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.
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 | : |
|
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 | 02 October 2012 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Director | 20 November 2023 | Active |
Bayview Cottage, Charlestown, Dunfermline, KY11 3ED | Secretary | 01 January 2008 | Active |
12 Transy Place, Dunfermline, KY12 7QN | Secretary | 23 February 1990 | Active |
30 Charles Way, Limekilns, Dunfermline, KY11 3JN | Secretary | 12 July 1995 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE | Corporate Secretary | 07 June 2002 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Director | 21 August 2018 | Active |
Bayview Cottage, Charlestown, Dunfermline, KY11 3ED | Director | 31 May 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 |
30 Charles Way, Limekilns, Dunfermline, KY11 3JN | Director | 23 February 1990 | Active |
36 Headwell Road, Dunfermline, KY12 0PW | Director | 01 September 1991 | Active |
4 Whitehills, Saline, KY12 9UJ | Director | 27 April 2000 | Active |
64 Lady Nairn Avenue, Kirkcaldy, KY1 2AR | Director | 02 March 1990 | Active |
12 Blackwood Way, Pitreavie Castle, Dunfermline, KY11 8TD | Director | 07 June 2002 | Active |
8 Camdean Lane, Rosyth, Dunfermline, KY11 2TA | Director | 07 June 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | 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 total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Incorporation | Memorandum articles. | Download |
2021-07-05 | Resolution | Resolution. | Download |
2021-05-20 | Resolution | Resolution. | Download |
2021-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Second filing of director appointment with name. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.