Advanced company searchLink opens in new window

1ST RESPONSE PROPERTY MAINTENANCE LTD.

Company number SC407429

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2022 DS01 Application to strike the company off the register
20 Oct 2021 CH01 Director's details changed for Mr Robert Lees Gibb on 20 October 2021
20 Oct 2021 PSC04 Change of details for Mr Robert Lees Gibb as a person with significant control on 20 October 2021
20 Oct 2021 AD01 Registered office address changed from The Auld Kirk Kirkbean Dumfries DG2 8DW Scotland to 8 Mckerrell Street Flat 1/1 Paisley Renfrewshire PA1 1HT on 20 October 2021
15 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
22 Sep 2020 TM01 Termination of appointment of Barry James Gibb as a director on 14 September 2020
09 Jan 2020 AA Micro company accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
19 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Mar 2017 AD01 Registered office address changed from 12a High Calside Paisley PA2 6BZ to The Auld Kirk Kirkbean Dumfries DG2 8DW on 30 March 2017
30 Mar 2017 CH01 Director's details changed for Mr Robert Lees Gibb on 1 January 2017
30 Mar 2017 CH01 Director's details changed for Mr Barry James Gibb on 1 January 2017
23 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
17 Dec 2014 AP01 Appointment of Mr Barry James Gibb as a director on 17 December 2014