Background WavePink WaveYellow Wave

FIRSTPORT PROPERTY SERVICES NO.17 LIMITED (SC336282)

FIRSTPORT PROPERTY SERVICES NO.17 LIMITED (SC336282) is an active UK company. incorporated on 16 January 2008. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FIRSTPORT PROPERTY SERVICES NO.17 LIMITED has been registered for 18 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
SC336282
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
C/O Bdo Llp 2 Atlantic Square, Glasgow, G2 8NJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTPORT PROPERTY SERVICES NO.17 LIMITED

FIRSTPORT PROPERTY SERVICES NO.17 LIMITED is an active company incorporated on 16 January 2008 with the registered office located in Glasgow. 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 NO.17 LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

SC336282

LTD Company

Age

18 Years

Incorporated 16 January 2008

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 14 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 27 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SG PROPERTY MANAGEMENT LIMITED
From: 16 January 2008To: 4 March 2025
Contact
Address

C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow, G2 8NJ,

Previous Addresses

, 25 Sandyford Place, Glasgow, G3 7NG
From: 16 January 2008To: 18 December 2023
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 12 Dec 2023

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 12 Dec 2023

GALLAGHER, Margaret

Resigned
25 Sandyford PlaceG3 7NG
Secretary
Appointed 16 Jan 2008
Resigned 12 Dec 2023

GALLAGHER, Stephen

Resigned
2 Atlantic Square, GlasgowG2 8NJ
Born February 1968
Director
Appointed 16 Jan 2008
Resigned 12 Dec 2023

KEENAN, John Joseph

Resigned
The Lantern, LondonNW1 2PL
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023

Ms Tracey Mcguinness

Ceased
25 Sandyford PlaceG3 7NG
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2023

Mr Stephen Gallagher

Ceased
25 Sandyford PlaceG3 7NG
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Certificate Change Of Name Company
4 March 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 February 2025
MAMA
Resolution
27 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Statement Of Companys Objects
18 December 2023
CC04CC04
Resolution
18 December 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
31 January 2008
287Change of Registered Office
Legacy
29 January 2008
225Change of Accounting Reference Date
Incorporation Company
16 January 2008
NEWINCIncorporation