Glasgow
G1 3NQ
Scotland
Director Name | Dr Stephen Thomas McInnes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Dr Jon Ross Malone |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2002(10 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Alan Gordon Lorimer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991 |
Appointment Duration | 9 years, 4 months (resigned 29 January 2001) |
Role | Eng/R |
Country of Residence | United Kingdom |
Correspondence Address | Craigleith Cottage Old Kilpatrick Dumbartonshire G60 5HN Scotland |
Director Name | Mr James Reid |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 September 1991 |
Appointment Duration | 10 months, 1 week (resigned 27 July 1992) |
Role | Computerconsultant |
Country of Residence | Scotland |
Correspondence Address | 6 Langside Court Bothwell Glasgow G71 8NS Scotland |
Director Name | Ruth Baxter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 11 Woodlea Place South Lodge Gate Airdrie Lanarkshire ML6 7EQ Scotland |
Director Name | Mr Andrew Douglas Singleton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Barnford Crescent Alloway Ayr Ayrshire KA7 4UP Scotland |
Secretary Name | Mr Andrew Douglas Singleton |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Barnford Crescent Alloway Ayr Ayrshire KA7 4UP Scotland |
Director Name | William Donald Garnett Cameron |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1995) |
Role | Management |
Correspondence Address | 25 Albany Street Edinburgh EH1 3QN Scotland |
Website | www.foremost.co.uk |
---|---|
Telephone | 0845 2700010 |
Telephone region | Unknown |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
10.5k at £0.5 | Dr Jon Ross Malone 5.01% Ordinary C |
---|---|
10.5k at £0.5 | Dr Stephen Mcinnes 5.01% Ordinary C |
45k at £1 | Jon Ross Malone 42.92% Ordinary |
2.1k at £1 | Mr D. Cameron 2.00% Ordinary |
750 at £20 | Jon Ross Malone 14.31% Ordinary B |
15k at £1 | Stephen Mcinnes 14.31% Ordinary |
750 at £20 | Stephen Mcinnes 14.31% Ordinary B |
1.5k at £1 | Ms Eileen Owens 1.43% Ordinary |
1.5k at £0.5 | Ms Eileen Owens 0.72% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £7,839 |
Cash | £15,834 |
Current Liabilities | £8,915 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
12 January 1996 | Delivered on: 22 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
27 September 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
27 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 October 2017 | Notification of Stephen Mcinnes as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Notification of Stephen Mcinnes as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 October 2016 | Secretary's details changed for Dr Jon Ross Malone on 5 April 2016 (1 page) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
3 October 2016 | Director's details changed for Dr Jon Ross Malone on 5 April 2016 (2 pages) |
3 October 2016 | Secretary's details changed for Dr Jon Ross Malone on 5 April 2016 (1 page) |
3 October 2016 | Director's details changed for Dr Jon Ross Malone on 5 April 2016 (2 pages) |
3 October 2016 | Director's details changed for Dr Stephen Mcinnes on 5 April 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
3 October 2016 | Director's details changed for Dr Stephen Mcinnes on 5 April 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 12 October 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (7 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (7 pages) |
3 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
3 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
4 February 2009 | Return made up to 26/09/08; full list of members (7 pages) |
4 February 2009 | Return made up to 26/09/08; full list of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 December 2007 | Return made up to 26/09/07; full list of members (5 pages) |
21 December 2007 | Return made up to 26/09/07; full list of members (5 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
27 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 October 2005 | Return made up to 26/09/05; full list of members (8 pages) |
13 October 2005 | Return made up to 26/09/05; full list of members (8 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 November 2004 | Return made up to 26/09/04; full list of members (8 pages) |
5 November 2004 | Return made up to 26/09/04; full list of members (8 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
23 December 2002 | Return made up to 26/09/02; full list of members (8 pages) |
23 December 2002 | Return made up to 26/09/02; full list of members (8 pages) |
27 September 2002 | Ad 20/09/01--------- £ si [email protected] (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Nc inc already adjusted 01/09/01 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Nc inc already adjusted 01/09/01 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Ad 20/09/01--------- £ si [email protected] (2 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page) |
18 December 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
18 December 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
19 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
13 October 2000 | Return made up to 26/09/00; full list of members
|
13 October 2000 | Return made up to 26/09/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 196 kilmarnock rd shawlands glasgow G41 3PG (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 196 kilmarnock rd shawlands glasgow G41 3PG (1 page) |
23 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 May 1999 | Company name changed foremost training LIMITED\certificate issued on 26/05/99 (2 pages) |
25 May 1999 | Company name changed foremost training LIMITED\certificate issued on 26/05/99 (2 pages) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
7 October 1998 | Return made up to 26/09/98; full list of members
|
7 October 1998 | Return made up to 26/09/98; full list of members
|
30 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
24 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
15 October 1996 | Return made up to 26/09/96; full list of members
|
15 October 1996 | Return made up to 26/09/96; full list of members
|
21 May 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
21 May 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Particulars of contract relating to shares (4 pages) |
9 April 1996 | Particulars of contract relating to shares (4 pages) |
9 April 1996 | Ad 23/03/96--------- £ si 1500@1=1500 £ ic 23201/24701 (2 pages) |
9 April 1996 | Ad 23/03/96--------- £ si 23199@1=23199 £ ic 2/23201 (2 pages) |
9 April 1996 | Ad 23/03/96--------- £ si 23199@1=23199 £ ic 2/23201 (2 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Ad 23/03/96--------- £ si 1500@1=1500 £ ic 23201/24701 (2 pages) |
9 April 1996 | Resolutions
|
23 February 1996 | Resolutions
|
23 February 1996 | Nc inc already adjusted 14/02/96 (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | Nc inc already adjusted 14/02/96 (1 page) |
22 January 1996 | Partic of mort/charge * (6 pages) |
22 January 1996 | Partic of mort/charge * (6 pages) |
28 September 1995 | Return made up to 26/09/95; full list of members (6 pages) |
28 September 1995 | Return made up to 26/09/95; full list of members (6 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
18 June 1993 | New director appointed (2 pages) |
18 June 1993 | New director appointed (2 pages) |