FIRST SURVEYORS (SCOTLAND) LIMITED: Filings

  • Overview

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

    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

    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