1ST CONTACT FINANCIAL SERVICES LTD.

Register to unlock more data on OkredoRegister

1ST CONTACT FINANCIAL SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC210984

Incorporation date

13/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Quartermile Two, 2 Lister Square, Edinburgh EH3 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon19/05/2020
First Gazette notice for voluntary strike-off
dot icon13/05/2020
Application to strike the company off the register
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon27/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Appointment of Mr Michael Abbott as a director on 2017-04-01
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon10/09/2013
Director's details changed for Mr Ashley Martin Deakin on 2013-08-01
dot icon10/09/2013
Secretary's details changed for Mr Ashley Martin Deakin on 2013-08-01
dot icon24/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon17/10/2012
Termination of appointment of Malcolm Girling as a director
dot icon17/10/2012
Termination of appointment of Andrew Frank as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/01/2012
Compulsory strike-off action has been discontinued
dot icon16/01/2012
Annual return made up to 2011-09-07 with full list of shareholders
dot icon13/01/2012
First Gazette notice for compulsory strike-off
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon29/10/2010
Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 2010-10-29
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon19/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/06/2009
Amended accounts made up to 2007-09-30
dot icon06/11/2008
Statement by directors
dot icon06/11/2008
Min detail amend capital eff 03/10/08
dot icon06/11/2008
Solvency statement dated 03/10/08
dot icon06/11/2008
Resolutions
dot icon26/09/2008
Return made up to 07/09/08; full list of members
dot icon11/09/2008
Registered office changed on 11/09/2008 from 5 albyn place edinburgh EH2 4NJ
dot icon30/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon18/09/2007
Return made up to 07/09/07; full list of members
dot icon29/12/2006
Full accounts made up to 2006-09-30
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon05/10/2006
Return made up to 07/09/06; full list of members
dot icon15/06/2006
Director resigned
dot icon03/05/2006
Full accounts made up to 2005-09-30
dot icon09/11/2005
Resolutions
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 07/09/05; full list of members
dot icon15/06/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon09/06/2005
Certificate of change of name
dot icon07/06/2005
New director appointed
dot icon18/05/2005
Registered office changed on 18/05/05 from: 7/8 randolph place edinburgh EH3 7TE
dot icon11/05/2005
Secretary resigned;director resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon13/12/2004
S-div 17/11/04
dot icon29/11/2004
Ad 30/06/04-31/10/04 £ si [email protected]
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Return made up to 13/09/04; full list of members
dot icon01/07/2004
Director's particulars changed
dot icon24/06/2004
Particulars of contract relating to shares
dot icon24/06/2004
Ad 01/01/03-31/12/03 £ si [email protected]
dot icon17/05/2004
Director resigned
dot icon12/12/2003
Dec mort/charge *
dot icon11/11/2003
Ad 10/11/03--------- £ si [email protected]=1304 £ ic 51382/52686
dot icon11/11/2003
Secretary resigned
dot icon11/11/2003
New secretary appointed
dot icon10/11/2003
Director resigned
dot icon07/11/2003
Full accounts made up to 2002-12-31
dot icon05/11/2003
Ad 30/10/03--------- £ si [email protected]=5172 £ ic 46210/51382
dot icon27/10/2003
Partic of mort/charge *
dot icon20/09/2003
Return made up to 13/09/03; full list of members
dot icon08/04/2003
Ad 28/03/03--------- £ si [email protected]=344 £ ic 45865/46209
dot icon24/03/2003
Particulars of contract relating to shares
dot icon24/03/2003
Ad 05/03/03--------- £ si [email protected]=2500 £ ic 43365/45865
dot icon24/03/2003
Ad 05/03/03--------- £ si [email protected]=7776 £ ic 35589/43365
dot icon24/03/2003
Nc inc already adjusted 29/08/02
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon18/03/2003
Ad 05/03/03--------- £ si [email protected]=3208 £ ic 32381/35589
dot icon04/03/2003
New director appointed
dot icon10/02/2003
Director's particulars changed
dot icon14/10/2002
Director resigned
dot icon04/10/2002
Secretary's particulars changed
dot icon18/09/2002
Return made up to 13/09/02; full list of members
dot icon30/07/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon26/07/2002
Director's particulars changed
dot icon07/06/2002
Ad 28/05/02--------- £ si [email protected]=930 £ ic 31446/32376
dot icon14/05/2002
Ad 01/03/02-08/05/02 £ si [email protected]=1724 £ ic 29722/31446
dot icon14/05/2002
Ad 01/03/02-08/05/02 £ si [email protected]=588 £ ic 29134/29722
dot icon05/04/2002
Partic of mort/charge *
dot icon04/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/01/2002
Accounting reference date shortened from 30/09/01 to 31/07/01
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
New secretary appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon12/11/2001
Ad 01/11/01--------- £ si [email protected]=689 £ ic 28445/29134
dot icon12/11/2001
Ad 01/11/01--------- £ si [email protected]=344 £ ic 28101/28445
dot icon12/11/2001
Ad 01/11/01--------- £ si [email protected]=432 £ ic 27669/28101
dot icon12/11/2001
Ad 01/11/01--------- £ si [email protected]=257 £ ic 27412/27669
dot icon12/11/2001
Ad 01/11/01--------- £ si [email protected]=4310 £ ic 23102/27412
dot icon12/11/2001
Ad 01/11/01--------- £ si [email protected]=344 £ ic 22758/23102
dot icon12/11/2001
Ad 01/11/01--------- £ si [email protected]=1034 £ ic 21724/22758
dot icon07/11/2001
Memorandum and Articles of Association
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
£ nc 21725/40990 01/11/01
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon05/11/2001
S-div 09/10/01
dot icon05/11/2001
Ad 09/10/01--------- £ si [email protected]=21723 £ ic 1/21724
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Nc inc already adjusted 09/10/01
dot icon05/11/2001
Registered office changed on 05/11/01 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN
dot icon12/10/2001
Return made up to 13/09/01; full list of members
dot icon13/09/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon27/11/2000
Certificate of change of name
dot icon13/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Girling, Malcolm
Director
16/11/2006 - 01/10/2012
4
Mcsheffery, John William
Director
01/11/2001 - 25/04/2005
-
Cormie, Catriona Barclay
Secretary
20/12/2001 - 05/11/2003
-
Abbott, Michael Charles
Director
01/04/2017 - Present
4
France, Veronica Susan
Director
01/11/2001 - 30/04/2004
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CONTACT FINANCIAL SERVICES LTD.

1ST CONTACT FINANCIAL SERVICES LTD. is an(a) Dissolved company incorporated on 13/09/2000 with the registered office located at Quartermile Two, 2 Lister Square, Edinburgh EH3 9GL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CONTACT FINANCIAL SERVICES LTD.?

toggle

1ST CONTACT FINANCIAL SERVICES LTD. is currently Dissolved. It was registered on 13/09/2000 and dissolved on 22/09/2020.

Where is 1ST CONTACT FINANCIAL SERVICES LTD. located?

toggle

1ST CONTACT FINANCIAL SERVICES LTD. is registered at Quartermile Two, 2 Lister Square, Edinburgh EH3 9GL.

What does 1ST CONTACT FINANCIAL SERVICES LTD. do?

toggle

1ST CONTACT FINANCIAL SERVICES LTD. operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for 1ST CONTACT FINANCIAL SERVICES LTD.?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.