FIRSTPORT PROPERTY SERVICES NO.17 LIMITED

FIRSTPORT PROPERTY SERVICES NO.17 LIMITED

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

    Company NameFIRSTPORT PROPERTY SERVICES NO.17 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC336282
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FIRSTPORT PROPERTY SERVICES NO.17 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FIRSTPORT PROPERTY SERVICES NO.17 LIMITED located?

    Registered Office Address
    C/O Bdo Llp 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRSTPORT PROPERTY SERVICES NO.17 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SG PROPERTY MANAGEMENT LIMITEDJan 16, 2008Jan 16, 2008

    What are the latest accounts for FIRSTPORT PROPERTY SERVICES NO.17 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FIRSTPORT PROPERTY SERVICES NO.17 LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for FIRSTPORT PROPERTY SERVICES NO.17 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 29, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr John Joseph Keenan on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr Ouda Saleh on Mar 11, 2025

    2 pagesCH01

    Director's details changed for Mr Steve John Perrett on Mar 11, 2025

    2 pagesCH01

    Certificate of change of name

    Company name changed sg property management LIMITED\certificate issued on 04/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2025

    RES15

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period shortened from May 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 15, 2024 with updates

    5 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    CC04 form approved 12/12/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Notification of Firstport Group Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC02

    Termination of appointment of Stephen Gallagher as a director on Dec 12, 2023

    1 pagesTM01

    Appointment of Mr Steve John Perrett as a director on Dec 12, 2023

    2 pagesAP01

    Appointment of Ouda Saleh as a director on Dec 12, 2023

    2 pagesAP01

    Registered office address changed from , 25 Sandyford Place, Glasgow, G3 7NG to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Dec 18, 2023

    1 pagesAD01

    Cessation of Tracey Mcguinness as a person with significant control on Dec 12, 2023

    1 pagesPSC07

    Cessation of Stephen Gallagher as a person with significant control on Dec 12, 2023

    1 pagesPSC07

    Termination of appointment of Margaret Gallagher as a secretary on Dec 12, 2023

    1 pagesTM02

    Who are the officers of FIRSTPORT PROPERTY SERVICES NO.17 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEENAN, John Joseph
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritishChief Financial Officer171348900001
    PERRETT, Steve John
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritishDirector298450810001
    SALEH, Ouda
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritishDirector178978460035
    GALLAGHER, Margaret
    25 Sandyford Place
    Glasgow
    G3 7NG
    Secretary
    25 Sandyford Place
    Glasgow
    G3 7NG
    British127104370001
    GALLAGHER, Stephen
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Scotland
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Scotland
    ScotlandBritishProperty Management45366350001

    Who are the persons with significant control of FIRSTPORT PROPERTY SERVICES NO.17 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Dec 12, 2023
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04352396
    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.
    Ms Tracey Mcguinness
    25 Sandyford Place
    Glasgow
    G3 7NG
    Apr 06, 2016
    25 Sandyford Place
    Glasgow
    G3 7NG
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen Gallagher
    25 Sandyford Place
    Glasgow
    G3 7NG
    Apr 06, 2016
    25 Sandyford Place
    Glasgow
    G3 7NG
    Yes
    Nationality: British
    Country of Residence: Scotland
    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