FIRSTBASE (DUMFRIES) LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 REDUCE ISSUED CAPITAL 22/04/2015

View Document

30/04/1530 April 2015 SOLVENCY STATEMENT DATED 22/04/15

View Document

30/04/1530 April 2015 STATEMENT BY DIRECTORS

View Document

30/04/1530 April 2015 30/04/15 STATEMENT OF CAPITAL GBP 0.0001

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

19/02/1419 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

17/02/1217 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

09/08/119 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

11/02/1111 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

17/02/1017 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM:
25 SCOTLAND STREET
GLASGOW
G5 8NB

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/06/008 June 2000 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/07/99

View Document

08/06/008 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 DEC MORT/CHARGE *****

View Document

31/08/9931 August 1999 DEC MORT/CHARGE *****

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 AUDITOR'S RESIGNATION

View Document

18/02/9918 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

31/08/9431 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

01/03/941 March 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 PARTIC OF MORT/CHARGE *****

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 AUDITOR'S RESIGNATION

View Document

01/10/921 October 1992 APPOINTMENT OF AUDITOR

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM:
11 WALKER STREET
EDINBURGH
EH3 7NE

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 PARTIC OF MORT/CHARGE 5230

View Document

18/04/9118 April 1991 PARTIC OF MORT/CHARGE 4439

View Document

07/02/917 February 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/02/915 February 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/02/915 February 1991 NC INC ALREADY ADJUSTED
24/01/91

View Document

05/02/915 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/01/91

View Document

13/01/9113 January 1991 288 CONTINUATION SHEET

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/09/9011 September 1990 COMPANY NAME CHANGED
DMWS 169 LIMITED
CERTIFICATE ISSUED ON 12/09/90

View Document

17/07/9017 July 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


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