FIRST SCOTTISH PROPERTY SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

13/02/2513 February 2025 Change of details for First Scottish Formation Services Limited as a person with significant control on 2024-02-27

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Ian James Fraser as a director on 2024-12-31

View Document

15/10/2415 October 2024 Appointment of Mr Thomas Gray as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mrs Sarah Julie Lowe as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Michael Idris Andrews as a director on 2024-10-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

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

View Document

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

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge SC1233520002 in full

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

25/04/1925 April 2019 SECOND FILING OF AP01 FOR PAUL BARRY

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

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 31/05/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 ADOPT ARTICLES 29/08/2018

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR JOE BENNETT

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BURTON

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR PAUL BARRY

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR CONOR THOMAS CLARKE

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1817 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2017

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

18/08/1718 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 ORDER OF COURT - RESTORE AND WIND UP

View Document

06/09/136 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1317 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/138 May 2013 APPLICATION FOR STRIKING-OFF

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR IAN JAMES FRASER

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BURTON

View Document

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

View Document

24/08/1224 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

04/09/094 September 2009 BOS LETTER RE LOAN, NO CONFLICT OF INTERESTS 20/08/2009

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MS SAMANTHA JANE BURTON

View Document

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

View Document

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

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

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

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH2 8HE

View Document

25/02/0525 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

17/02/0317 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/029 December 2002 COMPANY NAME CHANGED HARRISON PROPERTY SERVICES LTD. CERTIFICATE ISSUED ON 06/12/02

View Document

17/06/0217 June 2002 PARTIC OF MORT/CHARGE *****

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: LYNEBURN INDUSTRIAL ESTATE HALBEATH PLACE DUNFERMLINE FIFE KY11 4JT

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/03/9414 March 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

18/03/9018 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: GILLESPIE HOUSE 12 CHAPEL STREET DUNFERMLINE KY12

View Document

06/03/906 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/901 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information