1ST CONTACT FINANCIAL SERVICES LTD.
Overview
| Company Name | 1ST CONTACT FINANCIAL SERVICES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC210984 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 1ST CONTACT FINANCIAL SERVICES LTD.?
- Fund management activities (66300) / Financial and insurance activities
Where is 1ST CONTACT FINANCIAL SERVICES LTD. located?
| Registered Office Address | Quartermile Two 2 Lister Square EH3 9GL Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 1ST CONTACT FINANCIAL SERVICES LTD.?
| Company Name | From | Until |
|---|---|---|
| YOURS4MONEY LIMITED | Nov 28, 2000 | Nov 28, 2000 |
| DUNWILCO (818) LIMITED | Sep 13, 2000 | Sep 13, 2000 |
What are the latest accounts for 1ST CONTACT FINANCIAL SERVICES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for 1ST CONTACT FINANCIAL SERVICES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Michael Abbott as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 07, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ashley Martin Deakin on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ashley Martin Deakin on Aug 01, 2013 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 07, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Malcolm Girling as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Frank as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Who are the officers of 1ST CONTACT FINANCIAL SERVICES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAKIN, Ashley Martin | Secretary | New Oxford Street WC1A 1DG London Castlewood House England | British | 64437810002 | ||||||
| ABBOTT, Michael Charles | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two | United Kingdom | British | 229238260001 | |||||
| BAMFORD, Reginald Lewis | Director | 16 Hazlewell Road SW15 6LH London | United Kingdom | British | 59796680006 | |||||
| DEAKIN, Ashley Martin | Director | New Oxford Street WC1A 1DG London Castlewood House England | England | United Kingdom | 147978710001 | |||||
| CORMIE, Catriona Barclay | Secretary | 48a Craigleith Crescent EH4 3LB Edinburgh | British | 79644750002 | ||||||
| KNOX-JOHNSTON, Richard Alexander | Secretary | Old Well House The Street Hartlip ME9 7TG Sittingbourne Kent | British | 56739790001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||
| FRANCE, Veronica Susan | Director | The Glebe House Risborough Road HP17 0UE Little Kimble Buckinghamshire | England | British | 175568430001 | |||||
| FRANK, Andrew John | Director | 71b Melbury Gardens SW20 0DL London | United Kingdom | British | 125226320001 | |||||
| GIRLING, Malcolm | Director | 406 Coptain House Eastfields Avenue SW18 1JX London | United Kingdom | British | 79355060004 | |||||
| GOODMAN, Alan Robert | Director | 9 Colmestone Gate EH10 6QP Edinburgh | Scotland | British | 45095250001 | |||||
| JOHNSTON, Adrian Michael | Director | 48a Craigleith Crescent EH4 3LB Edinburgh | Scotland | British | 49516240002 | |||||
| KNOX-JOHNSTON, Richard Alexander | Director | Old Well House The Street Hartlip ME9 7TG Sittingbourne Kent | England | British | 56739790001 | |||||
| MACKINNON, Iain David | Director | Tullach Ard 100 Drumbrae North EH4 8AX Edinburgh Midlothian | British | 70991330003 | ||||||
| MCSHEFFERY, John William | Director | 16 Ballabrooie Way IM1 4EN Douglas Isle Of Man | British | 60457550001 | ||||||
| POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 46168760001 | ||||||
| WALLACE, Bruce Christopher | Director | 19 Upper Gray Street EH9 1SN Edinburgh | United Kingdom | British | 64000450002 |
Who are the persons with significant control of 1ST CONTACT FINANCIAL SERVICES LTD.?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sable Private Wealth Management Ltd | Aug 01, 2016 | New Oxford Street WC1A 1DG London Castlewood House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does 1ST CONTACT FINANCIAL SERVICES LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Oct 13, 2003 Delivered On Oct 27, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 26, 2002 Delivered On Apr 05, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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