Advanced company searchLink opens in new window

FIRST OPTION SERVICES LTD.

Company number SC298199

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2013 TM01 Termination of appointment of James Winters as a director
03 Apr 2013 TM01 Termination of appointment of Michael Hope as a director
06 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 122
29 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Oct 2010 TM01 Termination of appointment of Scott Houston as a director
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 4 September 2010
  • GBP 122
09 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2010 AP01 Appointment of Mr James Bruce Winters as a director
21 Jun 2010 AP01 Appointment of Mr Scott William Houston as a director
20 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Michael Craig Hope on 6 March 2010
27 Aug 2009 287 Registered office changed on 27/08/2009 from 13B hopetoun lane bathgate west lothian EH48 1PP
27 Aug 2009 288b Appointment terminated director lesley kelly
27 Aug 2009 288b Appointment terminated secretary lesley kelly