Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIRST FOR CONVENIENCE LIMITED
Company Information for

FIRST FOR CONVENIENCE LIMITED

16 Howacre, Lanark, ML11 7PL,
Company Registration Number
SC183053
Private Limited Company
Active - Proposal to Strike off

Company Overview

About First For Convenience Ltd
FIRST FOR CONVENIENCE LIMITED was founded on 1998-02-17 and has its registered office in Lanark. The organisation's status is listed as "Active - Proposal to Strike off". First For Convenience Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FIRST FOR CONVENIENCE LIMITED
 
Legal Registered Office
16 Howacre
Lanark
ML11 7PL
Other companies in ML11
 
Filing Information
Company Number SC183053
Company ID Number SC183053
Date formed 1998-02-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB703806846  
Last Datalog update: 2023-03-30 09:05:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST FOR CONVENIENCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN SLIMAN COCHRANE
Company Secretary 1998-02-17
JOHN SLIMAN COCHRANE
Director 1998-02-17
SUSAN COCHRANE
Director 2014-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE MARGARET COCHRANE
Director 2006-04-21 2014-02-12
WILLIAM RITCHIE
Director 1998-02-17 2006-04-21
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-02-17 1998-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SLIMAN COCHRANE DRINKS CELLAR LIMITED Company Secretary 1992-03-24 CURRENT 1966-09-08 Dissolved 2017-03-14
JOHN SLIMAN COCHRANE DRINKS CELLAR LIMITED Director 1992-03-24 CURRENT 1966-09-08 Dissolved 2017-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-05Application to strike the company off the register
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/19 FROM 33 Bannatyne Street Lanark ML11 7JR
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 30000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 30000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE COCHRANE
2014-02-12AP01DIRECTOR APPOINTED MISS SUSAN COCHRANE
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARGARET COCHRANE / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SLIMAN COCHRANE / 14/01/2010
2009-10-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-15169£ IC 50000/30000 21/04/06 £ SR 20000@1=20000
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-04-24288bDIRECTOR RESIGNED
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/06
2006-01-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/05
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-14363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-16363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-26410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-11363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1999-03-1188(2)RAD 12/02/99--------- £ SI 49998@1=49998 £ IC 2/50000
1998-12-02225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-08-05410(Scot)PARTIC OF MORT/CHARGE *****
1998-08-05410(Scot)PARTIC OF MORT/CHARGE *****
1998-04-20410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-18ELRESS366A DISP HOLDING AGM 17/02/98
1998-02-18288bSECRETARY RESIGNED
1998-02-18ELRESS386 DISP APP AUDS 17/02/98
1998-02-18ELRESS252 DISP LAYING ACC 17/02/98
1998-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to FIRST FOR CONVENIENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST FOR CONVENIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-12-04 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2005-01-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-10-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-07-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-07-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-04-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-04-01 £ 102,080
Creditors Due Within One Year 2012-04-01 £ 541,652

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST FOR CONVENIENCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 30,000
Cash Bank In Hand 2012-04-01 £ 1,835
Current Assets 2012-04-01 £ 127,915
Debtors 2012-04-01 £ 9,380
Fixed Assets 2012-04-01 £ 874,488
Secured Debts 2012-04-01 £ 207,255
Shareholder Funds 2012-04-01 £ 358,671
Stocks Inventory 2012-04-01 £ 116,700
Tangible Fixed Assets 2012-04-01 £ 724,488

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRST FOR CONVENIENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST FOR CONVENIENCE LIMITED
Trademarks
We have not found any records of FIRST FOR CONVENIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST FOR CONVENIENCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as FIRST FOR CONVENIENCE LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where FIRST FOR CONVENIENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST FOR CONVENIENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST FOR CONVENIENCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.