Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIRST BANKING SYSTEMS LIMITED
Company Information for

FIRST BANKING SYSTEMS LIMITED

Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD,
Company Registration Number
SC181662
Private Limited Company
Liquidation

Company Overview

About First Banking Systems Ltd
FIRST BANKING SYSTEMS LIMITED was founded on 1997-12-19 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". First Banking Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRST BANKING SYSTEMS LIMITED
 
Legal Registered Office
Suite 2b Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Other companies in EH3
 
Filing Information
Company Number SC181662
Company ID Number SC181662
Date formed 1997-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 2022-12-03
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-19 11:51:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST BANKING SYSTEMS LIMITED
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 BANKING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PETER ATHERTON CASHMORE
Company Secretary 2012-11-30
DAVINDER SINGH AHLUWALIA
Director 2009-07-22
PETER ATHERTON CASHMORE
Director 2012-11-30
JOHN JOSEPH MORAN
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WHITFIELD
Company Secretary 2008-08-01 2012-11-30
ALAN WHITFIELD
Director 2009-07-22 2012-11-30
MARK DAVID PETERS
Company Secretary 2001-04-09 2008-08-01
STEPHEN ROY WESTON
Director 2002-02-27 2007-11-13
GORDON MCKENZIE STUART
Director 2005-09-01 2007-10-17
GRAHAM DAVID ROBSON
Director 2002-02-27 2005-09-01
NEIL HOOD
Director 1998-06-01 2004-04-13
IAN DAVID KERR
Director 2001-12-20 2004-04-13
MARK ASHLEY PARKER
Director 2001-12-20 2004-04-06
JOSEPHINE LILIAN CONNELL
Director 1998-06-01 2003-03-31
ANGELA DENISE GINGER
Director 1999-06-08 2002-02-27
BRIAN LESLIE JACKSON
Director 1998-06-01 2002-02-27
ROBERT JAMES MEE
Director 2001-02-28 2001-12-20
GEORGE EDWARD MITCHELL
Director 1998-06-01 2001-12-20
COLIN MATTHEW
Director 2001-02-28 2001-10-31
JAMES GAY ADAMSON
Director 1998-06-01 2001-08-01
GAVIN GEORGE MASTERTON
Director 1998-06-01 2001-06-15
LYSANNE JANE WARREN BLACK
Company Secretary 1998-06-01 2001-04-09
CHRISTOPHER JESSE BROBBEL
Director 1998-06-01 2001-01-25
RONALD JOHN DAVIS
Director 1998-06-01 2000-08-23
ROY LITTLER
Director 1999-06-08 2000-06-30
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1997-12-19 1998-06-01
VICTORIA JANET EWART
Director 1998-05-05 1998-06-01
LAURENCE CHARNOCK WARD
Director 1998-05-21 1998-06-01
MAUREEN SHIELA COUTTS
Director 1998-05-05 1998-05-21
DOUGLAS JAMES CRAWFORD
Nominated Director 1997-12-19 1998-05-05
MICHAEL BUCHANAN POLSON
Nominated Director 1997-12-19 1998-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINDER SINGH AHLUWALIA STERIA LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
DAVINDER SINGH AHLUWALIA NHS SHARED EMPLOYEE SERVICES LIMITED Director 2007-10-17 CURRENT 2005-01-31 Active
DAVINDER SINGH AHLUWALIA DRUID GROUP LIMITED Director 2007-10-17 CURRENT 1993-10-27 Liquidation
DAVINDER SINGH AHLUWALIA NHS SHARED BUSINESS SERVICES LIMITED Director 2007-10-17 CURRENT 2004-11-08 Active
DAVINDER SINGH AHLUWALIA SOPRA STERIA UK CORPORATE LIMITED Director 2007-10-17 CURRENT 1971-01-27 Active
DAVINDER SINGH AHLUWALIA INTELLIGENT RESOURCE LIMITED Director 2007-10-17 CURRENT 1979-07-18 Active
DAVINDER SINGH AHLUWALIA SOPRA STERIA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Active
DAVINDER SINGH AHLUWALIA MUMMERT + PARTNER UK LIMITED Director 2006-09-22 CURRENT 1998-03-26 Dissolved 2016-11-30
DAVINDER SINGH AHLUWALIA STERIA UK LIMITED Director 2002-08-19 CURRENT 1999-01-08 Liquidation
DAVINDER SINGH AHLUWALIA SOPRA STERIA HOLDINGS LIMITED Director 2001-12-18 CURRENT 2001-08-07 Active
DAVINDER SINGH AHLUWALIA CABOODLE SOLUTIONS LIMITED Director 1999-10-07 CURRENT 1999-01-19 Liquidation
DAVINDER SINGH AHLUWALIA SOPRA STERIA SERVICES LIMITED Director 1999-04-01 CURRENT 1992-04-13 Active
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE MUMMERT + PARTNER UK LIMITED Director 2012-12-31 CURRENT 1998-03-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE INTELLIGENT RESOURCE LIMITED Director 2012-12-31 CURRENT 1979-07-18 Active
PETER ATHERTON CASHMORE XANSA QUEST LIMITED Director 2012-12-21 CURRENT 1995-03-30 Dissolved 2016-10-18
PETER ATHERTON CASHMORE KERMON LIMITED Director 2012-11-30 CURRENT 1986-03-10 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DRUID SYSTEMS LIMITED Director 2012-11-30 CURRENT 1987-03-27 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DUHIG BERRY LIMITED Director 2012-11-30 CURRENT 1985-09-19 Dissolved 2016-11-30
PETER ATHERTON CASHMORE GAMUT TECHNOLOGIES LIMITED Director 2012-11-30 CURRENT 1994-03-16 Dissolved 2016-11-30
PETER ATHERTON CASHMORE O.S.I. SERVICES (U.K.) LIMITED Director 2012-11-30 CURRENT 1988-04-08 Dissolved 2016-11-30
PETER ATHERTON CASHMORE XANSA SYSTEMS LIMITED Director 2012-11-30 CURRENT 1996-08-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 2002-10-17 Active
PETER ATHERTON CASHMORE F I GROUP LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
PETER ATHERTON CASHMORE XANSA TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 1991-06-28 Active - Proposal to Strike off
PETER ATHERTON CASHMORE STERIA BSP LIMITED Director 2012-11-30 CURRENT 1994-08-12 Active
PETER ATHERTON CASHMORE OSI GROUP HOLDINGS LIMITED Director 2012-11-30 CURRENT 1995-07-25 Liquidation
PETER ATHERTON CASHMORE ASL INFORMATION SERVICES LIMITED Director 2012-11-30 CURRENT 1992-02-19 Liquidation
PETER ATHERTON CASHMORE DRUID QUEST LIMITED Director 2012-11-30 CURRENT 1998-12-22 Active - Proposal to Strike off
PETER ATHERTON CASHMORE FIRTH SOLUTIONS LIMITED Director 2012-11-30 CURRENT 1985-12-17 Liquidation
PETER ATHERTON CASHMORE OSI GROUP LIMITED Director 2012-11-30 CURRENT 1987-02-26 Liquidation
PETER ATHERTON CASHMORE F.I. ACADEMY LIMITED Director 2012-11-30 CURRENT 1983-11-25 Liquidation
PETER ATHERTON CASHMORE F.I.KERNEL LIMITED Director 2012-11-30 CURRENT 1985-04-04 Liquidation
PETER ATHERTON CASHMORE ZANSA LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
JOHN JOSEPH MORAN SOPRA STERIA UK CORPORATE LIMITED Director 2011-06-30 CURRENT 1971-01-27 Active
JOHN JOSEPH MORAN SOPRA STERIA SERVICES LIMITED Director 2008-03-13 CURRENT 1992-04-13 Active
JOHN JOSEPH MORAN SOPRA STERIA LIMITED Director 2008-03-13 CURRENT 2000-09-26 Active
JOHN JOSEPH MORAN KERMON LIMITED Director 2007-10-17 CURRENT 1986-03-10 Dissolved 2016-10-14
JOHN JOSEPH MORAN DRUID SYSTEMS LIMITED Director 2007-10-17 CURRENT 1987-03-27 Dissolved 2016-10-14
JOHN JOSEPH MORAN DUHIG BERRY LIMITED Director 2007-10-17 CURRENT 1985-09-19 Dissolved 2016-11-30
JOHN JOSEPH MORAN GAMUT TECHNOLOGIES LIMITED Director 2007-10-17 CURRENT 1994-03-16 Dissolved 2016-11-30
JOHN JOSEPH MORAN O.S.I. SERVICES (U.K.) LIMITED Director 2007-10-17 CURRENT 1988-04-08 Dissolved 2016-11-30
JOHN JOSEPH MORAN XANSA SYSTEMS LIMITED Director 2007-10-17 CURRENT 1996-08-26 Dissolved 2016-11-30
JOHN JOSEPH MORAN F I GROUP LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation
JOHN JOSEPH MORAN XANSA TRUSTEE COMPANY LIMITED Director 2007-10-17 CURRENT 1991-06-28 Active - Proposal to Strike off
JOHN JOSEPH MORAN STERIA BSP LIMITED Director 2007-10-17 CURRENT 1994-08-12 Active
JOHN JOSEPH MORAN OSI GROUP HOLDINGS LIMITED Director 2007-10-17 CURRENT 1995-07-25 Liquidation
JOHN JOSEPH MORAN ASL INFORMATION SERVICES LIMITED Director 2007-10-17 CURRENT 1992-02-19 Liquidation
JOHN JOSEPH MORAN FIRTH SOLUTIONS LIMITED Director 2007-10-17 CURRENT 1985-12-17 Liquidation
JOHN JOSEPH MORAN OSI GROUP LIMITED Director 2007-10-17 CURRENT 1987-02-26 Liquidation
JOHN JOSEPH MORAN F.I. ACADEMY LIMITED Director 2007-10-17 CURRENT 1983-11-25 Liquidation
JOHN JOSEPH MORAN F.I.KERNEL LIMITED Director 2007-10-17 CURRENT 1985-04-04 Liquidation
JOHN JOSEPH MORAN ZANSA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation

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
2024-09-19Final Gazette dissolved via compulsory strike-off
2024-06-19Error
2023-06-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP
2023-04-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution A dividend on the one remaining a ordinary shares of £1 be and is hereby declared to and paid by way of part-settlement of the outstanding debt in the amount of £999 owed by i
2023-04-14Solvency Statement dated 16/03/23
2023-04-14Change of share class name or designation
2023-04-14Statement by Directors
2023-04-14Statement of capital on GBP 1
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-13CH01Director's details changed for Mr John Joseph Moran on 2022-07-01
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATHERTON CASHMORE
2021-03-15TM02Termination of appointment of Peter Atherton Cashmore on 2021-03-15
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-08AR0119/12/15 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/14 FROM Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-09AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM 7 Lochside Avenue Edinburgh Park, South Gyle Edinburgh EH12 9DJ
2013-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AP03Appointment of Peter Atherton Cashmore as company secretary
2013-02-04AR0119/12/12 ANNUAL RETURN FULL LIST
2013-01-31AP01DIRECTOR APPOINTED PETER ATHERTON CASHMORE
2012-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WHITFIELD
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-06AR0119/12/11 ANNUAL RETURN FULL LIST
2011-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-31AR0119/12/10 ANNUAL RETURN FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-25AR0119/12/09 FULL LIST
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-28288aDIRECTOR APPOINTED DAVINDER SINGH AHLUWALIA
2009-07-28288aDIRECTOR APPOINTED ALAN WHITFIELD
2008-12-22363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY MARK PETERS
2008-08-28288aSECRETARY APPOINTED ALAN WHITFIELD
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-09363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-06225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-22288bDIRECTOR RESIGNED
2007-02-21225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07
2007-01-16288cSECRETARY'S PARTICULARS CHANGED
2007-01-02363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-01-06363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288aNEW DIRECTOR APPOINTED
2004-12-30363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-04-20287REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 2 BANKHEAD CROSSWAY NORTH EDINBURGH MIDLOTHIAN EH11 4EF
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-01-13363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-11-17AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-14288bDIRECTOR RESIGNED
2003-01-16363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18288bDIRECTOR RESIGNED
2002-03-18288bDIRECTOR RESIGNED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-01-14363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-14288aNEW DIRECTOR APPOINTED
2001-12-27288bDIRECTOR RESIGNED
2001-12-27288bDIRECTOR RESIGNED
2001-11-12288bDIRECTOR RESIGNED
2001-08-13288bDIRECTOR RESIGNED
2001-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FIRST BANKING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-06-30
Resolution2023-06-30
Appointmen2023-06-30
Fines / Sanctions
No fines or sanctions have been issued against FIRST BANKING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST BANKING SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-12-31

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 BANKING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of FIRST BANKING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST BANKING SYSTEMS LIMITED
Trademarks
We have not found any records of FIRST BANKING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST BANKING SYSTEMS LIMITED. 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 (74990 - Non-trading company) as FIRST BANKING SYSTEMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FIRST BANKING SYSTEMS LIMITED 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 TypeNotices to
Defending partyFIRST BANKING SYSTEMS LIMITEDEvent Date2023-06-30
 
Initiating party Event TypeResolution
Defending partyFIRST BANKING SYSTEMS LIMITEDEvent Date2023-06-30
FIRST BANKING SYSTEMS LIMITED Company Number: SC181662 Registered office: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP Principal trading address: Quartermile One, 15 Lauriston Place, Edinbu…
 
Initiating party Event TypeAppointmen
Defending partyFIRST BANKING SYSTEMS LIMITEDEvent Date2023-06-30
Company Number: SC181662 Name of Company: FIRST BANKING SYSTEMS LIMITED Nature of Business: Non-trading company Type of Liquidation: Members Registered office: Quartermile One, 15 Lauriston Place, Edi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST BANKING SYSTEMS LIMITED 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 BANKING SYSTEMS LIMITED 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.