About

Registered Number: SC359417
Date of Incorporation: 11/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2018 (5 years and 5 months ago)
Registered Address: 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Firstpoint Usa Ltd was founded on 11 May 2009.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEIR, Adelle 06 April 2013 11 December 2013 1
COSEC LIMITED 11 May 2009 11 May 2009 1
Secretary Name Appointed Resigned Total Appointments
COSEC LIMITED 11 May 2009 11 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2018
4.17(Scot) - N/A 02 August 2018
CO4.2(Scot) - N/A 09 March 2016
4.2(Scot) - N/A 09 March 2016
AD01 - Change of registered office address 01 February 2016
4.9(Scot) - N/A 28 January 2016
MR04 - N/A 17 November 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 29 January 2015
MR01 - N/A 07 November 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 31 January 2014
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 11 December 2013
AA01 - Change of accounting reference date 28 June 2013
AR01 - Annual Return 21 May 2013
AAMD - Amended Accounts 09 May 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 10 June 2010
AR01 - Annual Return 07 June 2010
288a - Notice of appointment of directors or secretaries 26 June 2009
225 - Change of Accounting Reference Date 26 June 2009
287 - Change in situation or address of Registered Office 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
NEWINC - New incorporation documents 11 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.