FIRST OPTION SERVICES LTD.

Company Documents

DateDescription
17/05/1617 May 2016 STRUCK OFF AND DISSOLVED

View Document

22/10/1522 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1518 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/11/1428 November 2014 FIRST GAZETTE

View Document

04/01/144 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/11/1322 November 2013 FIRST GAZETTE

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WINTERS

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPE

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT HOUSTON

View Document

09/09/109 September 2010 ADOPT ARTICLES 04/09/2010

View Document

09/09/109 September 2010 04/09/10 STATEMENT OF CAPITAL GBP 122

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR JAMES BRUCE WINTERS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR SCOTT WILLIAM HOUSTON

View Document

20/04/1020 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG HOPE / 06/03/2010

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY KELLY

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 13B HOPETOUN LANE BATHGATE WEST LOTHIAN EH48 1PP

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY LESLEY KELLY

View Document

23/06/0923 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH EH7 4HH

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 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