UKBizDB.co.uk

FIRST OPINION LTD

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

This company is commonly known as First Opinion Ltd. The company was founded 19 years ago and was given the registration number SC285811. The firm's registered office is in GLASGOW. You can find them at C/o French Duncan Llp, 133 Finnieston Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRST OPINION LTD
Company Number:SC285811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2005
End of financial year:30 June 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Eaglesham Road, Clarkston, Glasgow, United Kingdom, G76 7BT

Director23 July 2014Active
C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HD

Director18 January 2011Active
51, Campsie View, Cambuslang, Glasgow, United Kingdom, G72 8XH

Secretary06 July 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary06 June 2005Active
15, Blairbeth Drive, Glasgow, Scotland, G44 4RU

Director08 April 2011Active
51 Campsie View, Cambuslang, Glasgow, G72 8XH

Director06 July 2005Active
51, Campsie View, Cambuslang, Glasgow, G72 8XH

Director03 February 2011Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director06 June 2005Active

People with Significant Control

Mr Robert Copeland
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:72 Cortmalaw Crescent, Glasgow, United Kingdom, G33 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Michael Byrne
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:51 Campsie View, Glasgow, United Kingdom, G72 8XH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-02Gazette

Gazette dissolved liquidation.

Download
2022-03-02Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2022-03-02Resolution

Resolution.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Address

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

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

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

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Insolvency

Liquidation voluntary arrangement notice completion scotland.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Insolvency

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date.

Download
2018-02-16Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Insolvency

Liquidation voluntary arrangement meeting approving creditors voluntary arrangement scotland.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Change person director company with change date.

Download
2016-01-11Accounts

Accounts amended with accounts type total exemption small.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Officers

Termination director company with name termination date.

Download
2014-11-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.