FIRST SHARED SERVICES LIMITED
Status | ACTIVE |
Company No. | SC186520 |
Category | Private Limited Company |
Incorporated | 08 Jun 1998 |
Age | 25 years, 11 months, 3 days |
Jurisdiction | Scotland |
SUMMARY
FIRST SHARED SERVICES LIMITED is an active private limited company with number SC186520. It was incorporated 25 years, 11 months, 3 days ago, on 08 June 1998. The company address is 395 King Street 395 King Street, AB24 5RP.
Company Fillings
Dissolution application strike off company
Date: 04 Mar 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type dormant
Date: 27 Oct 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type dormant
Date: 10 Oct 2022
Action Date: 26 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-26
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Mclellan Collie
Termination date: 2022-06-30
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: David James Foote
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type dormant
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type dormant
Date: 08 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 10 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Thomas Bowen
Appointment date: 2021-02-01
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Keith Chevis
Termination date: 2021-02-01
Documents
Change person director company with change date
Date: 04 Sep 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-23
Officer name: Mr Nicholas Keith Chevis
Documents
Termination secretary company with name termination date
Date: 10 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Silvana Nerina Glibota-Vigo
Termination date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type dormant
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 21 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Silvana Nerina Glibota-Vigo
Appointment date: 2019-11-15
Documents
Termination secretary company with name termination date
Date: 21 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-14
Officer name: Michael Hampson
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type dormant
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Change to a person with significant control
Date: 21 Jun 2018
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-04
Psc name: Firstgroup Holdings Limited
Documents
Accounts with accounts type dormant
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type dormant
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 07 Nov 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Hampson
Appointment date: 2016-07-22
Documents
Termination secretary company with name termination date
Date: 30 Sep 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-22
Officer name: Robert John Welch
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type dormant
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type dormant
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 28 Nov 2014
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Mclellan Collie
Appointment date: 2014-11-25
Documents
Termination director company with name termination date
Date: 15 Sep 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alexander Liston
Termination date: 2014-07-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Appoint person secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert John Welch
Documents
Termination secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Lewis
Documents
Accounts with accounts type dormant
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type dormant
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type dormant
Date: 24 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Michael Lewis
Documents
Termination secretary company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sidney Barrie
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Jenkins
Documents
Accounts with accounts type dormant
Date: 27 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Liston
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Mckinlay Jenkins
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kaye
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Kaye
Documents
Accounts with accounts type dormant
Date: 06 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Nicholas Keith Chevis
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sidney Barrie
Change date: 2009-10-12
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dean finch
Documents
Accounts with accounts type dormant
Date: 28 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 26 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first edinburgh buses LIMITED\certificate issued on 27/02/03
Documents
Accounts with accounts type dormant
Date: 06 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; full list of members
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/99; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 04 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/99 to 31/03/99
Documents
Legacy
Date: 04 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 04/08/98 from: 5 logie mill edinburgh EH7 4HH
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11480189 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 STATION ROAD,WEST DRAYTON,UB7 7LR
Number: | 10093064 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 77, HERON COURT,BRIGHTON,BN2 5QA
Number: | 11523073 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HORNSEY ROAD,LONDON,N7 7BP
Number: | 08952691 |
Status: | ACTIVE |
Category: | Private Limited Company |
306A NASH HOUSE THE COLLECTIVE,LONDON,NW10 6DG
Number: | 10890083 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEYBURN-GLENLIVET DISTILLERY CO. LIMITED
MOFFAT DISTILLERY,LANARKSHIRE,ML6 8PL
Number: | SC134834 |
Status: | ACTIVE |
Category: | Private Limited Company |