FIRST SCOTTISH GROUP LIMITED

FIRST SCOTTISH GROUP LIMITED

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

    Company NameFIRST SCOTTISH GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC204657
    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 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 AddressNo

    What were the previous names of FIRST SCOTTISH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDCAM LIMITEDMar 07, 2000Mar 07, 2000

    What are the latest accounts for FIRST SCOTTISH GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIRST SCOTTISH GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for FIRST SCOTTISH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Appointment of Mr Lee James Rhodes as a director on Jun 09, 2025

    2 pagesAP01

    Termination of appointment of Sarah Julie Lowe as a director on Jun 09, 2025

    1 pagesTM01

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Samantha Jane Burton as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Paul Barry as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Robert Laszlo Rostas as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Ian James Fraser as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Samantha Jane Burton as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mrs Sarah Julie Lowe as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Michael Idris Andrews as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Ms Samantha Jane Burton as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Ms Lorna Anne Innes as a director on Oct 01, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Satisfaction of charge SC2046570009 in full

    4 pagesMR04

    Satisfaction of charge SC2046570010 in full

    4 pagesMR04

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Change of details for Fs Bidco Limited as a person with significant control on Feb 19, 2024

    2 pagesPSC05

    Appointment of Mr Robert Laszlo Rostas as a director on Nov 20, 2023

    2 pagesAP01

    Termination of appointment of David George Harrison as a director on Nov 20, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Registration of charge SC2046570010, created on Jul 06, 2023

    23 pagesMR01

    Registration of charge SC2046570009, created on Jul 06, 2023

    11 pagesMR01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC2046570006 in full

    1 pagesMR04

    Who are the officers of FIRST SCOTTISH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Michael Idris
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    C/O First Scottish
    United Kingdom
    Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    C/O First Scottish
    United Kingdom
    EnglandBritish152743770001
    BURTON, Samantha Jane
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    Director
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    ScotlandBritish328430000001
    INNES, Lorna Anne
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    Director
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    ScotlandBritish136089490001
    RHODES, Lee James
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    Director
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    EnglandBritish337503050001
    BURTON, Samantha Jane
    Bayview Cottage
    Charlestown
    KY11 3ED Dunfermline
    Fife
    Secretary
    Bayview Cottage
    Charlestown
    KY11 3ED Dunfermline
    Fife
    British126707950001
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Secretary
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    LINDSAYS WS
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Lothian
    Secretary
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Lothian
    110222460001
    BARRY, Paul
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    Director
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    EnglandBritish149341540001
    BENNETT, Joe
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    Director
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    EnglandBritish241674660001
    BERTHINUSSEN, John Douglas
    c/o Souter Investments
    George Street
    EH2 2LR Edinburgh
    68-70
    Scotland
    Director
    c/o Souter Investments
    George Street
    EH2 2LR Edinburgh
    68-70
    Scotland
    ScotlandBritish137514390004
    BURTON, Samantha Jane
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    C/O First Scottish
    Scotland
    Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    C/O First Scottish
    Scotland
    ScotlandEnglish328687990001
    BURTON, Samantha Jane
    Bayview Cottage
    Charlestown
    KY11 3ED Dunfermline
    Fife
    Director
    Bayview Cottage
    Charlestown
    KY11 3ED Dunfermline
    Fife
    ScotlandBritish126707950001
    CLARKE, Conor Thomas
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    Director
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    United KingdomNorthern Irish235092220001
    FARQUHARSON, Iain James
    Argaty
    FK16 6EJ Doune
    Cornton House
    Perthshire
    United Kingdom
    Director
    Argaty
    FK16 6EJ Doune
    Cornton House
    Perthshire
    United Kingdom
    ScotlandBritish139545750002
    FRASER, Ian James
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    Director
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    ScotlandBritish66838370001
    HARRISON, David George
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    Director
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    EnglandBritish238589390002
    HODGINS, William Richard
    Fairview
    3 Hazelwood Court
    TD9 7QF Hawick
    Roxburghshire
    Director
    Fairview
    3 Hazelwood Court
    TD9 7QF Hawick
    Roxburghshire
    United KingdomBritish72551900005
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Director
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British41593900002
    JOHNSTON, James Donnelly
    4 Glebe Crescent
    FK8 2JB Stirling
    Director
    4 Glebe Crescent
    FK8 2JB Stirling
    ScotlandBritish86842130001
    LOWE, Sarah Julie
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    C/O First Scottish
    United Kingdom
    Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    C/O First Scottish
    United Kingdom
    EnglandBritish325202880001
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritish33487610001
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritish663070001
    PATTERSON, Michael Ian
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    Director
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    ScotlandBritish11751840002
    ROSTAS, Robert Laszlo
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    Director
    C/O First Scottish
    St Davids House
    KY11 9NB St Davids Drive
    Dalgety Bay
    United KingdomBritish264374820002
    TOUGH, Beryl Anne
    12 Blackwood Way
    Pitreavie Castle
    KY11 8TD Dunfermline
    Fife
    Director
    12 Blackwood Way
    Pitreavie Castle
    KY11 8TD Dunfermline
    Fife
    British57948820002
    YORKSTON, John Wood
    8 Camdean Lane
    Rosyth
    KY11 2TA Dunfermline
    Fife
    Director
    8 Camdean Lane
    Rosyth
    KY11 2TA Dunfermline
    Fife
    United KingdomBritish46276310003
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarendon Street
    NG1 5HQ Nottingham
    14
    England
    Apr 18, 2019
    Clarendon Street
    NG1 5HQ Nottingham
    14
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number11924669
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    45 Wollaton Street
    NG1 5FW Nottingham
    Phenna Group The Poynt
    Nottinghamshire
    England
    Apr 18, 2019
    45 Wollaton Street
    NG1 5FW Nottingham
    Phenna Group The Poynt
    Nottinghamshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number11511886
    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.
    King William Street
    EC4N 7AR London
    1
    England
    Aug 21, 2018
    King William Street
    EC4N 7AR London
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11511886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Souter Kent Limited
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    John Wood Yorkston
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    Fife
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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