Company NameFirst Corporate Security Ltd
DirectorsEdward Tobin and Colin Ruddie
Company StatusActive
Company NumberSC468745
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Tobin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Burnfield Road
Giffnock
Glasgow
G46 7QA
Scotland
Director NameMr Colin Ruddie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(10 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Secretary NameIrene Thomson
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Mary Slessor Wynd
Rutherglen
Glasgow
G73 5RJ
Scotland

Contact

Websitewww.1stcorporatesecurity.com
Telephone0845 0380033
Telephone regionUnknown

Location

Registered Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Edward Tobin
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
14 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 April 2017Registered office address changed from Evans Business Centre, Units 22/30 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to First Floor 159 Broad Street Glasgow G40 2QR on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Evans Business Centre, Units 22/30 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to First Floor 159 Broad Street Glasgow G40 2QR on 19 April 2017 (1 page)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Registered office address changed from Evans Business Centre, Units 22/30 68 to 74 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland to Evans Business Centre, Units 22/30 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Evans Business Centre, Units 22/30 68 to 74 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland to Evans Business Centre, Units 22/30 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 10 February 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 August 2015Registered office address changed from Brook Street Studios 60 Brook Street, Glasgow G40 2AB to Evans Business Centre, Units 22/30 68 to 74 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Brook Street Studios 60 Brook Street, Glasgow G40 2AB to Evans Business Centre, Units 22/30 68 to 74 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ on 19 August 2015 (1 page)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(23 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(23 pages)