FIRST SURVEYORS (SCOTLAND) LIMITED
Company number SC201050
- Company Overview for FIRST SURVEYORS (SCOTLAND) LIMITED (SC201050)
- Filing history for FIRST SURVEYORS (SCOTLAND) LIMITED (SC201050)
- People for FIRST SURVEYORS (SCOTLAND) LIMITED (SC201050)
- More for FIRST SURVEYORS (SCOTLAND) LIMITED (SC201050)
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) |
---|---|---|---|
11 Feb 2025 | AP01 | Appointment of Mr Douglas Scott Gordon as a director on 10 February 2025 | |
10 Feb 2025 | TM01 | Termination of appointment of Angus James Macaulay as a director on 1 January 2025 | |
08 Jan 2025 | TM01 | Termination of appointment of John Leighton as a director on 30 December 2024 | |
08 Jan 2025 | AD01 | Registered office address changed from Suites 7 & 8 Waverley House Caird Park Hamilton ML3 0QA Scotland to 54 Corstorphine Road Edinburgh EH12 6JQ on 8 January 2025 | |
18 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
12 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
11 Oct 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
10 Dec 2021 | AP01 | Appointment of Mr Christopher James Omand as a director on 1 January 2021 | |
10 Dec 2021 | AP01 | Appointment of Mr Laurence Alexander Simpson as a director on 1 January 2021 | |
10 Dec 2021 | AP01 | Appointment of Mr Philip Martin Lovegrove as a director on 1 January 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of John Brakell Dixon as a director on 1 January 2021 | |
10 Dec 2021 | TM02 | Termination of appointment of John Brakell Dixon as a secretary on 1 January 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Suite 5 Legal House 101 Gorbals Street Glasgow G5 9DW Scotland to Suites 7 & 8 Waverley House Caird Park Hamilton ML3 0QA on 6 October 2021 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
13 Oct 2020 | TM01 | Termination of appointment of Greig David Miller as a director on 1 January 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Ian James Fergusson as a director on 1 January 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates |