Advanced company searchLink opens in new window

FIRST TOWER GP (1) LIMITED

Company number SC132920

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)
14 May 2021 AP01 Appointment of Andrew Stewart James Daffern as a director on 6 May 2021
08 Jan 2021 AA Full accounts made up to 31 December 2019
25 Nov 2020 AD01 Registered office address changed from Dundas and Wilson Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 25 November 2020
07 Aug 2020 TM02 Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020
31 Jul 2020 AP03 Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020
27 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
10 Feb 2020 CH01 Director's details changed for Mr Shoaib Z Khan on 5 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Shoaib Z Khan on 5 February 2020
06 Jan 2020 TM01 Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019
03 Jan 2020 AP01 Appointment of Shoaib Z Khan as a director on 31 December 2019
09 Aug 2019 AA Full accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
08 Aug 2018 AA Full accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
18 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 16/07/2017
11 Aug 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 18/10/2017
31 Aug 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 CS01 16/07/16 Statement of Capital gbp 2 16/07/16 Statement of Capital usd 100
02 Oct 2015 AAMD Amended full accounts made up to 31 December 2014
24 Aug 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 CH01 Director's details changed for Mr Russell James John Lyons on 13 July 2015
12 Aug 2015 CH01 Director's details changed for Sir George Iacobescu on 13 July 2015
10 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
  • USD 100
07 Jul 2015 CH01 Director's details changed for Sir George Iacobescu on 1 July 2015