1ST FEBRUARY LTD
Overview
Company Name | 1ST FEBRUARY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC288642 |
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 FEBRUARY LTD?
- (7012) /
- (7020) /
- (7032) /
Where is 1ST FEBRUARY LTD located?
Registered Office Address | 289 Bath Street G2 4LP Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 1ST FEBRUARY LTD?
Company Name | From | Until |
---|---|---|
8 MH LIMITED | Aug 09, 2005 | Aug 09, 2005 |
What are the latest accounts for 1ST FEBRUARY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2010 |
What are the latest filings for 1ST FEBRUARY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Derek William Wann as a director on Aug 10, 2011 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed 8 mh LIMITED\certificate issued on 08/02/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Barry Patrick Harris as a director on Aug 10, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Patrick Harris as a secretary on Feb 07, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 3, Edward Street Mill Forest Park Place Dundee DD1 5NT on Feb 07, 2012 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 09, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Barry Patrick Harris as a director on Aug 09, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Harris as a director on Aug 09, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Page Drummond as a director on Aug 09, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Barry Patrick Harris as a secretary on Aug 09, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Page Drummond as a secretary on Aug 09, 2011 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Andrew Page Drummond on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mark Harris on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Page Drummond on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Aug 09, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of 1ST FEBRUARY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WANN, Derek William | Director | Bath Street G2 4LP Glasgow 289 Scotland | Scotland | Scottish | Company Director | 116624080003 | ||||
DRUMMOND, Andrew Page | Secretary | Unit 3, Edward Street Mill Forest Park Place DD1 5NT Dundee | British | 114739700001 | ||||||
DUKE, Arthur Douglas Michael | Secretary | Kirk House 25 Church Street DD9 6HB Brechin Angus | British | 77240040001 | ||||||
HARRIS, Barry Patrick | Secretary | Bath Street G2 4LP Glasgow 289 Scotland | 165157090001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
DRUMMOND, Andrew Page | Director | Unit 3, Edward Street Mill Forest Park Place DD1 5NT Dundee | United Kingdom | British | Director | 114739700001 | ||||
DRUMMOND, Andrew Page | Director | Apartment 15, Carbet Castle 3 Camphill Road, Broughty Ferry DD5 2JZ Dundee | British | Director | 113712000001 | |||||
HARRIS, Barry Patrick | Director | Bath Street G2 4LP Glasgow 289 Scotland | Scotland | Scottish | Regional Sales Manager | 159240320001 | ||||
HARRIS, Mark | Director | Unit 3, Edward Street Mill Forest Park Place DD1 5NT Dundee | Scotland | Scottish | Director | 166550390001 |
Does 1ST FEBRUARY LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Feb 20, 2007 Delivered On Feb 26, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Area or piece of ground at railwayfield, inverkeillor, arbroath. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 09, 2007 Delivered On Feb 15, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Westmost basement flat at 14 garland place, westmost ground floor flat at 14 garland place, westmost second floor flat 14 garland place, eastmost second floor flat 14 garland place and eastmost third floor flat at 14 garland place, dundee. | ||||
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