Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIRST MANAGEMENT (GB) LTD.
Company Information for

FIRST MANAGEMENT (GB) LTD.

28 FOREST ROAD, ABERDEEN, AB15 4BS,
Company Registration Number
SC208447
Private Limited Company
Active

Company Overview

About First Management (gb) Ltd.
FIRST MANAGEMENT (GB) LTD. was founded on 2000-06-23 and has its registered office in Aberdeen. The organisation's status is listed as "Active". First Management (gb) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FIRST MANAGEMENT (GB) LTD.
 
Legal Registered Office
28 FOREST ROAD
ABERDEEN
AB15 4BS
Other companies in AB15
 
Filing Information
Company Number SC208447
Company ID Number SC208447
Date formed 2000-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 10:13:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST MANAGEMENT (GB) LTD.
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 MANAGEMENT (GB) LTD.

Current Directors
Officer Role Date Appointed
KAYE HOI YAN WONG
Director 2005-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHUNG MAN WONG
Company Secretary 2008-12-01 2013-04-01
COHEN & CO SOLICITORS
Company Secretary 2001-10-12 2008-12-01
KEVIN LAM
Director 2001-08-01 2005-08-01
KAYE HOI YAN WONG
Director 2002-12-05 2004-05-06
CHUNG MAN WONG
Director 2001-05-01 2002-06-04
KAYE HOI YAN WONG
Company Secretary 2001-05-01 2002-03-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-06-23 2000-06-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-06-23 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAYE HOI YAN WONG FWM DEVELOPMENTS LIMITED Director 2006-09-01 CURRENT 2004-12-23 Active - Proposal to Strike off
KAYE HOI YAN WONG EARTHSTREAM LIMITED Director 2002-09-11 CURRENT 2001-08-01 Dissolved 2016-03-23
KAYE HOI YAN WONG S. LEE LIMITED Director 1999-01-12 CURRENT 1995-11-14 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
2024-04-10Compulsory strike-off action has been discontinued
2024-04-09Unaudited abridged accounts made up to 2023-04-30
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2023-09-23Compulsory strike-off action has been discontinued
2023-09-20CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-09-12FIRST GAZETTE notice for compulsory strike-off
2023-02-14Unaudited abridged accounts made up to 2022-04-30
2022-09-14Compulsory strike-off action has been discontinued
2022-09-13FIRST GAZETTE notice for compulsory strike-off
2022-09-09CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-10-05DISS40Compulsory strike-off action has been discontinued
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-28DISS40Compulsory strike-off action has been discontinued
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-25DISS40Compulsory strike-off action has been discontinued
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-10-03DISS16(SOAS)Compulsory strike-off action has been suspended
2019-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-02-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-01-29AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-29AA30/04/16 TOTAL EXEMPTION SMALL
2016-08-27LATEST SOC27/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-27AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-18LATEST SOC18/07/15 STATEMENT OF CAPITAL;GBP 30000
2015-07-18AR0123/06/15 ANNUAL RETURN FULL LIST
2015-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-08AR0123/06/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0123/06/13 ANNUAL RETURN FULL LIST
2013-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHUNG WONG
2013-06-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AAMDAmended accounts made up to 2011-04-30
2013-05-04DISS40Compulsory strike-off action has been discontinued
2013-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-13DISS40Compulsory strike-off action has been discontinued
2012-10-10AR0123/06/12 ANNUAL RETURN FULL LIST
2012-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-16AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0123/06/11 ANNUAL RETURN FULL LIST
2011-07-26MG02sStatement of satisfaction in full or in part of a charge /full /charge no 6
2011-06-29AA30/04/09 TOTAL EXEMPTION SMALL
2011-03-28AA30/04/08 TOTAL EXEMPTION SMALL
2011-01-20ANNOTATIONRectified
2010-11-08AR0123/06/10 FULL LIST
2010-06-19DISS40DISS40 (DISS40(SOAD))
2010-06-17AR0123/06/09 FULL LIST
2010-05-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-03-05GAZ1FIRST GAZETTE
2009-10-23AR0123/06/08 FULL LIST
2009-10-22AP03APPOINT PERSON AS SECRETARY
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 248 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN
2009-02-05288aSECRETARY APPOINTED CHUNG WONG
2009-02-05288bAPPOINTMENT TERMINATED SECRETARY COHEN & CO SOLICITORS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 19 RUBISLAW TERRACE ABERDEEN AB10 1XE
2008-06-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-21288cSECRETARY'S CHANGE OF PARTICULARS / COHEN & CO SOLICITORS / 28/04/2008
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1 ST. SWITHIN ROW ABERDEEN GRAMPIAN AB10 6DL
2008-05-09AA30/04/06 TOTAL EXEMPTION SMALL
2008-05-07AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-23363sRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS; AMEND
2007-06-27363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-08-07363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-20419a(Scot)DEC MORT/CHARGE *****
2006-01-14419a(Scot)DEC MORT/CHARGE *****
2006-01-14419a(Scot)DEC MORT/CHARGE *****
2005-11-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-14466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-10-14466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-23288bDIRECTOR RESIGNED
2005-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/05
2005-07-07363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-05-18363sRETURN MADE UP TO 23/06/04; CHANGE OF MEMBERS
2005-04-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-12-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-05-27410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-11288bDIRECTOR RESIGNED
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-14466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-10-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-09-09466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FIRST MANAGEMENT (GB) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-03
Proposal to Strike Off2012-09-21
Proposal to Strike Off2010-03-05
Fines / Sanctions
No fines or sanctions have been issued against FIRST MANAGEMENT (GB) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-04-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-10-24 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2002-01-08 Satisfied SCOTTISH COURAGE LTD
STANDARD SECURITY 2002-01-08 Satisfied LLOYDS TSB SCOTLAND PLC
FLOATING CHARGE 2001-12-27 Satisfied SCOTTISH COURAGE LTD
BOND & FLOATING CHARGE 2001-12-13 Satisfied LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MANAGEMENT (GB) LTD.

Intangible Assets
Patents
We have not found any records of FIRST MANAGEMENT (GB) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST MANAGEMENT (GB) LTD.
Trademarks
We have not found any records of FIRST MANAGEMENT (GB) LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE JCW RESTAURANT LIMITED 2012-07-25 Outstanding
STANDARD SECURITY EARTHSTREAM LIMITED 2012-01-27 Outstanding

We have found 2 mortgage charges which are owed to FIRST MANAGEMENT (GB) LTD.

Income
Government Income
We have not found government income sources for FIRST MANAGEMENT (GB) LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as FIRST MANAGEMENT (GB) LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FIRST MANAGEMENT (GB) LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFIRST MANAGEMENT (GB) LTD.Event Date2013-05-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyFIRST MANAGEMENT (GB) LTD.Event Date2012-09-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyFIRST MANAGEMENT (GB) LTD.Event Date2010-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST MANAGEMENT (GB) LTD. 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 MANAGEMENT (GB) LTD. 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.