FIRSTLINE INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/08/2426 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/08/2328 August 2023 Cessation of Steven James Lambie as a person with significant control on 2023-08-28

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

23/05/2323 May 2023 Change of details for Mr Steven James Lambie as a person with significant control on 2023-01-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR WILLIAM JAMES LAMBIE

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN LAMBIE

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 FIRST GAZETTE

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/07/164 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAMBIE

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR STEVEN JAMES LAMBIE

View Document

12/02/1612 February 2016 COMPANY NAME CHANGED LTS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 12/02/16

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/06/142 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE MARGARET LAMBIE / 09/07/2012

View Document

09/07/129 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

02/12/112 December 2011 FIRST GAZETTE

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/06/111 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

03/02/113 February 2011 CURRSHO FROM 31/05/2010 TO 30/11/2009

View Document

10/06/1010 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 21/12/09 STATEMENT OF CAPITAL GBP 1

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

15/01/1015 January 2010 CORPORATE SECRETARY APPOINTED JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

15/01/1015 January 2010 SECRETARY APPOINTED MRS MELANIE MARGARET LAMBIE

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR WILLIAM JAMES LAMBIE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAMBIE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY MELANIE LAMBIE

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED PAUL TOWNSEND

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED KELVINBUILD LIMITED CERTIFICATE ISSUED ON 12/01/10

View Document

12/01/1012 January 2010 CHANGE OF NAME 01/11/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS MELANIE MARGARET LAMBIE

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR WILLIAM JAMES LAMBIE

View Document

29/10/0929 October 2009 CORPORATE SECRETARY APPOINTED JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

21/05/0921 May 2009 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