FIRST SCOTTISH GROUP LIMITED
Overview
| Company Name | FIRST SCOTTISH GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC204657 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIRST SCOTTISH GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FIRST SCOTTISH GROUP LIMITED located?
| Registered Office Address | C/O First Scottish St Davids House KY11 9NB St Davids Drive Dalgety Bay |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRST SCOTTISH GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDCAM LIMITED | Mar 07, 2000 | Mar 07, 2000 |
What are the latest accounts for FIRST SCOTTISH GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIRST SCOTTISH GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for FIRST SCOTTISH GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Appointment of Mr Lee James Rhodes as a director on Jun 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sarah Julie Lowe as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samantha Jane Burton as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Barry as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Laszlo Rostas as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian James Fraser as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Samantha Jane Burton as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Julie Lowe as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael Idris Andrews as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Samantha Jane Burton as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Lorna Anne Innes as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Satisfaction of charge SC2046570009 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2046570010 in full | 4 pages | MR04 | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Fs Bidco Limited as a person with significant control on Feb 19, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Robert Laszlo Rostas as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of David George Harrison as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Registration of charge SC2046570010, created on Jul 06, 2023 | 23 pages | MR01 | ||
Registration of charge SC2046570009, created on Jul 06, 2023 | 11 pages | MR01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC2046570006 in full | 1 pages | MR04 | ||
Who are the officers of FIRST SCOTTISH GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Michael Idris | Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay C/O First Scottish United Kingdom | England | British | 152743770001 | |||||
| BURTON, Samantha Jane | Director | C/O First Scottish St Davids House KY11 9NB St Davids Drive Dalgety Bay | Scotland | British | 328430000001 | |||||
| INNES, Lorna Anne | Director | C/O First Scottish St Davids House KY11 9NB St Davids Drive Dalgety Bay | Scotland | British | 136089490001 | |||||
| RHODES, Lee James | Director | C/O First Scottish St Davids House KY11 9NB St Davids Drive Dalgety Bay | England | British | 337503050001 | |||||
| BURTON, Samantha Jane | Secretary | Bayview Cottage Charlestown KY11 3ED Dunfermline Fife | British | 126707950001 | ||||||
| HORNE, David William Murray | Secretary | 64 Braid Road EH10 6AL Edinburgh Midlothian | British | 41593900002 | ||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| LINDSAYS WS | Secretary | Caledonian Exchange 19a Canning Street EH3 8HE Edinburgh Lothian | 110222460001 | |||||||
| BARRY, Paul | Director | C/O First Scottish St Davids House KY11 9NB St Davids Drive Dalgety Bay | England | British | 149341540001 | |||||
| BENNETT, Joe | Director | C/O First Scottish St Davids House KY11 9NB St Davids Drive Dalgety Bay | England | British | 241674660001 | |||||
| BERTHINUSSEN, John Douglas | Director | c/o Souter Investments George Street EH2 2LR Edinburgh 68-70 Scotland | Scotland | British | 137514390004 | |||||
| BURTON, Samantha Jane | Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay C/O First Scottish Scotland | Scotland | English | 328687990001 | |||||
| BURTON, Samantha Jane | Director | Bayview Cottage Charlestown KY11 3ED Dunfermline Fife | Scotland | British | 126707950001 | |||||
| CLARKE, Conor Thomas | Director | C/O First Scottish St Davids House KY11 9NB St Davids Drive Dalgety Bay | United Kingdom | Northern Irish | 235092220001 | |||||
| FARQUHARSON, Iain James | Director | Argaty FK16 6EJ Doune Cornton House Perthshire United Kingdom | Scotland | British | 139545750002 | |||||
| FRASER, Ian James | Director | C/O First Scottish St Davids House KY11 9NB St Davids Drive Dalgety Bay | Scotland | British | 66838370001 | |||||
| HARRISON, David George | Director | C/O First Scottish St Davids House KY11 9NB St Davids Drive Dalgety Bay | England | British | 238589390002 | |||||
| HODGINS, William Richard | Director | Fairview 3 Hazelwood Court TD9 7QF Hawick Roxburghshire | United Kingdom | British | 72551900005 | |||||
| HORNE, David William Murray | Director | 64 Braid Road EH10 6AL Edinburgh Midlothian | British | 41593900002 | ||||||
| JOHNSTON, James Donnelly | Director | 4 Glebe Crescent FK8 2JB Stirling | Scotland | British | 86842130001 | |||||
| LOWE, Sarah Julie | Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay C/O First Scottish United Kingdom | England | British | 325202880001 | |||||
| MACFIE, Andrew James | Director | 9 Corrennie Gardens EH10 6DG Edinburgh | Scotland | British | 33487610001 | |||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||
| PATTERSON, Michael Ian | Director | C/O First Scottish St Davids House KY11 9NB St Davids Drive Dalgety Bay | Scotland | British | 11751840002 | |||||
| ROSTAS, Robert Laszlo | Director | C/O First Scottish St Davids House KY11 9NB St Davids Drive Dalgety Bay | United Kingdom | British | 264374820002 | |||||
| TOUGH, Beryl Anne | Director | 12 Blackwood Way Pitreavie Castle KY11 8TD Dunfermline Fife | British | 57948820002 | ||||||
| YORKSTON, John Wood | Director | 8 Camdean Lane Rosyth KY11 2TA Dunfermline Fife | United Kingdom | British | 46276310003 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of FIRST SCOTTISH GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phenna Group Bidco Ltd | Apr 18, 2019 | Clarendon Street NG1 5HQ Nottingham 14 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fs Bidco Limited | Apr 18, 2019 | 45 Wollaton Street NG1 5FW Nottingham Phenna Group The Poynt Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fs Bidco Limited | Aug 21, 2018 | King William Street EC4N 7AR London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Souter Kent Limited | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Wood Yorkston | Apr 06, 2016 | Halbeath Road KY12 7RB Dunfermline East End Park Fife United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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