Company number SC240169
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 29 YORK PLACE, EDINBURGH, EH1 3HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FIRST SOLUTIONS (SCOTLAND) LIMITED are www.firstsolutionsscotland.co.uk, and www.first-solutions-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. First Solutions Scotland Limited is a Private Limited Company.
The company registration number is SC240169. First Solutions Scotland Limited has been working since 27 November 2002.
The present status of the company is Active. The registered address of First Solutions Scotland Limited is 29 York Place Edinburgh Eh1 3hp. . BOOS, Brian John is a Secretary of the company. BOOS, Brian John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BUNDY, James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 November 2002
Appointed Date: 27 November 2002
Director
BUNDY, James
Resigned: 01 May 2014
Appointed Date: 29 November 2002
73 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 November 2002
Appointed Date: 27 November 2002
Persons With Significant Control
Mr Brian John Boos
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
FIRST SOLUTIONS (SCOTLAND) LIMITED Events
28 Feb 2017
Micro company accounts made up to 31 May 2016
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
09 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
02 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 35 more events
06 Feb 2003
New director appointed
06 Feb 2003
Director resigned
06 Feb 2003
Secretary resigned
06 Feb 2003
Registered office changed on 06/02/03 from: 24 great king street edinburgh midlothian EH3 6QN
27 Nov 2002
Incorporation
8 October 2007
Standard security
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 bressay brae, aberdeen-title number ABN26488.
8 October 2007
Standard security
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 lower granton road, leith, edinburgh.
24 September 2004
Standard security
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 greenrigg road, cumbernauld DMB15138.
24 September 2004
Standard security
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 275 greenrigg road, cumbernauld dmb 19059.
23 September 2004
Standard security
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 ash road, cumbernauld DMB54161.