About

Registered Number: SC235590
Date of Incorporation: 19/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: First Integrated House Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE,

 

First Inn Ltd was founded on 19 August 2002. The companies directors are listed as Henderson, Nicola Mary, Ogg, Richard James, Grooby, Warren Christopher, Robertson, Robert James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROOBY, Warren Christopher 02 September 2002 21 June 2004 1
ROBERTSON, Robert James 19 August 2002 01 September 2002 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Nicola Mary 26 June 2006 07 February 2007 1
OGG, Richard James 11 July 2011 06 July 2012 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 19 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 09 September 2013
MR04 - N/A 26 July 2013
AA - Annual Accounts 01 February 2013
AUD - Auditor's letter of resignation 02 November 2012
AR01 - Annual Return 11 September 2012
TM02 - Termination of appointment of secretary 06 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 October 2011
AP03 - Appointment of secretary 12 July 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 29 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 04 January 2007
410(Scot) - N/A 28 October 2006
363s - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
CERTNM - Change of name certificate 15 March 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 20 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
AA - Annual Accounts 12 March 2004
225 - Change of Accounting Reference Date 05 March 2004
363a - Annual Return 11 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 08 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.