FIRST BANKING SYSTEMS LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Final Gazette dissolved following liquidation

View Document

19/06/2419 June 2024 Final account prior to dissolution in MVL (final account attached)

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP to Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2023-06-28

View Document

28/06/2328 June 2023 Resolutions

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Change of share class name or designation

View Document

14/04/2314 April 2023 Statement of capital on 2023-04-14

View Document

07/12/227 December 2022 Termination of appointment of Davinder Singh Ahluwalia as a director on 2022-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM MWB BUSINESS EXCHANGE CENTRE WESTPOINT 4 REDHEUGHS RIGG EDINBURGH SCOTLAND EH12 9DQ

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 7 LOCHSIDE AVENUE EDINBURGH PARK, SOUTH GYLE EDINBURGH EH12 9DJ

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/03/136 March 2013 SECRETARY APPOINTED PETER ATHERTON CASHMORE

View Document

04/02/134 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED PETER ATHERTON CASHMORE

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED ALAN WHITFIELD

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED DAVINDER SINGH AHLUWALIA

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 SECRETARY APPOINTED ALAN WHITFIELD

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY MARK PETERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 2 BANKHEAD CROSSWAY NORTH EDINBURGH MIDLOTHIAN EH11 4EF

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: THE MOUND EDINBURGH EH1 1YZ

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 ALTER MEM AND ARTS 03/06/99

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 AUDITOR'S RESIGNATION

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/04/9913 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ALTER MEM AND ARTS 22/06/98

View Document

15/07/9815 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/983 June 1998 RE-DESIGNATE SHARES 01/06/98

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 ADOPT MEM AND ARTS 01/06/98

View Document

03/06/983 June 1998 ALTER MEM AND ARTS 01/06/98

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH EH1 2EN

View Document

03/06/983 June 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED DUNWILCO (641) LIMITED CERTIFICATE ISSUED ON 26/05/98

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 COMPANY NAME CHANGED DUNWILCO (641) LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company