FIRST SHARED SERVICES LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-03-25

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-03-26

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / FIRSTGROUP HOLDINGS LIMITED / 04/12/2017

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

28/06/1628 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR DUNCAN MCLELLAN COLLIE

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

03/07/143 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

20/06/1120 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME JENKINS

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR DAVID LISTON

View Document

28/06/1028 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR DAVID ANDREW KAYE

View Document

06/12/096 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR DEAN FINCH

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 S366A DISP HOLDING AGM 21/12/05

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED FIRST EDINBURGH BUSES LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/02/994 February 1999 EXEMPTION FROM APPOINTING AUDITORS 28/01/99

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

04/08/984 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED ARDENREEF LIMITED CERTIFICATE ISSUED ON 23/06/98

View Document

08/06/988 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information