FIRST SCOTTISH SEARCHING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

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

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 Ian James Fraser 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

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

View Accounts

21/10/2421 October 2024 Appointment of Ms Lorna Anne Innes 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 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

18/07/2418 July 2024 Satisfaction of charge 010269460008 in full

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-27

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 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Registration of charge 010269460008, created on 2023-04-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge 010269460007 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 010269460006 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 2022-02-14 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX to 14 Clarendon Street Nottingham NG15HQ on 2021-12-10

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Document

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

09/05/199 May 2019 ALTER ARTICLES 18/04/2019

View Document

09/05/199 May 2019 ARTICLES OF ASSOCIATION

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 010269460005

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010269460004

View Document

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

View Document

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

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BURTON

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BURTON

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR LORNA INNES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NOBLE

View Document

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

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR PAUL BARRY

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JOE BENNETT

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR CONOR THOMAS CLARKE

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010269460004

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, NO UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAHAM

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/03/1318 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

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

View Document

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

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

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

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

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NOBLE / 09/03/2010

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/098 September 2009 INTERCREDITOR AGREEMENT/DIRECTORS INTEREST 20/08/2009

View Document

02/06/092 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

08/04/098 April 2009 DIRECTOR APPOINTED MS SAMANTHA JANE BURTON

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR ALASTAIR GRAHAM

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MS LORNA ANNE INNES

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/06/00

View Document

20/06/0020 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0020 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0020 June 2000 ALTER MEMORANDUM 02/06/00

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 53/61 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/996 July 1999 AUDITOR'S RESIGNATION

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 S366A DISP HOLDING AGM 21/06/99

View Document

24/06/9924 June 1999 ADOPT MEM AND ARTS 21/06/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9615 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: ST ALPHAGE HOUSE P.O. BOX 505 2 FORE STREET LONDON. EC2P 2HJ

View Document

07/11/957 November 1995 AUDITOR'S RESIGNATION

View Document

18/10/9518 October 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

08/09/958 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

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

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/01/9424 January 1994 ALTER MEM AND ARTS 11/01/94

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: FIRST NATIONAL HOUSE COLLEGE ROAD HARROW MIDDLESEX HA1 1FB

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 ALTER MEM AND ARTS 07/08/90

View Document

05/09/905 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9024 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/08/90

View Document

24/08/9024 August 1990 COMPANY NAME CHANGED INTELCO LEASING LIMITED CERTIFICATE ISSUED ON 28/08/90

View Document

11/08/9011 August 1990 MEMORANDUM OF ASSOCIATION

View Document

20/04/9020 April 1990 RETURN MADE UP TO 03/04/90; NO CHANGE OF MEMBERS

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ANNUAL RETURN MADE UP TO 18/03/87

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

29/08/8629 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/866 May 1986 RETURN MADE UP TO 18/03/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

11/10/7111 October 1971 CERTIFICATE OF INCORPORATION

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