Advanced company searchLink opens in new window

FIRST INTEGRATED SOLUTIONS LIMITED

Company number SC179852

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)
04 Jun 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AP01 Appointment of Ian Suttie as a director
15 Apr 2013 AP01 Appointment of Mr Steven Richard George as a director
15 Apr 2013 AP03 Appointment of Steven Richard George as a secretary
15 Apr 2013 TM02 Termination of appointment of Chris Leiper as a secretary
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 900
15 Apr 2013 AD01 Registered office address changed from Silverburn Crescent Bridge of Don Industrial Estate Aberdeen AB23 8EW on 15 April 2013
15 Apr 2013 SH08 Change of share class name or designation
15 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sections 561 & 562 shall not apply 27/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 potential conflict interest 27/03/2013
03 Apr 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
03 Apr 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
28 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 4
25 Mar 2013 TM01 Termination of appointment of Phillip Gill as a director
08 Mar 2013 AP01 Appointment of Mr Michael Neil Gough as a director
08 Mar 2013 AP01 Appointment of Mr Stuart Mccallum Melville as a director
08 Mar 2013 AP01 Appointment of Mr Calum Gerrard Melville as a director
18 Jan 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
02 Nov 2012 MG01s Particulars of a mortgage or charge / charge no: 3
17 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
17 Apr 2012 TM01 Termination of appointment of Jack Johnston as a director
14 Feb 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
08 Feb 2012 AP01 Appointment of Stewart Groves as a director
01 Feb 2012 CERTNM Company name changed global lifting services LIMITED\certificate issued on 01/02/12
  • CONNOT ‐
01 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12