounts made up to 30 June 2012 (5 pages)
16 April 2013Termination of appointment of Andrew Kean as a director (1 page)
16 April 2013Appointment of Mrs Adelle Weir as a director (2 pages)
28 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 (1 page)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
26 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
26 June 2009Director appointed andrew alexander kean (2 pages)
11 May 2009Incorporation (16 pages)
11 May 2009Registered office changed on 11/05/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
11 May 2009Appointment terminated director cosec LIMITED (1 page)
11 May 2009Appointment terminated director james mcmeekin (1 page)
11 May 2009Appointment terminated secretary cosec LIMITED (1 page)