1ST FEBRUARY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name1ST FEBRUARY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC288642
    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 FEBRUARY LTD?

    • (7012) /
    • (7020) /
    • (7032) /

    Where is 1ST FEBRUARY LTD located?

    Registered Office Address
    289 Bath Street
    G2 4LP Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of 1ST FEBRUARY LTD?

    Previous Company Names
    Company NameFromUntil
    8 MH LIMITEDAug 09, 2005Aug 09, 2005

    What are the latest accounts for 1ST FEBRUARY LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for 1ST FEBRUARY LTD?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Derek William Wann as a director on Aug 10, 2011

    2 pagesAP01

    Certificate of change of name

    Company name changed 8 mh LIMITED\certificate issued on 08/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 08, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2012

    RES15

    Termination of appointment of Barry Patrick Harris as a director on Aug 10, 2011

    1 pagesTM01

    Termination of appointment of Barry Patrick Harris as a secretary on Feb 07, 2012

    1 pagesTM02

    Registered office address changed from Unit 3, Edward Street Mill Forest Park Place Dundee DD1 5NT on Feb 07, 2012

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 09, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2011

    Statement of capital on Dec 08, 2011

    • Capital: GBP 1
    SH01

    Appointment of Mr Barry Patrick Harris as a director on Aug 09, 2011

    2 pagesAP01

    Termination of appointment of Mark Harris as a director on Aug 09, 2011

    1 pagesTM01

    Termination of appointment of Andrew Page Drummond as a director on Aug 09, 2011

    1 pagesTM01

    Appointment of Mr Barry Patrick Harris as a secretary on Aug 09, 2011

    1 pagesAP03

    Termination of appointment of Andrew Page Drummond as a secretary on Aug 09, 2011

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Aug 31, 2010

    5 pagesAA

    Annual return made up to Aug 09, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Andrew Page Drummond on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mark Harris on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Andrew Page Drummond on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2009

    4 pagesAA

    Annual return made up to Aug 09, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2008

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of 1ST FEBRUARY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WANN, Derek William
    Bath Street
    G2 4LP Glasgow
    289
    Scotland
    Director
    Bath Street
    G2 4LP Glasgow
    289
    Scotland
    ScotlandScottishCompany Director116624080003
    DRUMMOND, Andrew Page
    Unit 3, Edward Street Mill
    Forest Park Place
    DD1 5NT Dundee
    Secretary
    Unit 3, Edward Street Mill
    Forest Park Place
    DD1 5NT Dundee
    British114739700001
    DUKE, Arthur Douglas Michael
    Kirk House
    25 Church Street
    DD9 6HB Brechin
    Angus
    Secretary
    Kirk House
    25 Church Street
    DD9 6HB Brechin
    Angus
    British77240040001
    HARRIS, Barry Patrick
    Bath Street
    G2 4LP Glasgow
    289
    Scotland
    Secretary
    Bath Street
    G2 4LP Glasgow
    289
    Scotland
    165157090001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DRUMMOND, Andrew Page
    Unit 3, Edward Street Mill
    Forest Park Place
    DD1 5NT Dundee
    Director
    Unit 3, Edward Street Mill
    Forest Park Place
    DD1 5NT Dundee
    United KingdomBritishDirector114739700001
    DRUMMOND, Andrew Page
    Apartment 15, Carbet Castle
    3 Camphill Road, Broughty Ferry
    DD5 2JZ Dundee
    Director
    Apartment 15, Carbet Castle
    3 Camphill Road, Broughty Ferry
    DD5 2JZ Dundee
    BritishDirector113712000001
    HARRIS, Barry Patrick
    Bath Street
    G2 4LP Glasgow
    289
    Scotland
    Director
    Bath Street
    G2 4LP Glasgow
    289
    Scotland
    ScotlandScottishRegional Sales Manager159240320001
    HARRIS, Mark
    Unit 3, Edward Street Mill
    Forest Park Place
    DD1 5NT Dundee
    Director
    Unit 3, Edward Street Mill
    Forest Park Place
    DD1 5NT Dundee
    ScotlandScottishDirector166550390001

    Does 1ST FEBRUARY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • James Keiller Developments Limited
    Transactions
    • Feb 26, 2007Registration of a charge (410)
    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
    • James Keiller Developments Limited
    Transactions
    • Feb 15, 2007Registration of a charge (410)

    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