Edinburgh
EH2 3JZ
Scotland
Secretary Name | Julia Gillon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mrs Julia Gillon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5a Coates Crescent Edinburgh EH3 7AL Scotland |
Website | firstpsychology.co.uk |
---|---|
Telephone | 0845 8721780 |
Telephone region | Unknown |
Registered Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Dr Ewan Gillon 50.00% Ordinary |
---|---|
1 at £1 | Julia Gillon 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £55,241 |
Cash | £99,176 |
Current Liabilities | £73,619 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Notification of Ewan Gillon as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Julia Gillon as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Ewan Gillon as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Julia Gillon as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Julia Gillon as a director on 1 September 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Julia Gillon as a director on 1 September 2016 (2 pages) |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Dr Ewan Gillon on 1 October 2014 (2 pages) |
5 August 2015 | Director's details changed for Dr Ewan Gillon on 1 October 2014 (2 pages) |
5 August 2015 | Director's details changed for Dr Ewan Gillon on 1 October 2014 (2 pages) |
5 August 2015 | Secretary's details changed for Julia Gillon on 1 October 2014 (1 page) |
5 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Julia Gillon on 1 October 2014 (1 page) |
5 August 2015 | Secretary's details changed for Julia Gillon on 1 October 2014 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
25 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 August 2010 | Registered office address changed from 7 Belmont Crescent Edinburgh Lothian EH12 6JE on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 7 Belmont Crescent Edinburgh Lothian EH12 6JE on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 7 Belmont Crescent Edinburgh Lothian EH12 6JE on 3 August 2010 (1 page) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Dr Ewan Gillon on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Dr Ewan Gillon on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Dr Ewan Gillon on 1 October 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
15 October 2009 | Company name changed psychology centres LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Company name changed psychology centres LIMITED\certificate issued on 15/10/09
|
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
17 August 2009 | Company name changed men's talk LIMITED\certificate issued on 17/08/09 (2 pages) |
17 August 2009 | Company name changed men's talk LIMITED\certificate issued on 17/08/09 (2 pages) |
10 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
4 March 2009 | Return made up to 15/06/08; full list of members (3 pages) |
4 March 2009 | Return made up to 15/06/08; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 June 2006 | Incorporation (10 pages) |
15 June 2006 | Incorporation (10 pages) |