FIRST SURVEYORS (SCOTLAND) LIMITED: Filings
Overview
| Company Name | FIRST SURVEYORS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC201050 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for FIRST SURVEYORS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip Martin Lovegrove on Dec 09, 2025 | 2 pages | CH01 | ||
Appointment of Mr Douglas Scott Gordon as a director on Feb 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angus James Macaulay as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Leighton as a director on Dec 30, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher James Omand as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Laurence Alexander Simpson as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Philip Martin Lovegrove as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Brakell Dixon as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Brakell Dixon as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Greig David Miller as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ian James Fergusson as a director on Jan 01, 2020 | 1 pages | TM01 | ||
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