70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director Name | Carol-Anne Reid |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ewart Drive Airdrie Lanarkshire ML6 9HE Scotland |
Secretary Name | Daniel Colin Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Ewart Drive Airdrie Lanarkshire ML6 9HE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | firstaidfocus.co.uk |
---|
Registered Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Carol-anne Reid 99.00% Ordinary |
---|---|
1 at £1 | Daniel Colin Reid 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,252 |
Current Liabilities | £31,115 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
29 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Daniel Colin Reid as a secretary on 1 July 2019 (1 page) |
1 July 2019 | Notification of George Wylie as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Cessation of Carol-Anne Reid as a person with significant control on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Mr George Wylie as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Carol-Anne Reid as a director on 1 July 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 January 2018 | Notification of Carol-Anne Reid as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Carol-Anne Reid on 14 July 2014 (2 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Secretary's details changed for Daniel Colin Reid on 14 July 2014 (1 page) |
1 July 2015 | Director's details changed for Carol-Anne Reid on 14 July 2014 (2 pages) |
1 July 2015 | Secretary's details changed for Daniel Colin Reid on 14 July 2014 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 August 2010 | Director's details changed for Carol-Anne Reid on 29 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Carol-Anne Reid on 29 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 14 tarbolton crescent dunalistair rise airdrie ML6 8HN (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 14 tarbolton crescent dunalistair rise airdrie ML6 8HN (1 page) |
22 August 2002 | Return made up to 29/06/02; full list of members
|
22 August 2002 | Return made up to 29/06/02; full list of members
|
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
5 April 2002 | Accounting reference date shortened from 28/12/01 to 30/06/01 (1 page) |
5 April 2002 | Accounting reference date shortened from 28/12/01 to 30/06/01 (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 10 hazelbank walk airdrie lanarkshire ML6 0JZ (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 10 hazelbank walk airdrie lanarkshire ML6 0JZ (1 page) |
6 July 2001 | Accounting reference date extended from 30/06/01 to 28/12/01 (1 page) |
6 July 2001 | Accounting reference date extended from 30/06/01 to 28/12/01 (1 page) |
27 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
29 June 2000 | Incorporation (15 pages) |
29 June 2000 | Incorporation (15 pages) |