Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 1ST CONTACT FINANCIAL SERVICES LTD.
Company Information for

1ST CONTACT FINANCIAL SERVICES LTD.

QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL,
Company Registration Number
SC210984
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 1st Contact Financial Services Ltd.
1ST CONTACT FINANCIAL SERVICES LTD. was founded on 2000-09-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". 1st Contact Financial Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
1ST CONTACT FINANCIAL SERVICES LTD.
 
Legal Registered Office
QUARTERMILE TWO
2 LISTER SQUARE
EDINBURGH
EH3 9GL
Other companies in EH3
 
Previous Names
YOURS4MONEY LIMITED09/06/2005
DUNWILCO (818) LIMITED28/11/2000
Filing Information
Company Number SC210984
Company ID Number SC210984
Date formed 2000-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-07-08 06:06:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST CONTACT FINANCIAL SERVICES LTD.
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 1ST CONTACT FINANCIAL SERVICES LTD.

Current Directors
Officer Role Date Appointed
ASHLEY MARTIN DEAKIN
Company Secretary 2005-04-25
MICHAEL ABBOTT
Director 2017-04-01
REGINALD LEWIS BAMFORD
Director 2005-04-25
ASHLEY MARTIN DEAKIN
Director 2005-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN FRANK
Director 2006-11-16 2012-10-01
MALCOLM GIRLING
Director 2006-11-16 2012-10-01
ALAN ROBERT GOODMAN
Director 2001-09-11 2006-05-31
RICHARD ALEXANDER KNOX-JOHNSTON
Company Secretary 2003-11-05 2005-04-25
RICHARD ALEXANDER KNOX-JOHNSTON
Director 2003-03-01 2005-04-25
JOHN WILLIAM MCSHEFFERY
Director 2001-11-01 2005-04-25
BRUCE CHRISTOPHER WALLACE
Director 2001-09-11 2005-04-25
VERONICA SUSAN FRANCE
Director 2001-11-01 2004-04-30
CATRIONA BARCLAY CORMIE
Company Secretary 2001-12-20 2003-11-05
ADRIAN MICHAEL JOHNSTON
Director 2001-11-01 2003-11-05
IAIN DAVID MACKINNON
Director 2001-11-01 2002-10-04
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2000-09-13 2001-12-20
DOUGLAS JAMES CRAWFORD
Nominated Director 2000-09-13 2001-09-11
MICHAEL BUCHANAN POLSON
Director 2000-09-13 2001-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY MARTIN DEAKIN 1ST CONTACT PAYROLL LIMITED Company Secretary 2007-10-01 CURRENT 2007-07-24 Dissolved 2016-04-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-04 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT TRAVELCLINIC LIMITED Company Secretary 2000-07-01 CURRENT 2000-04-13 Dissolved 2017-06-06
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL HOLDINGS LIMITED Company Secretary 1999-09-16 CURRENT 1996-07-01 Active
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL GROUP LIMITED Company Secretary 1999-09-16 CURRENT 1998-09-21 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT LIMITED Company Secretary 1999-09-01 CURRENT 1995-09-22 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL IMMIGRATION LIMITED Company Secretary 1999-07-13 CURRENT 1998-11-10 Active
MICHAEL ABBOTT SABLE PRIVATE WEALTH MANAGEMENT LIMITED Director 2017-04-01 CURRENT 2001-10-16 Active
REGINALD LEWIS BAMFORD PLAYER SAFE GOLF LIMITED Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2018-06-05
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL FOREIGN EXCHANGE LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2015-09-22
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL FX LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
REGINALD LEWIS BAMFORD 1ST CONTACT PAYROLL LIMITED Director 2007-11-01 CURRENT 2007-07-24 Dissolved 2016-04-19
REGINALD LEWIS BAMFORD SKI 1ST LIMITED Director 2007-11-01 CURRENT 1999-08-13 Active
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL LIMITED Director 2007-04-06 CURRENT 2007-04-04 Active
REGINALD LEWIS BAMFORD SABLE PRIVATE WEALTH MANAGEMENT LIMITED Director 2006-11-15 CURRENT 2001-10-16 Active
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL GROUP LIMITED Director 1999-09-18 CURRENT 1998-09-21 Active
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL IMMIGRATION LIMITED Director 1999-08-17 CURRENT 1998-11-10 Active
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL HOLDINGS LIMITED Director 1996-07-01 CURRENT 1996-07-01 Active
REGINALD LEWIS BAMFORD 1ST CONTACT DIRECTORS LIMITED Director 1995-09-25 CURRENT 1995-09-25 Dissolved 2017-01-17
REGINALD LEWIS BAMFORD 1ST CONTACT LIMITED Director 1995-09-22 CURRENT 1995-09-22 Dissolved 2016-01-19
REGINALD LEWIS BAMFORD 1ST CONTACT SECRETARIES LIMITED Director 1995-09-22 CURRENT 1995-09-22 Dissolved 2017-01-17
ASHLEY MARTIN DEAKIN INVEST IN UK LIMITED Director 2014-10-14 CURRENT 1998-09-01 Active
ASHLEY MARTIN DEAKIN NUNEHAM COURTENAY GLEBE LIMITED Director 2012-05-01 CURRENT 2005-03-31 Active
ASHLEY MARTIN DEAKIN SABLE SECRETARIES LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
ASHLEY MARTIN DEAKIN SABLE ACCOUNTING LTD Director 2011-03-01 CURRENT 1998-02-26 Active
ASHLEY MARTIN DEAKIN COOPER FINANCIAL SOLUTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN COOPER RESOURCES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS ENGINEERING LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS FINANCIAL SOLUTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-03-31
ASHLEY MARTIN DEAKIN TWO OCEANS RESOURCES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN COOPER FINANCE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS FINANCE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS ENTERPRISES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL FX LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
ASHLEY MARTIN DEAKIN SABLE PRIVATE WEALTH MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-10-16 Active
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL HOLDINGS LIMITED Director 1999-09-16 CURRENT 1996-07-01 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT LIMITED Director 1999-09-01 CURRENT 1995-09-22 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL IMMIGRATION LIMITED Director 1999-07-13 CURRENT 1998-11-10 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT DIRECTORS LIMITED Director 1999-05-04 CURRENT 1995-09-25 Dissolved 2017-01-17
ASHLEY MARTIN DEAKIN 1ST CONTACT SECRETARIES LIMITED Director 1999-05-04 CURRENT 1995-09-22 Dissolved 2017-01-17

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
2020-05-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-13DS01Application to strike the company off the register
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12AP01DIRECTOR APPOINTED MR MICHAEL ABBOTT
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-06AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-22AR0107/09/14 ANNUAL RETURN FULL LIST
2014-05-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-10AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-10CH01Director's details changed for Mr Ashley Martin Deakin on 2013-08-01
2013-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHLEY MARTIN DEAKIN on 2013-08-01
2013-04-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0107/09/12 ANNUAL RETURN FULL LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GIRLING
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANK
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17DISS40Compulsory strike-off action has been discontinued
2012-01-16AR0107/09/11 ANNUAL RETURN FULL LIST
2012-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-06-02AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AR0107/09/10 ANNUAL RETURN FULL LIST
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 30/31 QUEEN STREET EDINBURGH EH2 1JX
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2009-10-05AR0107/09/09 FULL LIST
2009-08-19AA30/09/08 TOTAL EXEMPTION FULL
2009-06-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-11-06SH20STATEMENT BY DIRECTORS
2008-11-06CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 03/10/08
2008-11-06CAP-SSSOLVENCY STATEMENT DATED 03/10/08
2008-11-06RES06REDUCE ISSUED CAPITAL 03/10/2008
2008-09-26363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 5 ALBYN PLACE EDINBURGH EH2 4NJ
2008-06-30AA30/09/07 TOTAL EXEMPTION FULL
2007-09-18363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-12-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-05363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-06-15288bDIRECTOR RESIGNED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-09RES13REDENOMINATION NOT IN 07/12/04
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-06-15225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-06-09CERTNMCOMPANY NAME CHANGED YOURS4MONEY LIMITED CERTIFICATE ISSUED ON 09/06/05
2005-06-07288aNEW DIRECTOR APPOINTED
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 7/8 RANDOLPH PLACE EDINBURGH EH3 7TE
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2004-12-13122S-DIV 17/11/04
2004-11-2988(2)RAD 30/06/04-31/10/04 £ SI 200362@.1
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-07-01288cDIRECTOR'S PARTICULARS CHANGED
2004-06-2488(2)RAD 01/01/03-31/12/03 £ SI 50522@.1
2004-06-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-17288bDIRECTOR RESIGNED
2003-12-12419a(Scot)DEC MORT/CHARGE *****
2003-11-11288aNEW SECRETARY APPOINTED
2003-11-11288bSECRETARY RESIGNED
2003-11-1188(2)RAD 10/11/03--------- £ SI 13044@.1=1304 £ IC 51382/52686
2003-11-10288bDIRECTOR RESIGNED
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-20363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-03-24123NC INC ALREADY ADJUSTED 29/08/02
2003-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-24RES04£ NC 40989/100000 29/08
2003-03-04288aNEW DIRECTOR APPOINTED
2003-02-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to 1ST CONTACT FINANCIAL SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-13
Fines / Sanctions
No fines or sanctions have been issued against 1ST CONTACT FINANCIAL SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-03-26 Satisfied LLOYDS TSB SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 65,018

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 1ST CONTACT FINANCIAL SERVICES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 10,000
Cash Bank In Hand 2011-10-01 £ 161,781
Current Assets 2011-10-01 £ 161,781
Shareholder Funds 2011-10-01 £ 96,763

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST CONTACT FINANCIAL SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST CONTACT FINANCIAL SERVICES LTD.
Trademarks
We have not found any records of 1ST CONTACT FINANCIAL SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CONTACT FINANCIAL SERVICES LTD.. 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 (66300 - Fund management activities) as 1ST CONTACT FINANCIAL SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST CONTACT FINANCIAL SERVICES LTD. 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 TypeProposal to Strike Off
Defending party1ST CONTACT FINANCIAL SERVICES LTD.Event Date2012-01-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CONTACT FINANCIAL SERVICES LTD. 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 1ST CONTACT FINANCIAL SERVICES LTD. 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.