Advanced company searchLink opens in new window

FIRST TOWER LP (1) LIMITED

Company number SC122077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
27 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
27 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
27 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Mar 2021 AD01 Registered office address changed from Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Dwf Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 22 March 2021
09 Oct 2020 AA Full accounts made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
05 Aug 2019 AA Full accounts made up to 31 December 2018
02 May 2019 TM01 Termination of appointment of Kenneth John Mullen as a director on 26 April 2019
02 May 2019 AP01 Appointment of Ms Charlotte Davies as a director on 26 April 2019
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
24 Apr 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 TM02 Termination of appointment of Paula Watts as a secretary on 31 March 2018
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
26 May 2017 TM02 Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017
26 May 2017 AP03 Appointment of Mrs Paula Watts as a secretary on 12 May 2017
02 May 2017 AA Full accounts made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Apr 2016 AA Full accounts made up to 31 December 2015
11 Nov 2015 AD01 Registered office address changed from Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA to Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY on 11 November 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102
  • USD 100
07 Apr 2015 AA Full accounts made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 102
  • USD 100
27 May 2014 CH01 Director's details changed for Mr Kenneth John Mullen on 27 May 2014