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..
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 | : |
|
Registered Address | : | St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Director | 21 August 2018 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Director | 24 June 2011 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Director | 20 November 2023 | Active |
5 Pettycur Bay, Kinghorn, KY3 9SB | Secretary | 12 February 2004 | Active |
Bayview Cottage, Charlestown, Dunfermline, KY11 3ED | Secretary | 01 January 2008 | Active |
70 Cumberland Street, Edinburgh, EH3 6RD | Secretary | 12 December 2002 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE | Corporate Secretary | 02 September 2004 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Director | 21 August 2018 | Active |
5 Pettycur Bay, Kinghorn, KY3 9SB | Director | 12 December 2002 | Active |
5 Pettycur Bay, Kinghorn, KY3 9SB | Director | 12 December 2002 | Active |
Bayview Cottage, Charlestown, Dunfermline, KY11 3ED | Director | 08 April 2009 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Director | 21 August 2018 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Director | 20 September 2018 | Active |
3, Cherry Avenue, Glenrothes, United Kingdom, KY6 1EZ | Director | 03 February 2009 | Active |
12 Eglingtoun Drive, Dunfermline, KY12 9YL | Director | 03 February 2009 | Active |
12 Blackwood Way, Pitreavie Castle, Dunfermline, KY11 8TD | Director | 02 September 2004 | Active |
8 Camdean Lane, Rosyth, Dunfermline, KY11 2TA | Director | 02 September 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Accounts | Accounts with accounts type small. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type small. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type small. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type small. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-02-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-28 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Incorporation | Memorandum articles. | Download |
2019-05-02 | Resolution | Resolution. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-25 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.