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.
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 | : |
|
Registered Address | : | Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Avenue Kleber, 75166, France, | Director | 17 October 2007 | Active |
6 Belgrave Crescent, Edinburgh, EH4 3AQ | Secretary | 01 June 1998 | Active |
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH | Secretary | 30 November 2012 | Active |
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Secretary | 09 April 2001 | Active |
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP | Secretary | 01 August 2008 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 19 December 1997 | Active |
11 Laxford Crescent, Dalgety Bay, Dunfermline, KY11 5TX | Director | 01 June 1998 | Active |
5, Amery Road, Harrow, HA1 3UH | Director | 22 July 2009 | Active |
26 Cammo Grove, Edinburgh, EH4 8EX | Director | 01 June 1998 | Active |
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH | Director | 30 November 2012 | Active |
The Old Vicarage, Pipers Hill, Great Gaddesden, HP1 3BY | Director | 01 June 1998 | Active |
Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN | Director | 05 May 1998 | Active |
37 The Steils, Edinburgh, EH10 5XD | Nominee Director | 19 December 1997 | Active |
10 The Dell, Bredon, Tewkesbury, GL20 7QP | Director | 01 June 1998 | Active |
Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN | Director | 05 May 1998 | Active |
8 Harrop Road, Hale, Altrincham, WA15 9BX | Director | 08 June 1999 | Active |
95 Mote Hill, Hamilton, ML3 6EA | Director | 01 June 1998 | Active |
16 Ravelrig Park, Balerno, EH14 7DL | Director | 01 June 1998 | Active |
2/5 Drumsheugh Gardens, Edinburgh, EH3 7QT | Director | 20 December 2001 | Active |
3 The Paddock, Curzon Park, Chester, CH4 8AE | Director | 08 June 1999 | Active |
6 Coldingham Place, Garvock Hill, Dunfermline, KY12 7XS | Director | 01 June 1998 | Active |
Westwood, Gledhowe Wood,The Chase, Kingswood, KT20 6JQ | Director | 28 February 2001 | Active |
1 Feilden Court, Mollington, Chester, CH1 6LS | Director | 28 February 2001 | Active |
4b Essex Road, Edinburgh, EH4 6LE | Director | 01 June 1998 | Active |
38 Northumberland Street, Edinburgh, EH3 6JA | Director | 20 December 2001 | Active |
11 Craighall Gardens, Edinburgh, EH6 4RH | Nominee Director | 19 December 1997 | Active |
97 Skipton Road, Ilkley, LS29 9BJ | Director | 27 February 2002 | Active |
65 Streathbourne Road, London, SW17 8RA | Director | 01 September 2005 | Active |
4th Floor Saltire Court, Castle Terrace, Edinburgh, EH1 2EN | Director | 21 May 1998 | Active |
27 Church Street, Holme, Peterborough, PE7 3PB | Director | 27 February 2002 | Active |
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP | Director | 22 July 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-04-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-14 | Capital | Legacy. | Download |
2023-04-14 | Capital | Capital name of class of shares. | Download |
2023-04-14 | Insolvency | Legacy. | Download |
2023-04-14 | Resolution | Resolution. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.