Advanced company searchLink opens in new window

FIRSTFORM (128) LIMITED

Company number SC290921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 50
17 Oct 2011 CH01 Director's details changed for Kathryn Rachel Byrnes on 19 April 2011
29 Jun 2011 AA Accounts for a small company made up to 31 August 2010
21 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
21 Oct 2010 CH04 Secretary's details changed for Sf Secretaries Limited on 28 September 2010
01 Jun 2010 AA Accounts for a small company made up to 31 August 2009
11 May 2010 TM01 Termination of appointment of John Mccoach as a director
14 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
10 Sep 2009 288c Secretary's Change of Particulars / sf secretaries LIMITED / 01/11/2008 / HouseName/Number was: , now: 123; Street was: 130 st vincent street, now: st vincent street; Post Code was: G2 5HF, now: G2 5EA
01 Jul 2009 AA Accounts for a small company made up to 31 August 2008
23 Mar 2009 288b Appointment Terminated Director cameron mccoll
29 Jan 2009 363a Return made up to 28/09/08; full list of members
03 Dec 2008 288a Director appointed ruaridh douglas mccoll
01 Oct 2008 AA Accounts for a small company made up to 31 August 2007
27 Nov 2007 419a(Scot) Dec mort/charge *
29 Oct 2007 363s Return made up to 28/09/07; full list of members
03 Oct 2007 AA Accounts for a small company made up to 31 August 2006
02 Oct 2007 288a New director appointed
18 Apr 2007 287 Registered office changed on 18/04/07 from: 80 george street edinburgh EH4 1BS
15 Mar 2007 225 Accounting reference date shortened from 30/09/06 to 31/08/06
28 Feb 2007 288a New secretary appointed
28 Feb 2007 287 Registered office changed on 28/02/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE
28 Feb 2007 288b Director resigned