FIRSTPORT PROPERTY SERVICES NO.17 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

31/03/2531 March 2025 Director's details changed for Mr John Joseph Keenan on 2025-03-28

View Document

24/03/2524 March 2025 Director's details changed for Mr Steve John Perrett on 2025-03-11

View Document

24/03/2524 March 2025 Director's details changed for Mr Ouda Saleh on 2025-03-11

View Document

04/03/254 March 2025 Certificate of change of name

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Memorandum and Articles of Association

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

22/07/2422 July 2024 Appointment of Mr John Joseph Keenan as a director on 2024-07-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

18/12/2318 December 2023 Termination of appointment of Margaret Gallagher as a secretary on 2023-12-12

View Document

18/12/2318 December 2023 Registered office address changed from 25 Sandyford Place Glasgow G3 7NG to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Ouda Saleh as a director on 2023-12-12

View Document

18/12/2318 December 2023 Appointment of Mr Steve John Perrett as a director on 2023-12-12

View Document

18/12/2318 December 2023 Statement of company's objects

View Document

18/12/2318 December 2023 Notification of Firstport Group Limited as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Cessation of Stephen Gallagher as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Cessation of Tracey Mcguinness as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Termination of appointment of Stephen Gallagher as a director on 2023-12-12

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/01/215 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

14/11/1914 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GALLAGHER / 16/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 46 LOCHORE AVENUE PAISLEY PA3 4BY

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/05/09

View Document

16/01/0816 January 2008 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