Warning: file_put_contents(c/8e71de615780539a29ba14bc2c52d761.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
First Banking Systems Limited, EH3 9EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRST BANKING SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Banking Systems Limited. The company was founded 26 years ago and was given the registration number SC181662. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, Scotland. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIRST BANKING SYSTEMS LIMITED
Company Number:SC181662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1997
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Avenue Kleber, 75166, France,

Director17 October 2007Active
6 Belgrave Crescent, Edinburgh, EH4 3AQ

Secretary01 June 1998Active
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH

Secretary30 November 2012Active
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Secretary09 April 2001Active
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP

Secretary01 August 2008Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary19 December 1997Active
11 Laxford Crescent, Dalgety Bay, Dunfermline, KY11 5TX

Director01 June 1998Active
5, Amery Road, Harrow, HA1 3UH

Director22 July 2009Active
26 Cammo Grove, Edinburgh, EH4 8EX

Director01 June 1998Active
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH

Director30 November 2012Active
The Old Vicarage, Pipers Hill, Great Gaddesden, HP1 3BY

Director01 June 1998Active
Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

Director05 May 1998Active
37 The Steils, Edinburgh, EH10 5XD

Nominee Director19 December 1997Active
10 The Dell, Bredon, Tewkesbury, GL20 7QP

Director01 June 1998Active
Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

Director05 May 1998Active
8 Harrop Road, Hale, Altrincham, WA15 9BX

Director08 June 1999Active
95 Mote Hill, Hamilton, ML3 6EA

Director01 June 1998Active
16 Ravelrig Park, Balerno, EH14 7DL

Director01 June 1998Active
2/5 Drumsheugh Gardens, Edinburgh, EH3 7QT

Director20 December 2001Active
3 The Paddock, Curzon Park, Chester, CH4 8AE

Director08 June 1999Active
6 Coldingham Place, Garvock Hill, Dunfermline, KY12 7XS

Director01 June 1998Active
Westwood, Gledhowe Wood,The Chase, Kingswood, KT20 6JQ

Director28 February 2001Active
1 Feilden Court, Mollington, Chester, CH1 6LS

Director28 February 2001Active
4b Essex Road, Edinburgh, EH4 6LE

Director01 June 1998Active
38 Northumberland Street, Edinburgh, EH3 6JA

Director20 December 2001Active
11 Craighall Gardens, Edinburgh, EH6 4RH

Nominee Director19 December 1997Active
97 Skipton Road, Ilkley, LS29 9BJ

Director27 February 2002Active
65 Streathbourne Road, London, SW17 8RA

Director01 September 2005Active
4th Floor Saltire Court, Castle Terrace, Edinburgh, EH1 2EN

Director21 May 1998Active
27 Church Street, Holme, Peterborough, PE7 3PB

Director27 February 2002Active
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP

Director22 July 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Address

Change registered office address company with date old address new address.

Download
2023-06-28Resolution

Resolution.

Download
2023-04-14Capital

Capital statement capital company with date currency figure.

Download
2023-04-14Capital

Legacy.

Download
2023-04-14Capital

Capital name of class of shares.

Download
2023-04-14Insolvency

Legacy.

Download
2023-04-14Resolution

Resolution.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.