FIRSTBASE (DUMFRIES) LIMITED

FIRSTBASE (DUMFRIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFIRSTBASE (DUMFRIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126335
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRSTBASE (DUMFRIES) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FIRSTBASE (DUMFRIES) LIMITED located?

    Registered Office Address
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRSTBASE (DUMFRIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 169 LIMITEDJul 17, 1990Jul 17, 1990

    What are the latest accounts for FIRSTBASE (DUMFRIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for FIRSTBASE (DUMFRIES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIRSTBASE (DUMFRIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 30, 2015

    • Capital: GBP 0.0001
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Annual return made up to Feb 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Feb 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Feb 07, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Annual return made up to Feb 07, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    5 pagesAA

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Annual return made up to Feb 07, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Annual return made up to Feb 07, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Who are the officers of FIRSTBASE (DUMFRIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236630001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Secretary
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BROPHY, Tom
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    162216070001
    CLARK, Nicholas John
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    Secretary
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    British381710001
    DREW, Alison
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    British86845230002
    FREW, Robert John Lennox
    4 Corbiston Way
    Cumbernauld
    G67 2JE Glasgow
    Lanarkshire
    Secretary
    4 Corbiston Way
    Cumbernauld
    G67 2JE Glasgow
    Lanarkshire
    British18740480001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    PRIEST, Mark Richard
    2 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    Secretary
    2 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    British60944350002
    REEVES, Martin Leslie
    26 Strathgryffe Crescent
    PA11 3LG Bridge Of Weir
    Renfrewshire
    Scotland
    Secretary
    26 Strathgryffe Crescent
    PA11 3LG Bridge Of Weir
    Renfrewshire
    Scotland
    British28069150001
    WEATHERHEAD, Tina Michelle
    Glencoe
    Hollins Lane, Hampsthwaite
    HG3 2HL Harrogate
    North Yorkshire
    Secretary
    Glencoe
    Hollins Lane, Hampsthwaite
    HG3 2HL Harrogate
    North Yorkshire
    British75258960001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ARMSTRONG, John Frederick Cunningham
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    Director
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    British381700002
    BARDEN, Adrian
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    Director
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    British66429950001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    CLAY, Richard William
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    Director
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    British9531240002
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    MONTGOMERY, David Aitken Crozier
    Seathaugh
    Orchil Road
    PH4 1RG Blackford
    Perthshire
    Director
    Seathaugh
    Orchil Road
    PH4 1RG Blackford
    Perthshire
    British1227910001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    PAUL, Janet Frame
    Janeville
    Gasstown
    DG1 3JP Dumfries
    Dumfriesshire
    Director
    Janeville
    Gasstown
    DG1 3JP Dumfries
    Dumfriesshire
    British1308220001
    PAUL, Joseph
    Janeville
    Gasstown
    DG1 3JP Dumfries
    Dumfriesshire
    Director
    Janeville
    Gasstown
    DG1 3JP Dumfries
    Dumfriesshire
    British1308230001
    WEBSTER, Stephen Paul
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002

    Does FIRSTBASE (DUMFRIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 27, 1993
    Delivered On Jan 07, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1994Registration of a charge (410)
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 24, 1991
    Delivered On May 08, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 1991Registration of a charge
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0