Breich
West Calder
EH55 8DN
Scotland
Director Name | Miss Donna Louise Allan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 423 Paisley Road West Glasgow G51 1PZ Scotland |
Director Name | Mr James Carr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 423 Paisley Road West Glasgow G51 1PZ Scotland |
Director Name | Mr James Carr |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 St. Marks Grove York YO30 5TS |
Director Name | Mr Gerald Maurice Krasner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2021(9 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Website | first-2-aid-u.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2303069 |
Telephone region | Glasgow |
Registered Address | C/O Evelyn Partners 7 Albyn Terrace Aberdeen AB10 1YP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | James Carr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£752 |
Cash | £1,799 |
Current Liabilities | £2,551 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 10 January 2023 (overdue) |
23 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
28 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
26 August 2017 | Registered office address changed from Bellahouston Business Centre 523 Paisley Road West Glasgow G51 1PZ to 423 Paisley Road West Glasgow G51 1PZ on 26 August 2017 (1 page) |
26 August 2017 | Registered office address changed from Bellahouston Business Centre 523 Paisley Road West Glasgow G51 1PZ to 423 Paisley Road West Glasgow G51 1PZ on 26 August 2017 (1 page) |
28 July 2017 | Registered office address changed from 47 Broad Street Glasgow G40 2QW to Bellahouston Business Centre 523 Paisley Road West Glasgow G51 1PZ on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from 47 Broad Street Glasgow G40 2QW to Bellahouston Business Centre 523 Paisley Road West Glasgow G51 1PZ on 28 July 2017 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered office address changed from Unit 2 61 Kilbirnie Street Glasgow G5 8JD to 47 Broad Street Glasgow G40 2QW on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Unit 2 61 Kilbirnie Street Glasgow G5 8JD to 47 Broad Street Glasgow G40 2QW on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
29 October 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
13 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from 6 Ryan Way Rutherglen Glasgow South Lanarkshire G73 4AQ Scotland on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 6 Ryan Way Rutherglen Glasgow South Lanarkshire G73 4AQ Scotland on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
28 May 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
28 May 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|