- Company Overview for FIRST TOWER GP (1) LIMITED (SC132920)
- Filing history for FIRST TOWER GP (1) LIMITED (SC132920)
- People for FIRST TOWER GP (1) LIMITED (SC132920)
- Charges for FIRST TOWER GP (1) LIMITED (SC132920)
- Insolvency for FIRST TOWER GP (1) LIMITED (SC132920)
- More for FIRST TOWER GP (1) LIMITED (SC132920)
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
|
|
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
|
|
07 Jul 2015 | CH01 | Director's details changed for Sir George Iacobescu on 1 July 2015 |