FIRST SCOTTISH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Termination of appointment of Samantha Jane Burton as a director on 2024-10-01

View Document

16/01/2516 January 2025 Termination of appointment of Ian James Fraser as a director on 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Appointment of Samantha Jane Burton as a director on 2024-10-01

View Document

28/10/2428 October 2024 Appointment of Mr Michael Idris Andrews as a director on 2024-10-01

View Document

28/10/2428 October 2024 Appointment of Mrs Sarah Julie Lowe as a director on 2024-10-01

View Document

21/10/2421 October 2024 Appointment of Ms Samantha Jane Burton as a director on 2024-10-01

View Document

15/10/2415 October 2024 Appointment of Ms Lorna Anne Innes as a director on 2024-10-01

View Document

18/07/2418 July 2024 Satisfaction of charge SC2046570009 in full

View Document

18/07/2418 July 2024 Satisfaction of charge SC2046570010 in full

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

14/06/2414 June 2024 Change of details for Fs Bidco Limited as a person with significant control on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/07/2321 July 2023 Registration of charge SC2046570010, created on 2023-07-06

View Document

20/07/2320 July 2023 Registration of charge SC2046570009, created on 2023-07-06

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge SC2046570006 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC2046570008 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC2046570007 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FS BIDCO LIMITED

View Document

22/05/2022 May 2020 CESSATION OF PHENNA GROUP BIDCO LTD AS A PSC

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020

View Document

04/02/204 February 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

28/01/2028 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHENNA GROUP BIDCO LTD

View Document

14/06/1914 June 2019 CESSATION OF FS BIDCO LIMITED AS A PSC

View Document

02/05/192 May 2019 ALTER ARTICLES 18/04/2019

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570002

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2046570005

View Document

02/05/192 May 2019 ARTICLES OF ASSOCIATION

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2046570004

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOE BENNETT

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2046570003

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CONOR CLARKE

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

29/08/1829 August 2018 CESSATION OF SOUTER KENT LIMITED AS A PSC

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FS BIDCO LIMITED

View Document

29/08/1829 August 2018 CESSATION OF JOHN WOOD YORKSTON AS A PSC

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR CONOR THOMAS CLARKE

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR JOE BENNETT

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATTERSON

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BURTON

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BERTHINUSSEN

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BURTON

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR PAUL BARRY

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2046570002

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BERTHINUSSEN / 09/07/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WOOD YORKSTON

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

16/08/1716 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

28/03/1728 March 2017 ADOPT ARTICLES 17/02/2017

View Document

21/03/1721 March 2017 SECOND FILED SH01 - 18/10/16 STATEMENT OF CAPITAL GBP 1093.64

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BERTHINUSSEN / 17/01/2017

View Document

13/01/1713 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

09/11/169 November 2016 18/10/16 STATEMENT OF CAPITAL GBP 29.64

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACFIE

View Document

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR JOHN DOUGLAS BERTHINUSSEN

View Document

10/10/1210 October 2012 ARTICLES OF ASSOCIATION

View Document

10/10/1210 October 2012 ALTER ARTICLES 26/09/2012

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN MASTERTON

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN YORKSTON

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGINS

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR MICHAEL PATTERSON

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR IAN JAMES FRASER

View Document

23/02/1123 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED GAVIN GEORGE MASTERTON

View Document

02/09/092 September 2009 S-DIV

View Document

02/09/092 September 2009 DIRECTOR APPOINTED ANDREW JAMES MACFIE

View Document

02/09/092 September 2009 SUBDIVISION 20/08/2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR BERYL TOUGH

View Document

01/06/091 June 2009 PREVEXT FROM 31/12/2008 TO 31/05/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MS SAMANTHA JANE BURTON

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0513 September 2005 COMPANY NAME CHANGED REDCAM LIMITED CERTIFICATE ISSUED ON 13/09/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: C/O FIRST SCOTTISH FORMATIONS 2 ANDERSON PLACE EDINBURGH MIDLOTHIAN EH6 5NP

View Document

08/08/058 August 2005

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

30/01/0530 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 ARTICLES OF ASSOCIATION

View Document

19/09/0319 September 2003 £ NC 1175/1370 12/09/0

View Document

19/09/0319 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0319 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/0319 September 2003 COVERSION OF LOAN STOCK 12/09/03

View Document

19/09/0319 September 2003 NC INC ALREADY ADJUSTED 12/09/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0218 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/0218 June 2002 £ NC 1100/1175 07/06/02

View Document

18/06/0218 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0218 June 2002 NC INC ALREADY ADJUSTED 07/06/02

View Document

13/06/0213 June 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/029 March 2002 £ NC 1000/1100 01/03/0

View Document

09/03/029 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/029 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/029 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/029 March 2002 NC INC ALREADY ADJUSTED 01/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/06/0016 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

16/06/0016 June 2000 ADOPT ARTICLES 02/06/00

View Document

16/06/0016 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/008 June 2000 PARTIC OF MORT/CHARGE *****

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 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