ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Firstport Property Services Scotland Limited

Firstport Property Services Scotland Limited is an active company incorporated on 20 August 1999 with the registered office located in London, Greater London. Firstport Property Services Scotland Limited was registered 26 years ago.
Status
Active
Active since 24 years ago
Company No
03829468
Private limited company
Age
26 years
Incorporated 20 August 1999
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 29 April 2025 (5 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Fifth Floor The Lantern
75 Hampstead Road
London
NW1 2PL
England
Address changed on 13 Mar 2025 (7 months ago)
Previous address was Arcadia House Maritime Walk Southampton SO14 3TL England
Telephone
01425638863
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director Of Finance • British • Lives in England • Born in Jan 1979
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1966
Director • British • Lives in England • Born in Apr 1965
Firstport Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firstport Retirement Property Services Limited
Firstport Secretarial Limited, John Joseph Keenan, and 2 more are mutual people.
Active
Firstport Bespoke Property Services Limited
Firstport Secretarial Limited, John Joseph Keenan, and 2 more are mutual people.
Active
Firstport Property Services Limited
John Joseph Keenan, Firstport Secretarial Limited, and 2 more are mutual people.
Active
Firstport Property Services No 2 Limited
John Joseph Keenan, Firstport Secretarial Limited, and 2 more are mutual people.
Active
Retirement Homesearch Limited
Ouda Saleh, John Joseph Keenan, and 2 more are mutual people.
Active
Firstport Group Limited
Ouda Saleh, John Joseph Keenan, and 2 more are mutual people.
Active
Firstport Property Services No 3 Limited
Ouda Saleh, Firstport Secretarial Limited, and 2 more are mutual people.
Active
Firstport Property Services No.5 Limited
Ouda Saleh, John Joseph Keenan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£585.45K
Increased by £298.74K (+104%)
Turnover
£1.66M
Decreased by £7.04K (-0%)
Employees
67
Increased by 15 (+29%)
Total Assets
£4.73M
Increased by £1M (+27%)
Total Liabilities
-£346.71K
Increased by £78.54K (+29%)
Net Assets
£4.38M
Increased by £926.29K (+27%)
Debt Ratio (%)
7%
Increased by 0.13% (+2%)
Latest Activity
Confirmation Submitted
5 Months Ago on 19 May 2025
Inspection Address Changed
7 Months Ago on 13 Mar 2025
Mr John Joseph Keenan Details Changed
7 Months Ago on 11 Mar 2025
Registered Address Changed
7 Months Ago on 11 Mar 2025
Subsidiary Accounts Submitted
11 Months Ago on 6 Nov 2024
Mr John Joseph Keenan Appointed
1 Year 3 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Firstport Group Limited (PSC) Appointed
2 Years 4 Months Ago on 31 May 2023
Firstport Retirement Property Services Limited (PSC) Resigned
2 Years 4 Months Ago on 31 May 2023
Get Credit Report
Discover Firstport Property Services Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 April 2025 with updates
Submitted on 19 May 2025
Director's details changed for Mr John Joseph Keenan on 11 March 2025
Submitted on 25 Mar 2025
Register inspection address has been changed from Arcadia House Maritime Walk Southampton SO14 3TL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Submitted on 13 Mar 2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 11 March 2025
Submitted on 11 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 6 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 6 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Nov 2024
Appointment of Mr John Joseph Keenan as a director on 1 July 2024
Submitted on 17 Jul 2024
Confirmation statement made on 29 April 2024 with updates
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year