FIRST BANKING SYSTEMS LIMITED

FIRST BANKING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFIRST BANKING SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181662
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FIRST BANKING SYSTEMS LIMITED?

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

    Where is FIRST BANKING SYSTEMS LIMITED located?

    Registered Office Address
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST BANKING SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (641) LIMITEDMay 22, 1998May 22, 1998
    DUNWILCO (641) LIMITEDDec 19, 1997Dec 19, 1997

    What are the latest accounts for FIRST BANKING SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for FIRST BANKING SYSTEMS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2022

    What are the latest filings for FIRST BANKING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP to Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Jun 28, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 15, 2023

    LRESSP

    Statement of capital on Apr 14, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    Change of share class name or designation

    2 pagesSH08

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    A dividend on the one remaining a ordinary shares of £1 be and is hereby declared to and paid by way of part-settlement of the outstanding debt in the amount of £999 owed by its parent company 31/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Davinder Singh Ahluwalia as a director on Dec 05, 2022

    1 pagesTM01

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Director's details changed for Mr John Joseph Moran on Jul 01, 2022

    2 pagesCH01

    Director's details changed for Mr John Joseph Moran on Jul 01, 2022

    2 pagesCH01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Peter Atherton Cashmore as a director on Mar 15, 2021

    1 pagesTM01

    Termination of appointment of Peter Atherton Cashmore as a secretary on Mar 15, 2021

    1 pagesTM02

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Who are the officers of FIRST BANKING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORAN, John Joseph
    Avenue Kleber
    75166
    6
    Paris
    France
    Director
    Avenue Kleber
    75166
    6
    Paris
    France
    FranceBritishDirector Corporate Finance125722210002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    CASHMORE, Peter Atherton
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    Secretary
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    176386460001
    PETERS, Mark David
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Secretary
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    BritishChartered Secretary192348430001
    WHITFIELD, Alan
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    Secretary
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    British132590180001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ADAMSON, James Gay
    11 Laxford Crescent
    Dalgety Bay
    KY11 5TX Dunfermline
    Fife
    Director
    11 Laxford Crescent
    Dalgety Bay
    KY11 5TX Dunfermline
    Fife
    BritishCompany Chairman26975820001
    AHLUWALIA, Davinder Singh
    Amery Road
    HA1 3UH Harrow
    5
    Middlesex
    Director
    Amery Road
    HA1 3UH Harrow
    5
    Middlesex
    United KingdomBritishDirector63759300001
    BROBBEL, Christopher Jesse
    26 Cammo Grove
    EH4 8EX Edinburgh
    Director
    26 Cammo Grove
    EH4 8EX Edinburgh
    BritishBanker25897440001
    CASHMORE, Peter Atherton
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    Director
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    EnglandNew ZealanderSolicitor174644030001
    CONNELL, Josephine Lilian
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    Director
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    United KingdomBritishChief Operating Officer16992120002
    COUTTS, Maureen Shiela
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    BritishWriter To The Signet58208920003
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    DAVIS, Ronald John
    10 The Dell
    Bredon
    GL20 7QP Tewkesbury
    Gloucestershire
    Director
    10 The Dell
    Bredon
    GL20 7QP Tewkesbury
    Gloucestershire
    BritishSales Director58867110001
    EWART, Victoria Janet
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    BritishDirector58208990002
    GINGER, Angela Denise
    8 Harrop Road
    Hale
    WA15 9BX Altrincham
    Cheshire
    Director
    8 Harrop Road
    Hale
    WA15 9BX Altrincham
    Cheshire
    BritishCompany Director85238510001
    HOOD, Neil, Professor
    95 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    Director
    95 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    BritishUniversity Professor & Busines127480002
    JACKSON, Brian Leslie
    16 Ravelrig Park
    EH14 7DL Balerno
    Midlothian
    Director
    16 Ravelrig Park
    EH14 7DL Balerno
    Midlothian
    BritishBanker58675090001
    KERR, Ian David
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    Director
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    BritishDirector Of Group Prorammes117069040001
    LITTLER, Roy
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    Director
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    BritishC.E.O.2211250001
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritishBanker663070001
    MATTHEW, Colin
    Westwood
    Gledhowe Wood,The Chase
    KT20 6JQ Kingswood
    Surrey
    Director
    Westwood
    Gledhowe Wood,The Chase
    KT20 6JQ Kingswood
    Surrey
    BritishBanker37787650002
    MEE, Robert James
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    Director
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    EnglandBritishDirector92913850001
    MITCHELL, George Edward
    4b Essex Road
    EH4 6LE Edinburgh
    Director
    4b Essex Road
    EH4 6LE Edinburgh
    ScotlandBritishBanker985140002
    PARKER, Mark Ashley
    38 Northumberland Street
    EH3 6JA Edinburgh
    Director
    38 Northumberland Street
    EH3 6JA Edinburgh
    BritishHead Of Business Systems-Group79777790001
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Nominee Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British900017090001
    ROBSON, Graham David
    97 Skipton Road
    LS29 9BJ Ilkley
    West Yorkshire
    Director
    97 Skipton Road
    LS29 9BJ Ilkley
    West Yorkshire
    BritishExecutive Director80889720001
    STUART, Gordon Mckenzie
    65 Streathbourne Road
    SW17 8RA London
    Director
    65 Streathbourne Road
    SW17 8RA London
    United KingdomBritishFinance Director77100460001
    WARD, Laurence Charnock
    4th Floor Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    Midlothian
    Director
    4th Floor Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    Midlothian
    BritishSolicitor58527480002
    WESTON, Stephen Roy
    27 Church Street
    Holme
    PE7 3PB Peterborough
    Cambridgeshire
    Director
    27 Church Street
    Holme
    PE7 3PB Peterborough
    Cambridgeshire
    EnglandBritishManaging Director75033230001
    WHITFIELD, Alan
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    Director
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    United KingdomBritishSolicitor132590180001

    Who are the persons with significant control of FIRST BANKING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stetria Uk Corporate Limited
    Three Cherry Trees Lane
    HP2 7AH Hemel Hempstead
    N/A
    Hertfordshire
    England
    Apr 06, 2016
    Three Cherry Trees Lane
    HP2 7AH Hemel Hempstead
    N/A
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIRST BANKING SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2024Due to be dissolved on
    Jun 15, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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