FIRST MANAGEMENT (GB) LTD.
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4BS

Company number SC208447
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address 28 FOREST ROAD, ABERDEEN, AB15 4BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-27 GBP 30,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FIRST MANAGEMENT (GB) LTD. are www.firstmanagementgb.co.uk, and www.first-management-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Dyce Rail Station is 4.8 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Management Gb Ltd is a Private Limited Company. The company registration number is SC208447. First Management Gb Ltd has been working since 23 June 2000. The present status of the company is Active. The registered address of First Management Gb Ltd is 28 Forest Road Aberdeen Ab15 4bs. . WONG, Kaye Hoi Yan is a Director of the company. Secretary WONG, Chung Man has been resigned. Secretary WONG, Kaye Hoi Yan has been resigned. Secretary COHEN & CO SOLICITORS has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LAM, Kevin has been resigned. Director WONG, Chung Man has been resigned. Director WONG, Kaye Hoi Yan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WONG, Kaye Hoi Yan
Appointed Date: 05 December 2005
51 years old

Resigned Directors

Secretary
WONG, Chung Man
Resigned: 01 April 2013
Appointed Date: 01 December 2008

Secretary
WONG, Kaye Hoi Yan
Resigned: 25 March 2002
Appointed Date: 01 May 2001

Secretary
COHEN & CO SOLICITORS
Resigned: 01 December 2008
Appointed Date: 12 October 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 June 2000
Appointed Date: 23 June 2000

Director
LAM, Kevin
Resigned: 01 August 2005
Appointed Date: 01 August 2001
69 years old

Director
WONG, Chung Man
Resigned: 04 June 2002
Appointed Date: 01 May 2001
63 years old

Director
WONG, Kaye Hoi Yan
Resigned: 06 May 2004
Appointed Date: 05 December 2002
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 June 2000
Appointed Date: 23 June 2000

FIRST MANAGEMENT (GB) LTD. Events

29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-27
  • GBP 30,000

15 Mar 2016
Total exemption small company accounts made up to 30 April 2015
18 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 30,000

26 Feb 2015
Satisfaction of charge 2 in full
...
... and 90 more events
04 May 2001
New secretary appointed
04 May 2001
New director appointed
29 Jun 2000
Secretary resigned
29 Jun 2000
Director resigned
23 Jun 2000
Incorporation

FIRST MANAGEMENT (GB) LTD. Charges

2 November 2005
Standard security
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 401, 403 & 405 union street, aberdeen.
29 March 2005
Bond & floating charge
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 May 2004
Standard security
Delivered: 27 May 2004
Status: Satisfied on 26 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 12/14 friars street, stirling.
24 October 2003
Standard security
Delivered: 1 November 2003
Status: Satisfied on 14 January 2006
Persons entitled: Lloyds Tsb Scotland PLC
Description: 7/9 whitehall street, dundee.
8 January 2002
Standard security
Delivered: 18 January 2002
Status: Satisfied on 14 January 2006
Persons entitled: Lloyds Tsb Scotland PLC
Description: 401-405 union street, aberdeen.
8 January 2002
Standard security
Delivered: 16 January 2002
Status: Satisfied on 12 June 2008
Persons entitled: Scottish Courage LTD
Description: Subjects known as and forming long island iced tea bar…
14 December 2001
Floating charge
Delivered: 27 December 2001
Status: Satisfied on 26 February 2015
Persons entitled: Scottish Courage LTD
Description: Undertaking and all property and assets present and future…
13 December 2001
Bond & floating charge
Delivered: 24 December 2001
Status: Satisfied on 20 January 2006
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…