Company Name1st Response Group Ltd
DirectorsPeter William Smith and Benjamin Watts
Company StatusActive
Company NumberSC621748
CategoryPrivate Limited Company
Incorporation Date19 February 2019(5 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste

Directors

Director NameMr Peter William Smith
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOffice 12 Craigarnhall
Stirling
FK9 4NG
Scotland
Director NameMr Benjamin Watts
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleService Director
Country of ResidenceScotland
Correspondence AddressOffice 12 Craigarnhall
Stirling
FK9 4NG
Scotland
Secretary NameMrs Marie Ann Watts
StatusCurrent
Appointed31 October 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressOffice 12 Craigarnhall
Stirling
FK9 4NG
Scotland
Director NameMr Wayne Andrew Hutchins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressOffice 12 Craigarnhall
Stirling
FK9 4NG
Scotland

Location

Registered AddressOffice 12
Craigarnhall
Stirling
FK9 4NG
Scotland
ConstituencyStirling
WardTrossachs and Teith

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

18 March 2019Delivered on: 18 March 2019
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding

Filing History

6 March 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
10 January 2023Micro company accounts made up to 28 February 2022 (3 pages)
1 January 2023Termination of appointment of Benjamin Watts as a director on 30 November 2022 (1 page)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
8 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
18 February 2021Micro company accounts made up to 28 February 2020 (5 pages)
25 November 2020Appointment of Mrs Marie Ann Watts as a secretary on 31 October 2020 (2 pages)
25 November 2020Appointment of Mr Benjamin Watts as a director on 31 October 2020 (2 pages)
25 November 2020Notification of Peter William Smith as a person with significant control on 31 October 2020 (2 pages)
16 November 2020Termination of appointment of Wayne Andrew Hutchins as a director on 30 October 2020 (1 page)
16 November 2020Cessation of Wayne Hutchins as a person with significant control on 30 October 2020 (1 page)
23 March 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
2 May 2019Appointment of Mr Peter Smith as a director on 30 April 2019 (2 pages)
18 March 2019Registration of charge SC6217480001, created on 18 March 2019 (8 pages)
19 February 2019Incorporation
Statement of capital on 2019-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)