FIRST TOWER LP (10) 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

28/12/2328 December 2023 Appointment of Mr Ian Benham as a director on 2023-12-22

View Document

28/12/2328 December 2023 Termination of appointment of Melanie Barnett as a director on 2023-12-22

View Document

28/12/2328 December 2023 Appointment of Ms Rebecca Jane Worthington as a director on 2023-12-22

View Document

28/12/2328 December 2023 Registered office address changed from C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-28

View Document

28/12/2328 December 2023 Cessation of Vanquis Banking Group Plc as a person with significant control on 2023-12-22

View Document

28/12/2328 December 2023 Notification of Canary Wharf (Former Projects) Limited as a person with significant control on 2023-12-22

View Document

28/12/2328 December 2023 Appointment of Jeremy Justin Turner as a secretary on 2023-12-22

View Document

28/12/2328 December 2023 Appointment of Mrs Katy Jo Kingston as a director on 2023-12-22

View Document

28/12/2328 December 2023 Appointment of Mr Shoaib Z Khan as a director on 2023-12-22

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/10/233 October 2023

View Document

22/03/2322 March 2023 Director's details changed for Melanie Barnett on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Provident Financial Plc as a person with significant control on 2023-03-02

View Document

21/10/2221 October 2022 Registered office address changed from Dwf Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA United Kingdom to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 2022-10-21

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MULLEN

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MS CHARLOTTE DAVIES

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, SECRETARY EMMA VERSLUYS

View Document

26/05/1726 May 2017 SECRETARY APPOINTED MRS PAULA WATTS

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM UNIT 6B, 1ST FLOOR HIGHLAND HOUSE ST CATHERINE'S ROAD PERTH PH1 5YA

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MULLEN / 27/05/2014

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 SECTION 519

View Document

12/10/1212 October 2012 SECTION 519

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/10/0918 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MULLEN / 01/10/2009

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/054 February 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: DUNDAS & WILSON SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 APP AUD/REMUNERATION 02/09/03

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/989 November 1998 S386 DISP APP AUDS 02/11/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 AUDITOR'S RESIGNATION

View Document

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

View Document

17/10/9717 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 DEC MORT/CHARGE *****

View Document

03/10/973 October 1997 DEC MORT/CHARGE *****

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 10/10/96

View Document

12/06/9712 June 1997 ACC. REF. DATE SHORTENED FROM 10/10/97 TO 31/12/96

View Document

31/05/9731 May 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 10/10/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 DEC MORT/CHARGE RELEASE *****

View Document

16/04/9716 April 1997 DEC MORT/CHARGE RELEASE *****

View Document

16/04/9716 April 1997 DEC MORT/CHARGE RELEASE *****

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED

View Document

11/10/9611 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/96

View Document

11/10/9611 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/09/96

View Document

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

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

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 NC INC ALREADY ADJUSTED 22/12/95

View Document

17/01/9617 January 1996 US$ NC 0/100 22/12/95

View Document

17/01/9617 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95

View Document

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

View Document

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

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

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

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 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/969 January 1996 ALTER MEM AND ARTS 22/12/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 REGISTERED OFFICE CHANGED ON 31/08/95 FROM: DUNDAS & WILSON SALTIRE COURT 20 CASTLE STREET EDINBURGH EH1 2EN

View Document

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

View Document

13/06/9513 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

15/12/9415 December 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

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

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

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 26/11/93; NO CHANGE OF MEMBERS; AMEND

View Document

13/12/9313 December 1993 RETURN MADE UP TO 26/11/93; NO CHANGE 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 NEW DIRECTOR APPOINTED

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 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

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/03/92

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

29/03/9329 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

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

View Document

04/12/924 December 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 SECRETARY RESIGNED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

23/11/9223 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 APPR/D&RATIFIED 11/05/92

View Document

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

View Document

23/12/9123 December 1991 PARTIC OF MORT/CHARGE 689

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 SUNWAVE CLOTHING LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

12/09/9112 September 1991 PARTIC OF MORT/CHARGE 10445

View Document

06/09/916 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/915 September 1991 NEW SECRETARY APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

02/09/912 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 RETURN MADE UP TO 09/06/90; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 EXEMPTION FROM APPOINTING AUDITORS 20/08/91

View Document

29/08/9129 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/08/9127 August 1991 ALTER MEM AND ARTS 20/08/91

View Document

09/06/899 June 1989 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