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

FIRST SCOTTISH GROUP LIMITED

C/O FIRST SCOTTISH, ST DAVIDS HOUSE, ST DAVIDS DRIVE, DALGETY BAY, KY11 9NB,
Company Registration Number
SC204657
Private Limited Company
Active

Company Overview

About First Scottish Group Ltd
FIRST SCOTTISH GROUP LIMITED was founded on 2000-03-07 and has its registered office in St Davids Drive. The organisation's status is listed as "Active". First Scottish Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIRST SCOTTISH GROUP LIMITED
 
Legal Registered Office
C/O FIRST SCOTTISH
ST DAVIDS HOUSE
ST DAVIDS DRIVE
DALGETY BAY
KY11 9NB
Other companies in KY11
 
Previous Names
REDCAM LIMITED13/09/2005
Filing Information
Company Number SC204657
Company ID Number SC204657
Date formed 2000-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 21:13:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST SCOTTISH GROUP LIMITED
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 SCOTTISH GROUP LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA BURTON
Company Secretary 2008-01-01
JOHN DOUGLAS BERTHINUSSEN
Director 2012-10-10
SAMANTHA BURTON
Director 2009-02-03
IAN JAMES FRASER
Director 2011-06-24
MICHAEL IAN PATTERSON
Director 2011-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MACFIE
Director 2009-08-20 2013-08-31
JOHN WOOD YORKSTON
Director 2000-05-05 2012-09-30
GAVIN GEORGE MASTERTON
Director 2009-08-20 2012-09-26
WILLIAM RICHARD HODGINS
Director 2005-05-01 2012-08-30
BERYL ANNE TOUGH
Director 2002-05-29 2009-05-31
LINDSAYS WS
Company Secretary 2002-04-18 2007-12-31
IAIN JAMES FARQUHARSON
Director 2005-01-01 2005-11-01
JAMES DONNELLY JOHNSTON
Director 2003-01-13 2005-03-13
DAVID WILLIAM MURRAY HORNE
Director 2000-05-05 2002-12-01
DAVID WILLIAM MURRAY HORNE
Company Secretary 2000-05-05 2002-04-18
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2000-03-07 2000-05-05
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2000-03-07 2000-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA BURTON FIRST FORMATIONS LIMITED Company Secretary 2008-01-01 CURRENT 2003-06-23 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH ENDOWMENTS LIMITED Company Secretary 2008-01-01 CURRENT 2000-05-10 Dissolved 2013-09-06
SAMANTHA BURTON PREMIER POST LIMITED Company Secretary 2008-01-01 CURRENT 2002-09-19 Dissolved 2013-09-06
SAMANTHA BURTON REDFOX LIMITED Company Secretary 2008-01-01 CURRENT 2000-05-11 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 1994-12-02 Dissolved 2013-09-06
SAMANTHA BURTON SEARCH SCOTLAND LIMITED Company Secretary 2008-01-01 CURRENT 1999-01-07 Dissolved 2013-09-06
SAMANTHA BURTON THE LEGAL POST LIMITED Company Secretary 2008-01-01 CURRENT 2003-08-06 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH SECRETARIES LIMITED Company Secretary 2008-01-01 CURRENT 1994-12-02 Dissolved 2013-09-06
SAMANTHA BURTON FIRST SCOTTISH TITLE INSURANCE SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 2000-05-10 Dissolved 2013-09-06
SAMANTHA BURTON DALGETY BAY PF LIMITED Company Secretary 2008-01-01 CURRENT 2002-10-30 Dissolved 2018-01-09
SAMANTHA BURTON FIRST SCOTTISH PROPERTY SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 1990-02-27 Active - Proposal to Strike off
SAMANTHA BURTON DALGETY BAY PL LIMITED Company Secretary 2008-01-01 CURRENT 2000-08-18 Active - Proposal to Strike off
SAMANTHA BURTON FIRST SCOTTISH FORMATION SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 1994-10-05 Active - Proposal to Strike off
SAMANTHA BURTON FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED Company Secretary 2008-01-01 CURRENT 2002-12-12 Active
SAMANTHA BURTON FIRST SCOTTISH SEARCHING SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 1971-10-11 Active
JOHN DOUGLAS BERTHINUSSEN TRANSPORT2 (UK) LIMITED Director 2017-11-17 CURRENT 2010-04-29 Active
JOHN DOUGLAS BERTHINUSSEN SOUTER FT HOLDINGS LIMITED Director 2013-10-22 CURRENT 2013-09-23 Active
JOHN DOUGLAS BERTHINUSSEN SOUTER KENT LIMITED Director 2013-10-01 CURRENT 2013-09-23 Active
JOHN DOUGLAS BERTHINUSSEN SOUTER SBS HOLDINGS LIMITED Director 2013-09-27 CURRENT 2013-06-06 Active
JOHN DOUGLAS BERTHINUSSEN SOUTER MANA UK LIMITED Director 2012-03-30 CURRENT 2012-03-21 Active - Proposal to Strike off
JOHN DOUGLAS BERTHINUSSEN HIGHLAND AND UNIVERSAL SECURITIES (POLAND) LIMITED Director 2011-02-09 CURRENT 2010-11-23 Liquidation
JOHN DOUGLAS BERTHINUSSEN REVLOCH LIMITED Director 2010-11-09 CURRENT 1997-09-30 Active - Proposal to Strike off
JOHN DOUGLAS BERTHINUSSEN SPRAYDOWN LIMITED Director 2010-06-21 CURRENT 2006-06-15 Liquidation
SAMANTHA BURTON LADIES GOLF UNION LIMITED Director 2014-12-18 CURRENT 2009-05-12 Dissolved 2017-01-03
SAMANTHA BURTON R&A GOLF AND LEISURE LIMITED Director 2014-02-15 CURRENT 2009-10-14 Active
SAMANTHA BURTON DALGETY BAY PF LIMITED Director 2009-05-31 CURRENT 2002-10-30 Dissolved 2018-01-09
SAMANTHA BURTON DALGETY BAY PL LIMITED Director 2009-05-06 CURRENT 2000-08-18 Active - Proposal to Strike off
SAMANTHA BURTON FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED Director 2009-04-08 CURRENT 2002-12-12 Active
SAMANTHA BURTON FIRST SCOTTISH SEARCHING SERVICES LIMITED Director 2009-04-08 CURRENT 1971-10-11 Active
IAN JAMES FRASER FIRST SCOTTISH PROPERTY SERVICES LIMITED Director 2012-10-02 CURRENT 1990-02-27 Active - Proposal to Strike off
IAN JAMES FRASER FIRST FORMATIONS LIMITED Director 2012-09-30 CURRENT 2003-06-23 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH ENDOWMENTS LIMITED Director 2012-09-30 CURRENT 2000-05-10 Dissolved 2013-09-06
IAN JAMES FRASER PREMIER POST LIMITED Director 2012-09-30 CURRENT 2002-09-19 Dissolved 2013-09-06
IAN JAMES FRASER REDFOX LIMITED Director 2012-09-30 CURRENT 2000-05-11 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED Director 2012-09-30 CURRENT 1994-12-02 Dissolved 2013-09-06
IAN JAMES FRASER SEARCH SCOTLAND LIMITED Director 2012-09-30 CURRENT 1999-01-07 Dissolved 2013-09-06
IAN JAMES FRASER THE LEGAL POST LIMITED Director 2012-09-30 CURRENT 2003-08-06 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH SECRETARIES LIMITED Director 2012-09-30 CURRENT 1994-12-02 Dissolved 2013-09-06
IAN JAMES FRASER CX-SCOTLAND LTD. Director 2012-09-30 CURRENT 2009-09-14 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH TITLE INSURANCE SERVICES LIMITED Director 2012-09-30 CURRENT 2000-05-10 Dissolved 2013-09-06
IAN JAMES FRASER FIRST SCOTTISH FORMATION SERVICES LIMITED Director 2012-09-30 CURRENT 1994-10-05 Active - Proposal to Strike off
IAN JAMES FRASER CONVEYANCING EXCHANGE SCOTLAND LTD. Director 2012-09-30 CURRENT 2009-09-14 Active
IAN JAMES FRASER DALGETY BAY PF LIMITED Director 2011-06-24 CURRENT 2002-10-30 Dissolved 2018-01-09
IAN JAMES FRASER DALGETY BAY PL LIMITED Director 2011-06-24 CURRENT 2000-08-18 Active - Proposal to Strike off
IAN JAMES FRASER FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED Director 2011-06-24 CURRENT 2002-12-12 Active
IAN JAMES FRASER FIRST SCOTTISH SEARCHING SERVICES LIMITED Director 2011-06-24 CURRENT 1971-10-11 Active
MICHAEL IAN PATTERSON WILLIAM YULE & SON LIMITED Director 1992-02-01 CURRENT 1956-09-05 Active

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
2025-01-16APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY
2025-01-16APPOINTMENT TERMINATED, DIRECTOR ROBERT LASZLO ROSTAS
2025-01-16APPOINTMENT TERMINATED, DIRECTOR IAN JAMES FRASER
2024-10-28DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS
2024-10-28DIRECTOR APPOINTED MRS SARAH JULIE LOWE
2024-10-28DIRECTOR APPOINTED SAMANTHA JANE BURTON
2024-10-21DIRECTOR APPOINTED MS SAMANTHA JANE BURTON
2024-10-15DIRECTOR APPOINTED MS LORNA ANNE INNES
2024-07-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570009
2024-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570010
2024-06-18CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2024-06-14Change of details for Fs Bidco Limited as a person with significant control on 2024-02-19
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2023-11-28DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-08-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE SC2046570010
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE SC2046570009
2023-07-13CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570006
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570007
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570008
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2046570008
2021-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2046570006
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570003
2020-10-30RP04CS01
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-05-22PSC02Notification of Fs Bidco Limited as a person with significant control on 2019-04-18
2020-05-22PSC07CESSATION OF PHENNA GROUP BIDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12CH01Director's details changed for Mr David George Harrison on 2020-03-20
2020-02-04AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2020-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-06-14PSC07CESSATION OF FS BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14PSC02Notification of Phenna Group Bidco Ltd as a person with significant control on 2019-04-18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-05-02MEM/ARTSARTICLES OF ASSOCIATION
2019-05-02RES13Resolutions passed:Facilities agreement,directors authorised in all instances to execution delivery and performance of the documents and phenna group midco LIMITED be appointed to act as agent of the company in connection with the documents 18/04/2019A...
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2046570005
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570002
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOE BENNETT
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2046570004
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2046570003
2018-09-21AP01DIRECTOR APPOINTED MR DAVID GEORGE HARRISON
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CONOR THOMAS CLARKE
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-08-29PSC02Notification of Fs Bidco Limited as a person with significant control on 2018-08-21
2018-08-29PSC07CESSATION OF SOUTER KENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29AP01DIRECTOR APPOINTED MR JOE BENNETT
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN PATTERSON
2018-08-29TM02Termination of appointment of Samantha Burton on 2018-08-21
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2046570002
2018-07-09CH01Director's details changed for Mr John Douglas Berthinussen on 2018-07-09
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1093.64
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WOOD YORKSTON
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1034.36
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-03-28RES13RELEVANT TRANSFERS APPROVED 17/02/2017
2017-03-28RES13RELEVANT TRANSFERS APPROVED 17/02/2017
2017-03-28RES01ADOPT ARTICLES 17/02/2017
2017-03-28RES01ADOPT ARTICLES 17/02/2017
2017-03-28RES01ADOPT ARTICLES 17/02/2017
2017-03-21RP04SH01SECOND FILED SH01 - 18/10/16 STATEMENT OF CAPITAL GBP 1093.64
2017-03-21RP04SH01SECOND FILED SH01 - 18/10/16 STATEMENT OF CAPITAL GBP 1093.64
2017-03-21ANNOTATIONSecond Filing
2017-03-21ANNOTATIONSecond Filing
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1093.64
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1093.64
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BERTHINUSSEN / 17/01/2017
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BERTHINUSSEN / 17/01/2017
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 29.64
2016-11-09SH0118/10/16 STATEMENT OF CAPITAL GBP 29.64
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1064
2016-02-23AR0118/02/16 FULL LIST
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1064
2015-02-23AR0118/02/15 FULL LIST
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-08-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1064
2014-02-19AR0118/02/14 FULL LIST
2013-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACFIE
2013-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-20AR0118/02/13 FULL LIST
2013-02-11AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-11AP01DIRECTOR APPOINTED MR JOHN DOUGLAS BERTHINUSSEN
2012-10-10MEM/ARTSARTICLES OF ASSOCIATION
2012-10-10RES01ALTER ARTICLES 26/09/2012
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YORKSTON
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MASTERTON
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGINS
2012-02-22AR0118/02/12 FULL LIST
2012-02-17AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-27AP01DIRECTOR APPOINTED MR MICHAEL PATTERSON
2011-06-27AP01DIRECTOR APPOINTED MR IAN JAMES FRASER
2011-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-02-21AR0118/02/11 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-03-01AR0118/02/10 FULL LIST
2009-09-16288aDIRECTOR APPOINTED GAVIN GEORGE MASTERTON
2009-09-02288aDIRECTOR APPOINTED ANDREW JAMES MACFIE
2009-09-02122S-DIV
2009-09-02RES01ADOPT ARTICLES 20/08/2009
2009-09-02RES13SUBDIVISION 20/08/2009
2009-06-01225PREVEXT FROM 31/12/2008 TO 31/05/2009
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR BERYL TOUGH
2009-03-04363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-04288aDIRECTOR APPOINTED MS SAMANTHA JANE BURTON
2008-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-15353LOCATION OF REGISTER OF MEMBERS
2008-02-18363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-18353LOCATION OF REGISTER OF MEMBERS
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-27288bSECRETARY RESIGNED
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-08363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-03-07353LOCATION OF REGISTER OF MEMBERS
2006-03-07288cSECRETARY'S PARTICULARS CHANGED
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-04288bDIRECTOR RESIGNED
2005-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-13CERTNMCOMPANY NAME CHANGED REDCAM LIMITED CERTIFICATE ISSUED ON 13/09/05
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: C/O FIRST SCOTTISH FORMATIONS 2 ANDERSON PLACE EDINBURGH MIDLOTHIAN EH6 5NP
2005-07-21288aNEW DIRECTOR APPOINTED
2005-04-12363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-04-12288bDIRECTOR RESIGNED
2005-01-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-13288aNEW DIRECTOR APPOINTED
2004-04-07363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-19RES04£ NC 1175/1370 12/09/0
2003-09-19123NC INC ALREADY ADJUSTED 12/09/03
2003-09-19MEM/ARTSARTICLES OF ASSOCIATION
2003-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-19RES13COVERSION OF LOAN STOCK 12/09/03
2003-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-19363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRST SCOTTISH GROUP 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 SCOTTISH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-06-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-12-31

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 SCOTTISH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FIRST SCOTTISH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST SCOTTISH GROUP LIMITED
Trademarks
We have not found any records of FIRST SCOTTISH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST SCOTTISH GROUP 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 (82990 - Other business support service activities n.e.c.) as FIRST SCOTTISH GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIRST SCOTTISH GROUP 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 SCOTTISH GROUP 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 SCOTTISH GROUP 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.