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..
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 | : |
|
Registered Address | : | C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Eaglesham Road, Clarkston, Glasgow, United Kingdom, G76 7BT | Director | 23 July 2014 | Active |
C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HD | Director | 18 January 2011 | Active |
51, Campsie View, Cambuslang, Glasgow, United Kingdom, G72 8XH | Secretary | 06 July 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 06 June 2005 | Active |
15, Blairbeth Drive, Glasgow, Scotland, G44 4RU | Director | 08 April 2011 | Active |
51 Campsie View, Cambuslang, Glasgow, G72 8XH | Director | 06 July 2005 | Active |
51, Campsie View, Cambuslang, Glasgow, G72 8XH | Director | 03 February 2011 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 06 June 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-02 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Insolvency | Liquidation voluntary arrangement notice completion scotland. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Insolvency | Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date. | Download |
2018-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Insolvency | Liquidation voluntary arrangement meeting approving creditors voluntary arrangement scotland. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Change person director company with change date. | Download |
2016-01-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-07 | Officers | Termination director company with name termination date. | Download |
2014-11-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.