First Scot Limited ABERDEEN


First Scot started in year 2002 as Private Limited Company with registration number SC239234. The First Scot company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Aberdeen at First Integrated House Broadfold Road. Postal code: AB23 8EE. Since Monday 26th April 2010 First Scot Limited is no longer carrying the name C & L Properties.

The company has 4 directors, namely Martin S., Dorothy S. and Steven B. and others. Of them, Ian S. has been with the company the longest, being appointed on 20 October 2005 and Martin S. has been with the company for the least time - from 10 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

First Scot Limited Address / Contact

Office Address First Integrated House Broadfold Road
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB23 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC239234
Date of Incorporation Wed, 6th Nov 2002
Industry Development of building projects
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Martin S.

Position: Director

Appointed: 10 January 2023

Dorothy S.

Position: Director

Appointed: 17 August 2022

Steven B.

Position: Director

Appointed: 28 September 2017

Ian S.

Position: Director

Appointed: 20 October 2005

Steven G.

Position: Secretary

Appointed: 09 January 2008

Resigned: 17 July 2009

Steven M.

Position: Secretary

Appointed: 04 December 2006

Resigned: 09 January 2008

Ian S.

Position: Secretary

Appointed: 20 October 2005

Resigned: 04 December 2006

Elizabeth F.

Position: Director

Appointed: 20 October 2005

Resigned: 25 August 2009

Frederick D.

Position: Director

Appointed: 01 September 2003

Resigned: 20 October 2005

Claudia F.

Position: Director

Appointed: 09 December 2002

Resigned: 20 October 2005

Liza F.

Position: Director

Appointed: 09 December 2002

Resigned: 20 October 2005

Liza F.

Position: Secretary

Appointed: 09 December 2002

Resigned: 20 October 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Ian S. This PSC and has 75,01-100% shares.

Ian S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

C & L Properties April 26, 2010
Miltonmile December 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets82 19098 792106 655123 28972 15447 270
Net Assets Liabilities770 7502 033 0361 953 4292 458 8573 778 7553 801 772
Other
Average Number Employees During Period    35
Creditors3 395 9645 129 3585 048 5984 683 0611 650 3551 651 608
Fixed Assets9 194 4797 756 7857 768 0695 444 042882 103892 724
Net Current Assets Liabilities3 313 7745 030 5664 941 9434 559 7721 578 2011 604 338
Total Assets Less Current Liabilities5 880 7052 726 2192 826 126884 270696 098711 614

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements