Company NameFirst Aid Focus Limited
DirectorGeorge Wylie
Company StatusActive
Company NumberSC208613
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr George Wylie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(19 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameCarol-Anne Reid
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Ewart Drive
Airdrie
Lanarkshire
ML6 9HE
Scotland
Secretary NameDaniel Colin Reid
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Ewart Drive
Airdrie
Lanarkshire
ML6 9HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefirstaidfocus.co.uk

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Carol-anne Reid
99.00%
Ordinary
1 at £1Daniel Colin Reid
1.00%
Ordinary

Financials

Year2014
Net Worth£1,252
Current Liabilities£31,115

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

29 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Daniel Colin Reid as a secretary on 1 July 2019 (1 page)
1 July 2019Notification of George Wylie as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Cessation of Carol-Anne Reid as a person with significant control on 1 July 2019 (1 page)
1 July 2019Appointment of Mr George Wylie as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Carol-Anne Reid as a director on 1 July 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 January 2018Notification of Carol-Anne Reid as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
4 September 2017Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 4 September 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Director's details changed for Carol-Anne Reid on 14 July 2014 (2 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Secretary's details changed for Daniel Colin Reid on 14 July 2014 (1 page)
1 July 2015Director's details changed for Carol-Anne Reid on 14 July 2014 (2 pages)
1 July 2015Secretary's details changed for Daniel Colin Reid on 14 July 2014 (1 page)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Director's details changed for Carol-Anne Reid on 29 June 2010 (2 pages)
10 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Carol-Anne Reid on 29 June 2010 (2 pages)
10 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Return made up to 29/06/09; full list of members (3 pages)
30 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 July 2006Return made up to 29/06/06; full list of members (2 pages)
28 July 2006Return made up to 29/06/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 July 2005Return made up to 29/06/05; full list of members (2 pages)
15 July 2005Return made up to 29/06/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 July 2004Return made up to 29/06/04; full list of members (6 pages)
1 July 2004Return made up to 29/06/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 July 2003Return made up to 29/06/03; full list of members (6 pages)
8 July 2003Return made up to 29/06/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 November 2002Registered office changed on 26/11/02 from: 14 tarbolton crescent dunalistair rise airdrie ML6 8HN (1 page)
26 November 2002Registered office changed on 26/11/02 from: 14 tarbolton crescent dunalistair rise airdrie ML6 8HN (1 page)
22 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
5 April 2002Accounting reference date shortened from 28/12/01 to 30/06/01 (1 page)
5 April 2002Accounting reference date shortened from 28/12/01 to 30/06/01 (1 page)
20 February 2002Registered office changed on 20/02/02 from: 10 hazelbank walk airdrie lanarkshire ML6 0JZ (1 page)
20 February 2002Registered office changed on 20/02/02 from: 10 hazelbank walk airdrie lanarkshire ML6 0JZ (1 page)
6 July 2001Accounting reference date extended from 30/06/01 to 28/12/01 (1 page)
6 July 2001Accounting reference date extended from 30/06/01 to 28/12/01 (1 page)
27 June 2001Return made up to 29/06/01; full list of members (6 pages)
27 June 2001Return made up to 29/06/01; full list of members (6 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New director appointed (2 pages)
29 June 2000Incorporation (15 pages)
29 June 2000Incorporation (15 pages)