Helensburgh
Dunbartonshire
G84 7HL
Scotland
Secretary Name | Fraser Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Carmichael Place Langside Glasgow G42 9UE Scotland |
Director Name | Mrs Pauline Julie Robertson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Customer Relationship Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Stirling Toner, 2nd Floor, Kensington House 22 Glasgow G2 3EX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fistraltraining.com |
---|---|
Telephone | 0141 6360290 |
Telephone region | Glasgow |
Registered Address | C/O Stirling Toner, 2nd Floor, Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5.3k at £1 | Fraser Robertson 52.50% Ordinary |
---|---|
500 at £1 | Paul Lyden 5.00% Ordinary |
4.3k at £1 | Pauline Robertson 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,609 |
Cash | £44,548 |
Current Liabilities | £24,558 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
9 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
15 May 2018 | Registered office address changed from 3rd Floor Kensington House 227 Sauchiehall Street Glasgow G2 3EX to C/O Stirling Toner, 2nd Floor, Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 15 May 2018 (1 page) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 October 2015 | Appointment of Mrs Pauline Julie Robertson as a director on 1 September 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Pauline Julie Robertson as a director on 1 September 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Pauline Julie Robertson as a director on 1 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages) |
26 November 2010 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages) |
23 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
23 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 July 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Appointment of Fraser Robertson as a secretary (1 page) |
23 November 2009 | Appointment of Fraser Robertson as a secretary (1 page) |
6 August 2008 | Director appointed dr paul lyden (2 pages) |
6 August 2008 | Director appointed dr paul lyden (2 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 July 2008 | Resolutions
|
25 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 July 2008 | Incorporation (18 pages) |
17 July 2008 | Incorporation (18 pages) |