Company NameFirst Steps Future Training Limited
Company StatusActive
Company NumberSC443748
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameRobert Hugh Kennedy
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 (Unit4) Broad Street
Glasgow
G40 2QR
Scotland
Secretary NameAlan Kennedy
NationalityBritish
StatusCurrent
Appointed19 May 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address141 (Unit4) Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Gerard Francis Clancy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed16 December 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleVolunteer
Country of ResidenceScotland
Correspondence Address141 (Unit4) Broad Street
Glasgow
G40 2QR
Scotland
Director NameJamie Duncanson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleEmployability Coordinator
Country of ResidenceScotland
Correspondence Address141 (Unit4) Broad Street
Glasgow
G40 2QR
Scotland
Director NameKenneth Belshaw
Date of BirthOctober 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence AddressUnit 112 Block 4 346 Nuneaton Industrial Estate
Dalmarnock
Glasgow
G40 3JU
Scotland
Director NameMs Yvonne Kucuk
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence AddressUnit 112 Block 4 346 Nuneaton Industrial Estate
Dalmarnock
Glasgow
G40 3JU
Scotland
Secretary NameGeorge Robert Bruce
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 112 Block 4 346 Nuneaton Industrial Estate
Dalmarnock
Glasgow
G40 3JU
Scotland
Director NameMr Iain James McKenzie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2013(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 February 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressUnit 12 Block 4 346 Nuneaton Street
Dalmarnock
Glasgow
G40 3JU
Scotland
Director NameCharles Devlin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(11 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2014)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12, Block 4 346 Nuneaton Street
Nuneaton Industrial Estate
Glasgow
G40 3JU
Scotland
Director NameGraeme Thomas Lawson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed12 February 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 2020)
RoleInternet Marketing
Country of ResidenceScotland
Correspondence AddressUnit 12 Block 4 346 Nuneaton Industrial Estate
Dalmarnock
Glasgow
G40 3JU
Scotland

Contact

Telephone0141 5541831
Telephone regionGlasgow

Location

Registered Address141 (Unit4) Broad Street
Glasgow
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton

Financials

Year2014
Net Worth£55,645
Cash£31,905

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

24 November 2020Amended total exemption full accounts made up to 28 February 2020 (18 pages)
24 November 2020Amended total exemption full accounts made up to 28 February 2018 (19 pages)
24 November 2020Amended total exemption full accounts made up to 28 February 2019 (17 pages)
29 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 May 2020Secretary's details changed for Alan Kennedy on 18 May 2020 (1 page)
19 May 2020Secretary's details changed for Alan Kennedy on 18 May 2020 (1 page)
19 May 2020Secretary's details changed for Alan Kennedy on 18 May 2020 (1 page)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Graeme Thomas Lawson as a director on 18 May 2020 (1 page)
18 May 2020Director's details changed for Jamie Duncanson on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Robert Hugh Kennedy on 18 May 2020 (2 pages)
18 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 October 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Iain James Mckenzie as a director on 15 February 2019 (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
24 October 2017Registered office address changed from Unit 4 Broad Street Glasgow G40 2QR Scotland to 141 (Unit4) Broad Street Glasgow G40 2QR on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Unit 4 Broad Street Glasgow G40 2QR Scotland to 141 (Unit4) Broad Street Glasgow G40 2QR on 24 October 2017 (1 page)
11 October 2017Registered office address changed from Unit 12, Block 4, 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU to Unit 4 Broad Street Glasgow G40 2QR on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Unit 12, Block 4, 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU to Unit 4 Broad Street Glasgow G40 2QR on 11 October 2017 (1 page)
10 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
15 March 2017Appointment of Mr Gerard Francis Clancy as a director on 16 December 2016 (2 pages)
15 March 2017Appointment of Mr Gerard Francis Clancy as a director on 16 December 2016 (2 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
9 February 2017Appointment of Jamie Duncanson as a director on 16 December 2016 (3 pages)
9 February 2017Appointment of Jamie Duncanson as a director on 16 December 2016 (3 pages)
16 August 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
16 August 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
15 March 2016Annual return made up to 27 February 2016 no member list (5 pages)
15 March 2016Annual return made up to 27 February 2016 no member list (5 pages)
18 February 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 April 2015Appointment of Graeme Thomas Lawson as a director on 12 February 2015 (3 pages)
2 April 2015Appointment of Graeme Thomas Lawson as a director on 12 February 2015 (3 pages)
3 March 2015Annual return made up to 27 February 2015 no member list (4 pages)
3 March 2015Director's details changed for Mr Iain James Mckenzie on 3 March 2015 (2 pages)
3 March 2015Annual return made up to 27 February 2015 no member list (4 pages)
3 March 2015Director's details changed for Mr Iain James Mckenzie on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Iain James Mckenzie on 3 March 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 September 2014Termination of appointment of Charles Devlin as a director on 1 July 2014 (1 page)
1 September 2014Termination of appointment of Charles Devlin as a director on 1 July 2014 (1 page)
1 September 2014Termination of appointment of Charles Devlin as a director on 1 July 2014 (1 page)
6 June 2014Appointment of Alan Kennedy as a secretary (4 pages)
6 June 2014Termination of appointment of George Bruce as a secretary (2 pages)
6 June 2014Appointment of Alan Kennedy as a secretary (4 pages)
6 June 2014Termination of appointment of George Bruce as a secretary (2 pages)
2 May 2014Appointment of Robert Hugh Kennedy as a director (2 pages)
2 May 2014Appointment of Robert Hugh Kennedy as a director (2 pages)
17 March 2014Annual return made up to 27 February 2014 no member list (4 pages)
17 March 2014Annual return made up to 27 February 2014 no member list (4 pages)
27 February 2014Appointment of Charles Devlin as a director (3 pages)
27 February 2014Termination of appointment of Yvonne Kucuk as a director (2 pages)
27 February 2014Appointment of Charles Devlin as a director (3 pages)
27 February 2014Termination of appointment of Yvonne Kucuk as a director (2 pages)
24 October 2013Appointment of Mr Iain James Mckenzie as a director (2 pages)
24 October 2013Appointment of Mr Iain James Mckenzie as a director (2 pages)
18 October 2013Termination of appointment of Kenneth Belshaw as a director (2 pages)
18 October 2013Registered office address changed from Unit 112 Block 4 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from Unit 112 Block 4 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU on 18 October 2013 (2 pages)
18 October 2013Termination of appointment of Kenneth Belshaw as a director (2 pages)
27 February 2013Incorporation (35 pages)
27 February 2013Incorporation (35 pages)