Company NameFirst Psychology Ltd
DirectorsEwan James Gillon and Julia Gillon
Company StatusActive
Company NumberSC304032
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Previous NamesMen's Talk Limited and Psychology Centres Limited

Business Activity

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

Directors

Director NameDr Ewan James Gillon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameJulia Gillon
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMrs Julia Gillon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a Coates Crescent
Edinburgh
EH3 7AL
Scotland

Contact

Websitefirstpsychology.co.uk
Telephone0845 8721780
Telephone regionUnknown

Location

Registered Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Dr Ewan Gillon
50.00%
Ordinary
1 at £1Julia Gillon
50.00%
Ordinary A

Financials

Year2014
Net Worth£55,241
Cash£99,176
Current Liabilities£73,619

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 November 2017Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland to 5a Coates Crescent Edinburgh EH3 7AL on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland to 5a Coates Crescent Edinburgh EH3 7AL on 21 November 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Notification of Ewan Gillon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Notification of Julia Gillon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Notification of Ewan Gillon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Julia Gillon as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Appointment of Mrs Julia Gillon as a director on 1 September 2016 (2 pages)
30 September 2016Appointment of Mrs Julia Gillon as a director on 1 September 2016 (2 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 August 2015Registered office address changed from 29 st. Patrick Square Edinburgh EH8 9EY to Cbc House 24 Canning Street Edinburgh EH3 8EG on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 29 st. Patrick Square Edinburgh EH8 9EY to Cbc House 24 Canning Street Edinburgh EH3 8EG on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 29 st. Patrick Square Edinburgh EH8 9EY to Cbc House 24 Canning Street Edinburgh EH3 8EG on 7 August 2015 (1 page)
5 August 2015Director's details changed for Dr Ewan Gillon on 1 October 2014 (2 pages)
5 August 2015Director's details changed for Dr Ewan Gillon on 1 October 2014 (2 pages)
5 August 2015Director's details changed for Dr Ewan Gillon on 1 October 2014 (2 pages)
5 August 2015Secretary's details changed for Julia Gillon on 1 October 2014 (1 page)
5 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Secretary's details changed for Julia Gillon on 1 October 2014 (1 page)
5 August 2015Secretary's details changed for Julia Gillon on 1 October 2014 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(5 pages)
27 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
25 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 2
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 2
(3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 August 2010Registered office address changed from 7 Belmont Crescent Edinburgh Lothian EH12 6JE on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 7 Belmont Crescent Edinburgh Lothian EH12 6JE on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 7 Belmont Crescent Edinburgh Lothian EH12 6JE on 3 August 2010 (1 page)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Dr Ewan Gillon on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Dr Ewan Gillon on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Dr Ewan Gillon on 1 October 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
15 October 2009Company name changed psychology centres LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Company name changed psychology centres LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-18
(1 page)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-18
(1 page)
17 August 2009Company name changed men's talk LIMITED\certificate issued on 17/08/09 (2 pages)
17 August 2009Company name changed men's talk LIMITED\certificate issued on 17/08/09 (2 pages)
10 August 2009Return made up to 15/06/09; full list of members (3 pages)
10 August 2009Return made up to 15/06/09; full list of members (3 pages)
4 March 2009Return made up to 15/06/08; full list of members (3 pages)
4 March 2009Return made up to 15/06/08; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2006Incorporation (10 pages)
15 June 2006Incorporation (10 pages)