UKBizDB.co.uk

FIRST SCOTTISH PROPERTY SERVICES LIMITED

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

This company is commonly known as First Scottish Property Services Limited. The company was founded 34 years ago and was given the registration number SC123352. 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 99999 - Dormant Company.

Company Information

Name:FIRST SCOTTISH PROPERTY SERVICES LIMITED
Company Number:SC123352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

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

Director02 October 2012Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Director20 November 2023Active
Bayview Cottage, Charlestown, Dunfermline, KY11 3ED

Secretary01 January 2008Active
12 Transy Place, Dunfermline, KY12 7QN

Secretary23 February 1990Active
30 Charles Way, Limekilns, Dunfermline, KY11 3JN

Secretary12 July 1995Active
Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

Corporate Secretary07 June 2002Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Director21 August 2018Active
Bayview Cottage, Charlestown, Dunfermline, KY11 3ED

Director31 May 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
30 Charles Way, Limekilns, Dunfermline, KY11 3JN

Director23 February 1990Active
36 Headwell Road, Dunfermline, KY12 0PW

Director01 September 1991Active
4 Whitehills, Saline, KY12 9UJ

Director27 April 2000Active
64 Lady Nairn Avenue, Kirkcaldy, KY1 2AR

Director02 March 1990Active
12 Blackwood Way, Pitreavie Castle, Dunfermline, KY11 8TD

Director07 June 2002Active
8 Camdean Lane, Rosyth, Dunfermline, KY11 2TA

Director07 June 2002Active

People with Significant Control

First Scottish Formation Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Churchill Way, Cardiff, United Kingdom, CF10 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-23Confirmation 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 total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Incorporation

Memorandum articles.

Download
2021-07-05Resolution

Resolution.

Download
2021-05-20Resolution

Resolution.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Accounts

Change account reference date company previous shortened.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Second filing of director appointment with name.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.