FIRST TOWER GP (1) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/07/2430 July 2024 Change of details for Cwe Spv Hco Limited as a person with significant control on 2024-07-30

View Document

19/07/2419 July 2024 Director's details changed for Ms Katy Jo Kingston on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Shoaib Z Khan on 2020-08-10

View Document

18/07/2418 July 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mrs Rebecca Jane Worthington on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Ian John Benham on 2024-07-18

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

23/06/2323 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

19/11/2119 November 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, SECRETARY JOHN GARWOOD

View Document

31/07/2031 July 2020 SECRETARY APPOINTED MS CAROLINE ELIZABETH HILLSDON

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB Z KHAN / 05/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB Z KHAN / 05/02/2020

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR A PETER ANDERSON II

View Document

03/01/203 January 2020 DIRECTOR APPOINTED SHOAIB Z KHAN

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

18/10/1718 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2017

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 16/07/16 STATEMENT OF CAPITAL GBP 2 16/07/16 STATEMENT OF CAPITAL USD 100

View Document

02/10/152 October 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 13/07/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES JOHN LYONS / 13/07/2015

View Document

10/08/1510 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 01/07/2015

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

16/09/1116 September 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 SECTION 175 OF CA2006 07/11/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

18/07/0218 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 16/07/01; NO CHANGE OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/9729 December 1997 DEC MORT/CHARGE *****

View Document

29/12/9729 December 1997 DEC MORT/CHARGE *****

View Document

29/12/9729 December 1997 DEC MORT/CHARGE *****

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/08/9713 August 1997 S80A AUTH TO ALLOT SEC 22/07/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 DEC MORT/CHARGE *****

View Document

09/06/979 June 1997 DEC MORT/CHARGE *****

View Document

09/06/979 June 1997 DEC MORT/CHARGE *****

View Document

16/04/9716 April 1997 PARTIC OF MORT/CHARGE *****

View Document

16/04/9716 April 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 PARTIC OF MORT/CHARGE *****

View Document

04/04/974 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/974 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/03/97

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/12/962 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 PARTIC OF MORT/CHARGE *****

View Document

30/10/9630 October 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/969 September 1996 DEC MORT/CHARGE *****

View Document

03/09/963 September 1996 DEC MORT/CHARGE *****

View Document

03/09/963 September 1996 DEC MORT/CHARGE *****

View Document

03/09/963 September 1996 DEC MORT/CHARGE *****

View Document

03/09/963 September 1996 DEC MORT/CHARGE *****

View Document

03/09/963 September 1996 DEC MORT/CHARGE *****

View Document

03/09/963 September 1996 DEC MORT/CHARGE *****

View Document

31/07/9631 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9624 June 1996 AUDITOR'S RESIGNATION

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 ALTER MEM AND ARTS 22/12/95

View Document

17/01/9617 January 1996 NC INC ALREADY ADJUSTED 22/12/95

View Document

17/01/9617 January 1996 AUTH CAP 100 US$ 22/12/95

View Document

16/01/9616 January 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 PARTIC OF MORT/CHARGE *****

View Document

12/01/9612 January 1996 PARTIC OF MORT/CHARGE *****

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 PARTIC OF MORT/CHARGE *****

View Document

09/01/969 January 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/12/95

View Document

09/01/969 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9510 August 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 10 GEORGE STREET EDINBURGH EH2 2DZ

View Document

12/06/9512 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

23/01/9523 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 S386 DISP APP AUDS 12/12/94

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

08/11/948 November 1994 ABSTRACTS OF RECPTS/PAYMENTS

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 CERTIFICATE OF SPECIFIC PENALTY

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

28/02/9428 February 1994 PARTIC OF MORT/CHARGE *****

View Document

24/12/9324 December 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS; AMEND

View Document

24/12/9324 December 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS; AMEND

View Document

13/12/9313 December 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 DEC MORT/CHARGE RELEASE *****

View Document

17/11/9317 November 1993 PARTIC OF MORT/CHARGE *****

View Document

16/11/9316 November 1993 PARTIC OF MORT/CHARGE *****

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DISCHARGE OF ORDER

View Document

11/11/9311 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9311 November 1993 ADOPT MEM AND ARTS 26/10/93

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9312 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9316 July 1993 ALTER MEM AND ARTS 28/06/93

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: 17 ABERCROMBY PLACE EDINBURGH EH3 6LT

View Document

04/07/934 July 1993 DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 ABSTRACTS OF RECPTS/PAYMENTS

View Document

25/06/9325 June 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

11/06/9311 June 1993 FIRST GAZETTE

View Document

23/02/9323 February 1993 ABSTRACTS OF RECPTS/PAYMENTS

View Document

03/12/923 December 1992 NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 SECRETARY RESIGNED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 RESULT OF CREDITORS MEETING

View Document

08/09/928 September 1992 ADMINISTRATORS PROPOSALS

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9211 June 1992 NOTICE OF ADMIN ORDER

View Document

29/05/9229 May 1992 PARTIC OF MORT/CHARGE *****

View Document

28/05/9228 May 1992 MINUTES APPRV/DRATIFIED 11/05/92

View Document

26/05/9226 May 1992 PARTIC OF MORT/CHARGE *****

View Document

08/04/928 April 1992 RES PASS 200392 APPR 20/03/92

View Document

02/04/922 April 1992 PARTIC OF MORT/CHARGE *****

View Document

11/03/9211 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/12/9123 December 1991 PARTIC OF MORT/CHARGE 692

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED DUNWILCO (262) LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

12/09/9112 September 1991 PARTIC OF MORT/CHARGE 10448

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 NEW SECRETARY APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

28/08/9128 August 1991 ALTER MEM AND ARTS 20/08/91

View Document

16/07/9116 July 1991 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