Advanced company searchLink opens in new window

FIRST SCOTTISH PROPERTY SERVICES LIMITED

Company number SC123352

Filter by category

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)
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2018 AP01 Appointment of Mr Paul Barry as a director on 21 August 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/04/2019
30 Aug 2018 TM02 Termination of appointment of Samantha Burton as a secretary on 21 August 2018
30 Aug 2018 AP01 Appointment of Mr Conor Thomas Clarke as a director on 21 August 2018
30 Aug 2018 AP01 Appointment of Mr Joe Bennett as a director on 21 August 2018
27 Jun 2018 MR04 Satisfaction of charge 1 in full
17 May 2018 RP04CS01 Second filing of Confirmation Statement dated 13/02/2017
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC02 on 17/05/2018
18 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
13 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
17 Sep 2014 AA Total exemption full accounts made up to 31 May 2014
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
17 Feb 2014 AC93 Order of court - restore and wind up
06 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 DS01 Application to strike the company off the register
14 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
10 Oct 2012 AP01 Appointment of Mr Ian James Fraser as a director
10 Oct 2012 TM01 Termination of appointment of Samantha Burton as a director
02 Oct 2012 TM01 Termination of appointment of John Yorkston as a director