FIRST SURVEYORS (SCOTLAND) LIMITED

FIRST SURVEYORS (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFIRST SURVEYORS (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC201050
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FIRST SURVEYORS (SCOTLAND) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is FIRST SURVEYORS (SCOTLAND) LIMITED located?

    Registered Office Address
    54 Corstorphine Road
    EH12 6JQ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIRST SURVEYORS (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FIRST SURVEYORS (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for FIRST SURVEYORS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Martin Lovegrove on Dec 09, 2025

    2 pagesCH01

    Appointment of Mr Douglas Scott Gordon as a director on Feb 10, 2025

    2 pagesAP01

    Termination of appointment of Angus James Macaulay as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of John Leighton as a director on Dec 30, 2024

    1 pagesTM01

    Registered office address changed from Suites 7 & 8 Waverley House Caird Park Hamilton ML3 0QA Scotland to 54 Corstorphine Road Edinburgh EH12 6JQ on Jan 08, 2025

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Christopher James Omand as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Mr Laurence Alexander Simpson as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Mr Philip Martin Lovegrove as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of John Brakell Dixon as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of John Brakell Dixon as a secretary on Jan 01, 2021

    1 pagesTM02

    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 Oct 06, 2021

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Greig David Miller as a director on Jan 01, 2020

    1 pagesTM01

    Termination of appointment of Ian James Fergusson as a director on Jan 01, 2020

    1 pagesTM01

    Who are the officers of FIRST SURVEYORS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Douglas Scott
    Corstorphine Road
    EH12 6JQ Edinburgh
    54
    Scotland
    Director
    Corstorphine Road
    EH12 6JQ Edinburgh
    54
    Scotland
    ScotlandBritish226009350001
    LOVEGROVE, Philip Martin
    Corstorphine Road
    EH12 6JQ Edinburgh
    54
    Scotland
    Director
    Corstorphine Road
    EH12 6JQ Edinburgh
    54
    Scotland
    ScotlandBritish277353430001
    OMAND, Christopher James
    Harray
    KW17 2LQ Orkney
    Uvigar Harray
    Scotland
    Director
    Harray
    KW17 2LQ Orkney
    Uvigar Harray
    Scotland
    ScotlandBritish200766500001
    SIMPSON, Laurence Alexander
    Corinth Place
    Lerwick
    ZE1 0FG Shetland
    7 Corinth Place
    Scotland
    Director
    Corinth Place
    Lerwick
    ZE1 0FG Shetland
    7 Corinth Place
    Scotland
    ScotlandBritish263628460001
    STRACHAN, John Robert
    Callart House
    North Ballachulish
    PH33 6SA Fort William
    Inverness Shire
    Director
    Callart House
    North Ballachulish
    PH33 6SA Fort William
    Inverness Shire
    ScotlandBritish103555660002
    CHALMERS, Allan Wilkie
    7 Links Crescent
    KY16 9HR St. Andrews
    Fife
    Secretary
    7 Links Crescent
    KY16 9HR St. Andrews
    Fife
    British66649310001
    CRAIG, Stephen David
    41 Inveralmond Drive
    EH4 6JX Edinburgh
    Midlothian
    Secretary
    41 Inveralmond Drive
    EH4 6JX Edinburgh
    Midlothian
    British77239030001
    DIXON, John Brakell
    The Birks
    Liberty Hall Haddington
    EH41 4NP Edinburgh
    Secretary
    The Birks
    Liberty Hall Haddington
    EH41 4NP Edinburgh
    British129604230001
    CHALMERS, Allan Wilkie
    7 Links Crescent
    KY16 9HR St. Andrews
    Fife
    Director
    7 Links Crescent
    KY16 9HR St. Andrews
    Fife
    British66649310001
    CRAIG, Stephen David
    41 Inveralmond Drive
    EH4 6JX Edinburgh
    Midlothian
    Director
    41 Inveralmond Drive
    EH4 6JX Edinburgh
    Midlothian
    ScotlandBritish77239030001
    DIXON, John Brakell
    The Birks
    Liberty Hall Haddington
    EH41 4NP Edinburgh
    Director
    The Birks
    Liberty Hall Haddington
    EH41 4NP Edinburgh
    ScotlandBritish129604230001
    DUGUID, Scott Macilwriath
    88 North Lodge Avenue
    Motherwell
    ML1 2SB Strathclyde
    Director
    88 North Lodge Avenue
    Motherwell
    ML1 2SB Strathclyde
    ScotlandBritish38340990002
    FERGUSSON, Ian James
    Park Terrace
    FK8 2JS Stirling
    29
    Scotland
    Director
    Park Terrace
    FK8 2JS Stirling
    29
    Scotland
    United KingdomBritish225865370001
    GABRIEL, Christopher James
    Low Clachaig
    Muasdale
    PA29 6XD Tarbert
    Argyll
    Director
    Low Clachaig
    Muasdale
    PA29 6XD Tarbert
    Argyll
    ScotlandBritish68530100001
    GIBSON, James Mcallister
    55 Greenock Road
    KA30 8PL Largs
    Ayrshire
    Director
    55 Greenock Road
    KA30 8PL Largs
    Ayrshire
    United KingdomBritish53351330003
    HUTCHISON, Alexander Goodall
    High Fulwood
    KA3 5JZ Stewarton
    Director
    High Fulwood
    KA3 5JZ Stewarton
    British1417100001
    JOHNSTON, Stephen John
    Twageos Road
    Lerwick
    ZE1 0BB Shetland
    1
    Scotland
    Director
    Twageos Road
    Lerwick
    ZE1 0BB Shetland
    1
    Scotland
    ScotlandBritish61322770001
    LEIGHTON, John
    The Vines
    Milton Street
    ML8 5BL Carluke
    Lanarkshire
    Director
    The Vines
    Milton Street
    ML8 5BL Carluke
    Lanarkshire
    ScotlandBritish117167550001
    LEWIS, Iain Malcolm
    4 Carn Dearg Place
    IV51 9PZ Portree
    Isle Of Skye
    Director
    4 Carn Dearg Place
    IV51 9PZ Portree
    Isle Of Skye
    United KingdomBritish67527690001
    LUKAS, Harry Ludwik
    The Old Schoolhouse
    Drumelzier, Broughton
    ML12 6JD Biggar
    Lanarkshire
    Director
    The Old Schoolhouse
    Drumelzier, Broughton
    ML12 6JD Biggar
    Lanarkshire
    ScotlandBritish67527800002
    MACAULAY, Angus James
    Viewfield Park
    IV19 1RJ Tain
    5
    Ross-Shire
    Scotland
    Director
    Viewfield Park
    IV19 1RJ Tain
    5
    Ross-Shire
    Scotland
    ScotlandBritish129246720001
    MCARTHUR, James Stuart
    Southern Lodge
    Abbotsford Place
    KY16 9HQ St. Andrews
    Director
    Southern Lodge
    Abbotsford Place
    KY16 9HQ St. Andrews
    ScotlandBritish66649300001
    MILLER, Greig David
    Hartington Place
    EH10 4LE Edinburgh
    10
    Scotland
    Director
    Hartington Place
    EH10 4LE Edinburgh
    10
    Scotland
    ScotlandNew Zealander142696370001
    MOIR, Neil Donald
    Castle Road
    AB41 9EY Ellon
    2
    Aberdeenshire
    Scotland
    Director
    Castle Road
    AB41 9EY Ellon
    2
    Aberdeenshire
    Scotland
    ScotlandBritish126815060003
    STEWARD, Jonathon Geoffrey
    3 Post Office Cottages
    Maldon Road, Birch
    CO2 0LU Colchester
    Essex
    Director
    3 Post Office Cottages
    Maldon Road, Birch
    CO2 0LU Colchester
    Essex
    British74925900004
    SUTHERLAND, Colin King
    Kalinzo
    27 Stagcroft Park
    IV19 1LU Tain
    Ross Shire/Highland
    Director
    Kalinzo
    27 Stagcroft Park
    IV19 1LU Tain
    Ross Shire/Highland
    British80643250001
    THOMSON, Dennis Brian
    Bay House
    Findhorn
    IV36 3YU Forres
    Morayshire
    Director
    Bay House
    Findhorn
    IV36 3YU Forres
    Morayshire
    British67527760002

    What are the latest statements on persons with significant control for FIRST SURVEYORS (SCOTLAND) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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