UKBizDB.co.uk

FIRST EUROPEAN FINANCE (SCOTLAND) LIMITED

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

This company is commonly known as First European Finance (scotland) Limited. The company was founded 32 years ago and was given the registration number SC135936. The firm's registered office is in DUNBLANE. You can find them at 57/59 High Street, , Dunblane, Perthshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRST EUROPEAN FINANCE (SCOTLAND) LIMITED
Company Number:SC135936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1992
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:57/59 High Street, Dunblane, Perthshire, Scotland, FK15 0EE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57/59, High Street, Dunblane, Scotland, FK15 0EE

Secretary21 July 1993Active
57/59, High Street, Dunblane, Scotland, FK15 0EE

Director06 March 2020Active
57/59, High Street, Dunblane, Scotland, FK15 0EE

Director01 June 1992Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary15 January 1992Active
46 Fairview Way, Danestone, Aberdeen, AB22 8ZW

Director11 May 1992Active
515 North Deeside Road, Aberdeen, AB15 4ZT

Nominee Director15 January 1992Active

People with Significant Control

Mr Ryan John Prentice
Notified on:01 December 2021
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:Scotland
Address:57/59, High Street, Dunblane, Scotland, FK15 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debbie Prentice
Notified on:01 December 2021
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:Scotland
Address:57/59, High Street, Dunblane, Scotland, FK15 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debbie Prentice
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:Scotland
Address:57/59, High Street, Dunblane, Scotland, FK15 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Prentice
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:57/59, High Street, Dunblane, Scotland, FK15 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Officers

Change person director company with change date.

Download
2018-02-05Officers

Change person secretary company with change date.

Download
2017-04-18Address

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

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.