Company NameVTS Solutions Limited
DirectorsStewart Christopher Davis and Donna Louise Allan
Company StatusLiquidation
Company NumberSC415607
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Previous NamesFirst-2-Aid-U-Training Limited and Valhalla Training Solutions Ltd

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Stewart Christopher Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Blinkbonny Gardens
Breich
West Calder
EH55 8DN
Scotland
Director NameMiss Donna Louise Allan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address423 Paisley Road West
Glasgow
G51 1PZ
Scotland
Director NameMr James Carr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address423 Paisley Road West
Glasgow
G51 1PZ
Scotland
Director NameMr James Carr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(9 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 St. Marks Grove
York
YO30 5TS
Director NameMr Gerald Maurice Krasner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(9 years, 10 months after company formation)
Appointment Duration5 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE

Contact

Websitefirst-2-aid-u.com
Email address[email protected]
Telephone0141 2303069
Telephone regionGlasgow

Location

Registered AddressC/O Evelyn Partners
7 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1James Carr
100.00%
Ordinary

Financials

Year2014
Net Worth-£752
Cash£1,799
Current Liabilities£2,551

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 December 2021 (2 years, 4 months ago)
Next Return Due10 January 2023 (overdue)

Filing History

23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 October 2018 (4 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
28 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
26 August 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Registered 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 2016Registered 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 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
29 October 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
13 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Registered office address changed from 6 Ryan Way Rutherglen Glasgow South Lanarkshire G73 4AQ Scotland on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 6 Ryan Way Rutherglen Glasgow South Lanarkshire G73 4AQ Scotland on 13 March 2014 (1 page)
13 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
28 May 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
28 May 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)