Advanced company searchLink opens in new window

ST ANDREW'S FIRST AID TRAINING & SUPPLIES LIMITED

Company number SC415390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
21 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Mar 2018 AP01 Appointment of Mrs Gayle Macdonald Adnyana as a director on 19 March 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
22 Jan 2018 TM01 Termination of appointment of Michelle Patricia Ferguson as a director on 19 January 2018
09 Oct 2017 CH01 Director's details changed for James Stuart Callison on 9 October 2017
09 Oct 2017 AP01 Appointment of Dr Yang Zhao as a director on 21 September 2017
01 Sep 2017 AA Accounts for a small company made up to 31 March 2017
23 Feb 2017 TM01 Termination of appointment of David Mcgonigle as a director on 15 February 2017
03 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
11 Nov 2016 CH01 Director's details changed for Margaret Wright Gemmell Forsyth on 11 November 2016
11 Nov 2016 CH01 Director's details changed for Margaret Wright Gemmell Forsyth on 11 November 2016
12 Sep 2016 AP01 Appointment of Mr James John Lloyd as a director on 19 July 2016
30 Aug 2016 AA Full accounts made up to 31 March 2016
29 Apr 2016 TM01 Termination of appointment of Valerie Agnes Wilson as a director on 29 April 2016
29 Apr 2016 TM02 Termination of appointment of Valerie Agnes Wilson as a secretary on 29 April 2016
04 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
21 Oct 2015 CH01 Director's details changed for James Stuart Callison on 16 October 2015
27 Aug 2015 AA Full accounts made up to 31 March 2015
26 Jan 2015 CH01 Director's details changed for Ms Michelle Patricia Ferguson on 29 November 2014
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
27 Oct 2014 AP01 Appointment of Mr David Mcgonigle as a director on 17 September 2014
27 Oct 2014 AP01 Appointment of Margaret Wright Gemmell Forsyth as a director on 17 September 2014
30 Sep 2014 AP03 Appointment of Mrs Valerie Agnes Wilson as a secretary on 22 September 2014
30 Sep 2014 AP01 Appointment of Mrs Valerie Agnes Wilson as a director on 22 September 2014