UKBizDB.co.uk

ABERDEEN FIRST AID SCHOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aberdeen First Aid School Limited. The company was founded 27 years ago and was given the registration number SC169837. The firm's registered office is in ABERDEEN. You can find them at 9 Rosemount Place, , Aberdeen, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ABERDEEN FIRST AID SCHOOL LIMITED
Company Number:SC169837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1996
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:9 Rosemount Place, Aberdeen, AB25 2UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Rosemount Place, Aberdeen, Scotland, AB25 2UX

Corporate Secretary16 January 2014Active
9, Rosemount Place, Aberdeen, Scotland, AB25 2UX

Director21 September 2013Active
9, Rosemount Place, Aberdeen, Scotland, AB25 2UX

Director21 September 2013Active
9, Rosemount Place, Aberdeen, AB25 2UX

Director01 September 2020Active
Burryhillock Farm, Premnay, Insch, AB52 6QG

Director14 November 1996Active
Burryhillock Farm, Premnay, Insch, AB52 6QG

Director14 November 1996Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary14 November 1996Active
34 Desswood Place, Aberdeen, AB25 2DG

Secretary14 November 1996Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary27 October 1997Active
Anderson House, 24, Rose Street, Aberdeen, Scotland, AB10 1UA

Corporate Secretary01 February 2008Active
Anderson House, 24 Rose Street, Aberdeen, AB10 1UA

Corporate Secretary27 June 2003Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director14 November 1996Active

People with Significant Control

Mrs Pat Mckain
Notified on:08 November 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:Scotland
Address:Burryhillock Farm, Premnay, Insch, Scotland, AB52 6QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Mckain
Notified on:08 November 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Scotland
Address:Burrhillock Farm, Premnay, Insch, Scotland, AB52 6QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-27Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Capital

Capital name of class of shares.

Download
2018-04-16Capital

Capital name of class of shares.

Download
2018-04-16Capital

Capital allotment shares.

Download
2018-04-16Capital

Capital alter shares subdivision.

Download
2018-04-16Resolution

Resolution.

Download
2018-04-13Capital

Capital allotment shares.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.