UKBizDB.co.uk

FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED

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

This company is commonly known as First Scottish Document Management Limited. The company was founded 21 years ago and was given the registration number SC241058. The firm's registered office is in DALGETY BAY. You can find them at St Davids House, St Davids Drive, Dalgety Bay, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED
Company Number:SC241058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Director21 August 2018Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Director24 June 2011Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Director20 November 2023Active
5 Pettycur Bay, Kinghorn, KY3 9SB

Secretary12 February 2004Active
Bayview Cottage, Charlestown, Dunfermline, KY11 3ED

Secretary01 January 2008Active
70 Cumberland Street, Edinburgh, EH3 6RD

Secretary12 December 2002Active
Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

Corporate Secretary02 September 2004Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Director21 August 2018Active
5 Pettycur Bay, Kinghorn, KY3 9SB

Director12 December 2002Active
5 Pettycur Bay, Kinghorn, KY3 9SB

Director12 December 2002Active
Bayview Cottage, Charlestown, Dunfermline, KY11 3ED

Director08 April 2009Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Director21 August 2018Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Director20 September 2018Active
3, Cherry Avenue, Glenrothes, United Kingdom, KY6 1EZ

Director03 February 2009Active
12 Eglingtoun Drive, Dunfermline, KY12 9YL

Director03 February 2009Active
12 Blackwood Way, Pitreavie Castle, Dunfermline, KY11 8TD

Director02 September 2004Active
8 Camdean Lane, Rosyth, Dunfermline, KY11 2TA

Director02 September 2004Active

People with Significant Control

First Scottish Group
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:St Davids House, St. Davids Drive, St. Davids Business Park, Dunfermline, Scotland, KY11 9NB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-08-21Accounts

Accounts with accounts type small.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type small.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-02-04Accounts

Change account reference date company previous shortened.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Incorporation

Memorandum articles.

Download
2019-05-02Resolution

Resolution.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.