About

Registered Number: SC169837
Date of Incorporation: 14/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 9 Rosemount Place, Aberdeen, AB25 2UX

 

Founded in 1996, Aberdeen First Aid School Ltd are based in Aberdeen, it has a status of "Active". The companies directors are listed as Gardner And Partners, Heron, Chloe Marie, Heron, Russell David, Mckain, Carys Elizabeth, Mckain, Mark, Mckain, Pat, Thomas, Patricia Ann at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERON, Chloe Marie 21 September 2013 - 1
HERON, Russell David 21 September 2013 - 1
MCKAIN, Carys Elizabeth 01 September 2020 - 1
MCKAIN, Mark 14 November 1996 - 1
MCKAIN, Pat 14 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
GARDNER AND PARTNERS 16 January 2014 - 1
THOMAS, Patricia Ann 14 November 1996 27 October 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 27 September 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 30 August 2018
MR04 - N/A 05 May 2018
RESOLUTIONS - N/A 16 April 2018
SH08 - Notice of name or other designation of class of shares 16 April 2018
SH08 - Notice of name or other designation of class of shares 16 April 2018
SH01 - Return of Allotment of shares 16 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2018
SH01 - Return of Allotment of shares 13 April 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 28 August 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AA - Annual Accounts 29 August 2014
AP03 - Appointment of secretary 16 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
AD01 - Change of registered office address 16 January 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 16 November 2011
CH04 - Change of particulars for corporate secretary 16 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH04 - Change of particulars for corporate secretary 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363s - Annual Return 13 December 2007
419a(Scot) - N/A 30 August 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 31 July 2006
419a(Scot) - N/A 30 May 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 16 November 2004
410(Scot) - N/A 12 November 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 12 December 2003
419a(Scot) - N/A 30 October 2003
287 - Change in situation or address of Registered Office 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
410(Scot) - N/A 17 July 2003
410(Scot) - N/A 20 June 2003
AA - Annual Accounts 09 June 2003
363a - Annual Return 22 November 2002
AA - Annual Accounts 14 February 2002
363a - Annual Return 10 January 2002
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
AA - Annual Accounts 22 February 2001
363a - Annual Return 29 November 2000
410(Scot) - N/A 21 March 2000
AA - Annual Accounts 13 March 2000
363a - Annual Return 18 November 1999
AA - Annual Accounts 08 March 1999
363a - Annual Return 23 November 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1998
AA - Annual Accounts 04 March 1998
363a - Annual Return 20 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
287 - Change in situation or address of Registered Office 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
NEWINC - New incorporation documents 14 November 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 04 November 2004 Fully Satisfied

N/A

Standard security 07 July 2003 Fully Satisfied

N/A

Bond & floating charge 17 June 2003 Fully Satisfied

N/A

Floating charge 15 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.