1ST CONTACT FINANCIAL SERVICES LTD.

1ST CONTACT FINANCIAL SERVICES LTD.

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

    Company Name1ST CONTACT FINANCIAL SERVICES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC210984
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 1ST CONTACT FINANCIAL SERVICES LTD.?

    Previous Company Names
    Company NameFromUntil
    YOURS4MONEY LIMITEDNov 28, 2000Nov 28, 2000
    DUNWILCO (818) LIMITEDSep 13, 2000Sep 13, 2000

    What are the latest accounts for 1ST CONTACT FINANCIAL SERVICES LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for 1ST CONTACT FINANCIAL SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Sep 07, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Sep 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Appointment of Mr Michael Abbott as a director on Apr 01, 2017

    2 pagesAP01

    Confirmation statement made on Sep 07, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Sep 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Sep 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Ashley Martin Deakin on Aug 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr Ashley Martin Deakin on Aug 01, 2013

    2 pagesCH03

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to Sep 07, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Malcolm Girling as a director

    1 pagesTM01

    Termination of appointment of Andrew Frank as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of 1ST CONTACT FINANCIAL SERVICES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAKIN, Ashley Martin
    New Oxford Street
    WC1A 1DG London
    Castlewood House
    England
    Secretary
    New Oxford Street
    WC1A 1DG London
    Castlewood House
    England
    British64437810002
    ABBOTT, Michael Charles
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    United KingdomBritish229238260001
    BAMFORD, Reginald Lewis
    16 Hazlewell Road
    SW15 6LH London
    Director
    16 Hazlewell Road
    SW15 6LH London
    United KingdomBritish59796680006
    DEAKIN, Ashley Martin
    New Oxford Street
    WC1A 1DG London
    Castlewood House
    England
    Director
    New Oxford Street
    WC1A 1DG London
    Castlewood House
    England
    EnglandUnited Kingdom147978710001
    CORMIE, Catriona Barclay
    48a Craigleith Crescent
    EH4 3LB Edinburgh
    Secretary
    48a Craigleith Crescent
    EH4 3LB Edinburgh
    British79644750002
    KNOX-JOHNSTON, Richard Alexander
    Old Well House The Street
    Hartlip
    ME9 7TG Sittingbourne
    Kent
    Secretary
    Old Well House The Street
    Hartlip
    ME9 7TG Sittingbourne
    Kent
    British56739790001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    FRANCE, Veronica Susan
    The Glebe House
    Risborough Road
    HP17 0UE Little Kimble
    Buckinghamshire
    Director
    The Glebe House
    Risborough Road
    HP17 0UE Little Kimble
    Buckinghamshire
    EnglandBritish175568430001
    FRANK, Andrew John
    71b Melbury Gardens
    SW20 0DL London
    Director
    71b Melbury Gardens
    SW20 0DL London
    United KingdomBritish125226320001
    GIRLING, Malcolm
    406 Coptain House
    Eastfields Avenue
    SW18 1JX London
    Director
    406 Coptain House
    Eastfields Avenue
    SW18 1JX London
    United KingdomBritish79355060004
    GOODMAN, Alan Robert
    9 Colmestone Gate
    EH10 6QP Edinburgh
    Director
    9 Colmestone Gate
    EH10 6QP Edinburgh
    ScotlandBritish45095250001
    JOHNSTON, Adrian Michael
    48a Craigleith Crescent
    EH4 3LB Edinburgh
    Director
    48a Craigleith Crescent
    EH4 3LB Edinburgh
    ScotlandBritish49516240002
    KNOX-JOHNSTON, Richard Alexander
    Old Well House The Street
    Hartlip
    ME9 7TG Sittingbourne
    Kent
    Director
    Old Well House The Street
    Hartlip
    ME9 7TG Sittingbourne
    Kent
    EnglandBritish56739790001
    MACKINNON, Iain David
    Tullach Ard
    100 Drumbrae North
    EH4 8AX Edinburgh
    Midlothian
    Director
    Tullach Ard
    100 Drumbrae North
    EH4 8AX Edinburgh
    Midlothian
    British70991330003
    MCSHEFFERY, John William
    16 Ballabrooie Way
    IM1 4EN Douglas
    Isle Of Man
    Director
    16 Ballabrooie Way
    IM1 4EN Douglas
    Isle Of Man
    British60457550001
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British46168760001
    WALLACE, Bruce Christopher
    19 Upper Gray Street
    EH9 1SN Edinburgh
    Director
    19 Upper Gray Street
    EH9 1SN Edinburgh
    United KingdomBritish64000450002

    Who are the persons with significant control of 1ST CONTACT FINANCIAL SERVICES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sable Private Wealth Management Ltd
    New Oxford Street
    WC1A 1DG London
    Castlewood House
    England
    Aug 01, 2016
    New Oxford Street
    WC1A 1DG London
    Castlewood House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does 1ST CONTACT FINANCIAL SERVICES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 27, 2003Registration of a charge (410)
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Apr 05, 2002Registration of a charge (410)
    • Dec 12, 2003Statement of satisfaction of a charge in full or part (419a)

    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