First Tower Lp (9) Limited EDINBURGH


Founded in 1989, First Tower Lp (9), classified under reg no. SC118428 is an active company. Currently registered at C/o Dwf Llp EH3 8BL, Edinburgh the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Rebecca W., Shoaib K. and Katy K. and others. In addition one secretary - Jeremy T. - is with the firm. 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 Tower Lp (9) Limited Address / Contact

Office Address C/o Dwf Llp
Office Address2 2 Semple Street
Town Edinburgh
Post code EH3 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC118428
Date of Incorporation Fri, 9th Jun 1989
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Rebecca W.

Position: Director

Appointed: 22 December 2023

Jeremy T.

Position: Secretary

Appointed: 22 December 2023

Shoaib K.

Position: Director

Appointed: 22 December 2023

Katy K.

Position: Director

Appointed: 22 December 2023

Ian B.

Position: Director

Appointed: 22 December 2023

Keith H.

Position: Secretary

Resigned: 09 June 1993

Melanie B.

Position: Director

Appointed: 19 August 2022

Resigned: 22 December 2023

Charlotte D.

Position: Director

Appointed: 26 April 2019

Resigned: 19 August 2022

Paula W.

Position: Secretary

Appointed: 12 May 2017

Resigned: 31 March 2018

Kenneth M.

Position: Director

Appointed: 16 July 2007

Resigned: 26 April 2019

Emma V.

Position: Secretary

Appointed: 16 January 2006

Resigned: 12 May 2017

Rosamond M.

Position: Secretary

Appointed: 27 March 1997

Resigned: 16 January 2006

Richard H.

Position: Director

Appointed: 10 October 1996

Resigned: 16 July 2007

Peter V.

Position: Secretary

Appointed: 10 October 1996

Resigned: 27 March 1997

Charles Y.

Position: Director

Appointed: 01 April 1996

Resigned: 10 October 1996

George I.

Position: Director

Appointed: 06 February 1996

Resigned: 10 October 1996

Gerald R.

Position: Director

Appointed: 06 February 1996

Resigned: 10 October 1996

A A.

Position: Director

Appointed: 22 December 1995

Resigned: 10 October 1996

George I.

Position: Director

Appointed: 29 July 1994

Resigned: 22 December 1995

Peter L.

Position: Director

Appointed: 01 November 1993

Resigned: 22 December 1995

Patrick G.

Position: Director

Appointed: 01 November 1993

Resigned: 22 December 1995

Martin P.

Position: Secretary

Appointed: 03 October 1993

Resigned: 10 October 1996

Martin P.

Position: Secretary

Appointed: 02 November 1992

Resigned: 03 October 1993

Adrian W.

Position: Secretary

Appointed: 02 June 1992

Resigned: 02 November 1992

Michael D.

Position: Director

Appointed: 05 September 1991

Resigned: 02 November 1992

Charles Y.

Position: Director

Appointed: 05 September 1991

Resigned: 15 October 1992

Robert J.

Position: Director

Appointed: 05 September 1991

Resigned: 02 November 1992

Robert S.

Position: Director

Appointed: 20 August 1991

Resigned: 30 June 1993

Roland H.

Position: Secretary

Appointed: 20 August 1991

Resigned: 02 June 1992

Gerald R.

Position: Director

Appointed: 20 August 1991

Resigned: 09 June 1994

Keith H.

Position: Director

Appointed: 09 June 1990

Resigned: 09 June 1994

Marjory J.

Position: Director

Appointed: 09 June 1990

Resigned: 09 June 1993

Keith H.

Position: Secretary

Appointed: 09 June 1989

Resigned: 20 August 1991

Keith H.

Position: Director

Appointed: 09 June 1989

Resigned: 20 August 1991

Marjory J.

Position: Director

Appointed: 09 June 1989

Resigned: 20 August 1991

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Canary Wharf (Former Projects) Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Vanquis Banking Group Plc that entered Bradford, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Canary Wharf (Former Projects) Limited

30th Floor One Canada Square, Canary Wharf, London, E14 5AB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10992594
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vanquis Banking Group Plc

No 1 Godwin Street, Bradford, BD1 2SU, England

Legal authority The Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 668987
Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (14 pages)

Company search