About

Registered Number: SC179852
Date of Incorporation: 21/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: First Integrated House First Integrated House, Broadfold Road, Aberdeen, AB23 8EE,

 

Having been setup in 1997, First Integrated Solutions Ltd has its registered office in Aberdeen, it has a status of "Active". There are 9 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven Michael 23 December 2016 - 1
CAMERON, Philip Mark 23 December 2016 - 1
SUTTIE, Martin Ian 23 December 2016 - 1
GILL, Philip Douglas 18 November 2011 28 February 2013 1
GROVES, Stewart 18 November 2011 28 April 2016 1
MEARNS, Steven Macdonald 26 August 2015 21 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Steven Richard 27 March 2013 05 June 2015 1
LEIPER, Chris 18 November 2011 27 March 2013 1
MCKAY, Christine Bruce 21 October 1997 09 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 17 December 2018
AUD - Auditor's letter of resignation 18 June 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 09 February 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
CS01 - N/A 14 November 2016
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 13 July 2016
AD01 - Change of registered office address 13 July 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 23 September 2015
TM02 - Termination of appointment of secretary 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 03 June 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 17 December 2014
AA01 - Change of accounting reference date 03 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 04 November 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
CERTNM - Change of name certificate 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 04 June 2013
RESOLUTIONS - N/A 15 April 2013
RESOLUTIONS - N/A 15 April 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
AP03 - Appointment of secretary 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
AD01 - Change of registered office address 15 April 2013
SH08 - Notice of name or other designation of class of shares 15 April 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 03 April 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 03 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 18 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 02 November 2012
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 17 April 2012
AA01 - Change of accounting reference date 14 February 2012
AP01 - Appointment of director 08 February 2012
CERTNM - Change of name certificate 01 February 2012
RESOLUTIONS - N/A 01 February 2012
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
AP03 - Appointment of secretary 08 December 2011
TM02 - Termination of appointment of secretary 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AD01 - Change of registered office address 29 November 2011
MISC - Miscellaneous document 18 October 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 10 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
466(Scot) - N/A 17 October 2009
466(Scot) - N/A 17 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 12 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 24 October 2006
169 - Return by a company purchasing its own shares 07 September 2006
AA - Annual Accounts 08 August 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 24 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 August 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 22 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 19 July 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 27 July 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
287 - Change in situation or address of Registered Office 15 April 1999
363s - Annual Return 03 April 1999
RESOLUTIONS - N/A 04 June 1998
410(Scot) - N/A 15 January 1998
288a - Notice of appointment of directors or secretaries 30 November 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
NEWINC - New incorporation documents 21 October 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 March 2013 Outstanding

N/A

Floating charge 25 October 2012 Fully Satisfied

N/A

Bond & floating charge 05 October 2009 Fully Satisfied

N/A

Floating charge 06 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.