Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIRSTFORM (101) LIMITED
Company Information for

FIRSTFORM (101) LIMITED

LOGIE HOUSE, ELLON, ABERDEENSHIRE, AB41 8LH,
Company Registration Number
SC275084
Private Limited Company
Active

Company Overview

About Firstform (101) Ltd
FIRSTFORM (101) LIMITED was founded on 2004-10-22 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Firstform (101) 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
FIRSTFORM (101) LIMITED
 
Legal Registered Office
LOGIE HOUSE
ELLON
ABERDEENSHIRE
AB41 8LH
Other companies in AB41
 
Filing Information
Company Number SC275084
Company ID Number SC275084
Date formed 2004-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 05:42:33
Primary Source:Companies House
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 FIRSTFORM (101) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY BRUCE
Company Secretary 2004-10-22
WILLIAM HENRY BRUCE
Director 2004-10-22
WILLIAM MARTIN BRUCE
Director 2004-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2004-10-22 2004-10-22
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2004-10-22 2004-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY BRUCE M. BRUCE & PARTNERS LIMITED Company Secretary 1995-03-02 CURRENT 1995-02-13 Active
WILLIAM HENRY BRUCE SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-30 CURRENT 2015-10-26 Active
WILLIAM HENRY BRUCE SCOTIA HOMES (NORTH) LIMITED Director 2004-05-01 CURRENT 1998-09-29 Active
WILLIAM HENRY BRUCE M. BRUCE & PARTNERS LIMITED Director 1995-03-02 CURRENT 1995-02-13 Active
WILLIAM HENRY BRUCE SCOTIA HOMES LIMITED Director 1993-02-19 CURRENT 1992-11-02 Active
WILLIAM HENRY BRUCE BRUCE & PARTNERS (ELLON) LIMITED Director 1990-05-01 CURRENT 1990-03-02 Dissolved 2017-06-20
WILLIAM HENRY BRUCE SCOTIA DEVELOPMENTS LIMITED Director 1989-01-13 CURRENT 1985-06-10 Active
WILLIAM MARTIN BRUCE SCOTIA (MIDMILL) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
WILLIAM MARTIN BRUCE SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE WEBSTER GROUP LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE WEBSTER CONTRACTS LIMITED Director 2017-03-07 CURRENT 1971-12-22 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE WEBSTER HOMES LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (HIGHLAND) LIMITED Director 2016-08-24 CURRENT 1995-01-09 Active
WILLIAM MARTIN BRUCE SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
WILLIAM MARTIN BRUCE SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (KNOCKHALL) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM MARTIN BRUCE SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM MARTIN BRUCE SCOTSPOOL LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
WILLIAM MARTIN BRUCE BRUCE AND PARTNERS (ABERDEEN) LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-09-12
WILLIAM MARTIN BRUCE SCOTIA (BRECHIN WEST) LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES (NORTH) LIMITED Director 2004-05-01 CURRENT 1998-09-29 Active
WILLIAM MARTIN BRUCE POWERNINE LIMITED Director 2004-04-01 CURRENT 2004-03-02 Dissolved 2018-01-16
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (EDINBURGH) LIMITED Director 1999-03-18 CURRENT 1993-05-28 Dissolved 2018-01-16
WILLIAM MARTIN BRUCE M. BRUCE & PARTNERS LIMITED Director 1999-03-01 CURRENT 1995-02-13 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES LIMITED Director 1993-04-19 CURRENT 1992-11-02 Active
WILLIAM MARTIN BRUCE SCOTIA DEVELOPMENTS LIMITED Director 1991-06-14 CURRENT 1985-06-10 Active
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (ELLON) LIMITED Director 1991-06-03 CURRENT 1990-03-02 Dissolved 2017-06-20

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
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-04-20CH01Director's details changed for Mr William Martin Bruce on 2021-03-26
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-12-31TM02Termination of appointment of William Henry Bruce on 2019-11-25
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY BRUCE
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2018-12-11PSC05Change of details for M Bruce & Partners Limited as a person with significant control on 2018-09-19
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2017-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17
2017-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-13AR0122/10/15 ANNUAL RETURN FULL LIST
2014-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0122/10/14 ANNUAL RETURN FULL LIST
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-29AR0122/10/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-11-06AR0122/10/12 ANNUAL RETURN FULL LIST
2011-11-04AR0122/10/11 ANNUAL RETURN FULL LIST
2011-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/11
2010-12-29AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27AR0122/10/10 ANNUAL RETURN FULL LIST
2009-12-03AR0122/10/09 ANNUAL RETURN FULL LIST
2009-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/09
2009-12-03CH01Director's details changed for William Martin Bruce on 2009-01-21
2009-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/08
2008-12-02363aReturn made up to 22/10/08; full list of members
2008-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/07
2007-11-15363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2006-12-07363sRETURN MADE UP TO 22/10/06; NO CHANGE OF MEMBERS
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2005-11-30363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 17 VICTORIA STREET ABERDEEN AB9 1PU
2004-12-2088(2)RAD 17/12/04--------- £ SI 999@1=999 £ IC 1/1000
2004-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 05/04/06
2004-11-04288bDIRECTOR RESIGNED
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LTD, BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP
2004-11-04288bSECRETARY RESIGNED
2004-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FIRSTFORM (101) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRSTFORM (101) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRSTFORM (101) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of FIRSTFORM (101) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRSTFORM (101) LIMITED
Trademarks
We have not found any records of FIRSTFORM (101) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTFORM (101) 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 (41100 - Development of building projects) as FIRSTFORM (101) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FIRSTFORM (101) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTFORM (101) 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 FIRSTFORM (101) 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.
    Other companies at postcode AB41 8LH