Download leads from Nexok and grow your business. Find out more

First Hose Limited

Documents

Total Documents200
Total Pages1,016

Filing History

31 October 2023Confirmation statement made on 31 August 2023 with no updates
18 January 2023Accounts for a dormant company made up to 31 December 2022
18 January 2023Compulsory strike-off action has been discontinued
17 January 2023Confirmation statement made on 31 August 2022 with no updates
6 December 2022Compulsory strike-off action has been suspended
22 November 2022First Gazette notice for compulsory strike-off
7 January 2022Accounts for a dormant company made up to 31 December 2021
24 December 2021Accounts for a dormant company made up to 31 December 2020
16 December 2021Register inspection address has been changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to Unit a Broadfold Road Broadfold Road Bridge of Don Aberdeen AB23 8EE
25 October 2021Confirmation statement made on 31 August 2021 with no updates
14 January 2021Accounts for a dormant company made up to 31 December 2019
2 September 2020Confirmation statement made on 31 August 2020 with no updates
2 September 2019Confirmation statement made on 31 August 2019 with no updates
15 April 2019Full accounts made up to 31 December 2018
13 September 2018Confirmation statement made on 31 August 2018 with updates
3 August 2018Full accounts made up to 31 December 2017
5 October 2017Termination of appointment of Antti Tapani Koivula as a director on 5 October 2017
5 October 2017Termination of appointment of Jukka Uolevi Suotsalo as a director on 5 October 2017
5 October 2017Termination of appointment of Antti Tapani Koivula as a director on 5 October 2017
5 October 2017Termination of appointment of Jukka Uolevi Suotsalo as a director on 5 October 2017
5 October 2017Termination of appointment of Juha Antti Silvennoinen as a director on 5 October 2017
5 October 2017Termination of appointment of Juha Antti Silvennoinen as a director on 5 October 2017
1 September 2017Full accounts made up to 31 December 2016
1 September 2017Full accounts made up to 31 December 2016
31 August 2017Confirmation statement made on 31 August 2017 with no updates
31 August 2017Confirmation statement made on 31 August 2017 with no updates
8 June 2017Appointment of Mr Antti Tapani Koivula as a director on 1 June 2017
8 June 2017Appointment of Mr Antti Tapani Koivula as a director on 1 June 2017
10 November 2016Second filing for the termination of Fred Nicol as a director
10 November 2016Second filing for the termination of Fred Nicol as a director
24 October 2016Termination of appointment of Fred Nicol as a director on 21 October 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 10/11/2016
24 October 2016Termination of appointment of Fred Nicol as a director on 21 October 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 10/11/2016
14 October 2016Confirmation statement made on 31 August 2016 with updates
14 October 2016Confirmation statement made on 31 August 2016 with updates
5 September 2016Full accounts made up to 31 December 2015
5 September 2016Full accounts made up to 31 December 2015
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 November 2015Appointment of Mr Jukka Uolevi Suotsalo as a director on 18 November 2015
18 November 2015Appointment of Mr Jukka Uolevi Suotsalo as a director on 18 November 2015
17 November 2015Appointment of Mr Juha Antti Silvennoinen as a director on 30 October 2015
17 November 2015Termination of appointment of Donna Eileen Nicol as a director on 30 October 2015
17 November 2015Appointment of Mr Christopher Hargreaves as a director on 30 October 2015
17 November 2015Appointment of Mr Juha Antti Silvennoinen as a director on 30 October 2015
17 November 2015Appointment of Mrs Constance Yeoman as a secretary on 30 October 2015
17 November 2015Appointment of Mrs Constance Yeoman as a secretary on 30 October 2015
17 November 2015Termination of appointment of Donna Eileen Nicol as a director on 30 October 2015
17 November 2015Appointment of Mr Christopher Hargreaves as a director on 30 October 2015
16 November 2015Termination of appointment of Stronachs Secretaries Limited as a secretary on 30 October 2015
16 November 2015Termination of appointment of Stronachs Secretaries Limited as a secretary on 30 October 2015
21 September 2015Satisfaction of charge 1 in full
21 September 2015Satisfaction of charge 1 in full
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 8,206
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 8,206
7 July 2015Total exemption small company accounts made up to 31 December 2014
7 July 2015Total exemption small company accounts made up to 31 December 2014
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 8,206
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 8,206
30 August 2014Total exemption small company accounts made up to 31 December 2013
30 August 2014Total exemption small company accounts made up to 31 December 2013
24 September 2013Director's details changed for Fred Nicol on 1 September 2013
24 September 2013Director's details changed for Fred Nicol on 1 September 2013
24 September 2013Director's details changed for Fred Nicol on 1 September 2013
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 8,206
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 8,206
13 September 2013Director's details changed for Fred Nicol on 1 September 2013
13 September 2013Director's details changed for Fred Nicol on 1 September 2013
13 September 2013Director's details changed for Fred Nicol on 1 September 2013
5 June 2013Total exemption small company accounts made up to 31 December 2012
5 June 2013Total exemption small company accounts made up to 31 December 2012
11 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-09
11 October 2012Company name changed 1ST hose LIMITED\certificate issued on 11/10/12
  • CONNOT ‐
11 October 2012Company name changed 1ST hose LIMITED\certificate issued on 11/10/12
  • CONNOT ‐
11 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-09
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
11 June 2012Total exemption small company accounts made up to 31 December 2011
11 June 2012Total exemption small company accounts made up to 31 December 2011
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new class of share 22/02/2012
  • RES10 ‐ Resolution of allotment of securities
28 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 8,206
28 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 8,206
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new class of share 22/02/2012
  • RES10 ‐ Resolution of allotment of securities
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
19 July 2011Total exemption small company accounts made up to 31 December 2010
19 July 2011Total exemption small company accounts made up to 31 December 2010
9 December 2010Termination of appointment of Donna Nicol as a secretary
9 December 2010Termination of appointment of Donna Nicol as a secretary
9 December 2010Appointment of Stronachs Secretaries Limited as a secretary
9 December 2010Register inspection address has been changed
9 December 2010Register inspection address has been changed
9 December 2010Appointment of Stronachs Secretaries Limited as a secretary
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders
5 October 2010Director's details changed
5 October 2010Director's details changed
23 September 2010Director's details changed
23 September 2010Annual return made up to 31 August 2009 with a full list of shareholders
23 September 2010Director's details changed
23 September 2010Annual return made up to 31 August 2009 with a full list of shareholders
23 September 2010Annual return made up to 31 August 2008 with a full list of shareholders
23 September 2010Annual return made up to 31 August 2007 with a full list of shareholders
23 September 2010Annual return made up to 31 August 2007 with a full list of shareholders
23 September 2010Annual return made up to 31 August 2008 with a full list of shareholders
17 September 2010Total exemption small company accounts made up to 31 December 2009
17 September 2010Total exemption small company accounts made up to 31 December 2009
6 October 2009Annual return made up to 31 August 2009 with a full list of shareholders
6 October 2009Annual return made up to 31 August 2009 with a full list of shareholders
16 September 2009Total exemption small company accounts made up to 31 December 2008
16 September 2009Total exemption small company accounts made up to 31 December 2008
21 May 2009Resolutions
  • RES13 ‐ Transfer /assumption of the business 30/04/2009
21 May 2009Resolutions
  • RES13 ‐ Transfer /assumption of the business 30/04/2009
28 November 2008Gbp ic 7499/4998\03/11/08\gbp sr 2501@1=2501\
28 November 2008Gbp ic 7499/4998\03/11/08\gbp sr 2501@1=2501\
27 October 2008Return made up to 31/08/08; full list of members
27 October 2008Return made up to 31/08/08; full list of members
20 June 2008Total exemption small company accounts made up to 31 December 2007
20 June 2008Total exemption small company accounts made up to 31 December 2007
9 June 2008Gbp ic 4167/3314\01/05/08\gbp sr 853@1=853\
9 June 2008Gbp ic 4167/3314\01/05/08\gbp sr 853@1=853\
30 November 2007£ ic 5000/4167 01/11/07 £ sr 833@1=833
30 November 2007£ ic 5000/4167 01/11/07 £ sr 833@1=833
12 October 2007Return made up to 31/08/07; full list of members
12 October 2007Return made up to 31/08/07; full list of members
29 May 2007£ ic 10000/9167 01/05/07 £ sr 833@1=833
29 May 2007£ ic 10000/9167 01/05/07 £ sr 833@1=833
17 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2007Total exemption small company accounts made up to 31 December 2006
16 May 2007Total exemption small company accounts made up to 31 December 2006
10 November 2006Return made up to 31/08/06; full list of members
10 November 2006Return made up to 31/08/06; full list of members
15 March 2006Total exemption small company accounts made up to 31 December 2005
15 March 2006Total exemption small company accounts made up to 31 December 2005
12 September 2005Return made up to 31/08/05; full list of members
12 September 2005Return made up to 31/08/05; full list of members
27 April 2005Total exemption small company accounts made up to 31 December 2004
27 April 2005Total exemption small company accounts made up to 31 December 2004
22 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 September 2004Secretary resigned
1 September 2004New secretary appointed
1 September 2004New secretary appointed
1 September 2004Secretary resigned
9 July 2004Director resigned
9 July 2004Director resigned
1 July 2004New director appointed
1 July 2004New director appointed
26 June 2004Dec mort/charge *
26 June 2004Dec mort/charge *
23 April 2004Accounts for a small company made up to 31 December 2003
23 April 2004Accounts for a small company made up to 31 December 2003
23 August 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 August 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 May 2003Accounts for a small company made up to 31 December 2002
16 May 2003Accounts for a small company made up to 31 December 2002
22 August 2002Return made up to 31/08/02; full list of members
22 August 2002Return made up to 31/08/02; full list of members
9 May 2002Accounts for a small company made up to 31 December 2001
9 May 2002Accounts for a small company made up to 31 December 2001
18 December 2001Company name changed metnor fluid power LIMITED\certificate issued on 18/12/01
18 December 2001Company name changed metnor fluid power LIMITED\certificate issued on 18/12/01
11 September 2001Return made up to 31/08/01; full list of members
11 September 2001Return made up to 31/08/01; full list of members
15 March 2001Alterations to a floating charge
15 March 2001Alterations to a floating charge
13 March 2001Alterations to a floating charge
13 March 2001Alterations to a floating charge
30 January 2001New secretary appointed
30 January 2001New secretary appointed
18 January 2001Ad 15/12/00--------- £ si 9999@1=9999 £ ic 1/10000
18 January 2001Ad 15/12/00--------- £ si 9999@1=9999 £ ic 1/10000
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 January 2001Company name changed caffton LIMITED\certificate issued on 03/01/01
3 January 2001Memorandum and Articles of Association
3 January 2001Memorandum and Articles of Association
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 January 2001Company name changed caffton LIMITED\certificate issued on 03/01/01
22 December 2000Alterations to a floating charge
22 December 2000Partic of mort/charge *
22 December 2000Partic of mort/charge *
22 December 2000Alterations to a floating charge
21 December 2000Accounting reference date extended from 31/08/01 to 31/12/01
21 December 2000Accounting reference date extended from 31/08/01 to 31/12/01
30 November 2000Partic of mort/charge *
30 November 2000Partic of mort/charge *
21 November 2000Registered office changed on 21/11/00 from: investment house 6 union row aberdeen AB10 1DQ
21 November 2000Registered office changed on 21/11/00 from: investment house 6 union row aberdeen AB10 1DQ
8 November 2000Director resigned
8 November 2000Secretary resigned
8 November 2000Secretary resigned
8 November 2000Director resigned
8 November 2000New director appointed
8 November 2000New director appointed
8 November 2000New director appointed
8 November 2000New director appointed
31 August 2000Incorporation
31 August 2000Incorporation
Sign up now to grow your client base. Plans & Pricing