Background WavePink WaveYellow Wave

FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED (03829468)

FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED (03829468) is an active UK company. incorporated on 20 August 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED has been registered for 26 years.

Company Number
03829468
Status
active
Type
ltd
Incorporated
20 August 1999
Age
26 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED

FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED is an active company incorporated on 20 August 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03829468

LTD Company

Age

26 Years

Incorporated 20 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

PEVEREL SCOTLAND LIMITED
From: 29 June 2000To: 2 February 2015
SHELFCO (NO.1735) LIMITED
From: 20 August 1999To: 29 June 2000
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR
From: 20 August 1999To: 11 March 2025
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Left
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Oct 14
Director Left
Mar 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Sept 22
Owner Exit
Jun 23
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 May 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Legacy
14 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Auditors Resignation Company
24 September 2014
AUDAUD
Miscellaneous
23 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Legacy
24 April 2012
MG02MG02
Resolution
16 March 2012
RESOLUTIONSResolutions
Legacy
14 March 2012
MG01MG01
Legacy
12 March 2012
MG01MG01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
155(6)a155(6)a
Legacy
29 November 2007
155(6)a155(6)a
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
23 August 2007
363aAnnual Return
Legacy
6 August 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
31 August 2006
363aAnnual Return
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
20 March 2006
288cChange of Particulars
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
24 August 2001
363aAnnual Return
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
225Change of Accounting Reference Date
Legacy
24 August 2000
363aAnnual Return
Legacy
24 August 2000
353353
Certificate Change Of Name Company
29 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2000
225Change of Accounting Reference Date
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
287Change of Registered Office
Legacy
20 October 1999
225Change of Accounting Reference Date
Incorporation Company
20 August 1999
NEWINCIncorporation