UKBizDB.co.uk

FIRST SURVEYORS (SCOTLAND) LIMITED

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

This company is commonly known as First Surveyors (scotland) Limited. The company was founded 24 years ago and was given the registration number SC201050. The firm's registered office is in GLASGOW. You can find them at Suite 5 Legal House 101, Gorbals Street, Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FIRST SURVEYORS (SCOTLAND) LIMITED
Company Number:SC201050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 5 Legal House 101, Gorbals Street, Glasgow, Scotland, G5 9DW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vines, Milton Street, Carluke, ML8 5BL

Director23 November 2006Active
Pitcairnie House, Pitcairnie Lane, Carnbo, Kinross, Scotland, KY13 0NA

Director01 January 2021Active
5, Viewfield Park, Tain, Scotland, IV19 1RJ

Director19 August 2004Active
Uvigar Harray, Harray, Orkney, Scotland, KW17 2LQ

Director01 January 2021Active
7 Corinth Place, Corinth Place, Lerwick, Shetland, Scotland, ZE1 0FG

Director01 January 2021Active
Callart House, North Ballachulish, Fort William, PH33 6SA

Director01 September 2007Active
7 Links Crescent, St. Andrews, KY16 9HR

Secretary26 October 1999Active
41 Inveralmond Drive, Edinburgh, EH4 6JX

Secretary25 November 2004Active
The Birks, Liberty Hall Haddington, Edinburgh, EH41 4NP

Secretary31 March 2006Active
7 Links Crescent, St. Andrews, KY16 9HR

Director26 October 1999Active
41 Inveralmond Drive, Edinburgh, EH4 6JX

Director25 November 2004Active
The Birks, Liberty Hall Haddington, Edinburgh, EH41 4NP

Director28 October 1999Active
88 North Lodge Avenue, Motherwell, Strathclyde, ML1 2SB

Director28 October 1999Active
29, Park Terrace, Stirling, Scotland, FK8 2JS

Director01 March 2017Active
Low Clachaig, Muasdale, Tarbert, PA29 6XD

Director28 October 1999Active
55 Greenock Road, Largs, KA30 8PL

Director28 October 1999Active
High Fulwood, Stewarton, KA3 5JZ

Director01 April 2006Active
1, Twageos Road, Lerwick, Shetland, Scotland, ZE1 0BB

Director15 December 1999Active
4 Carn Dearg Place, Portree, IV51 9PZ

Director28 October 1999Active
The Old Schoolhouse, Drumelzier, Broughton, Biggar, ML12 6JD

Director28 October 1999Active
Southern Lodge, Abbotsford Place, St. Andrews, KY16 9HQ

Director26 October 1999Active
10, Hartington Place, Edinburgh, Scotland, EH10 4LE

Director01 March 2016Active
2, Castle Road, Ellon, Scotland, AB41 9EY

Director29 November 2007Active
3 Post Office Cottages, Maldon Road, Birch, Colchester, CO2 0LU

Director29 November 2000Active
Kalinzo, 27 Stagcroft Park, Tain, IV19 1LU

Director15 February 2002Active
Bay House, Findhorn, Forres, IV36 3YU

Director28 October 1999Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Address

Change registered office address company with date old address new address.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.