About

Registered Number: SC282302
Date of Incorporation: 30/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: First Integrated House Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE,

 

Based in Aberdeen, First Tech Ltd was registered on 30 March 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OGG, Richard James 11 July 2011 06 July 2012 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 29 January 2020
RESOLUTIONS - N/A 03 June 2019
SH01 - Return of Allotment of shares 03 June 2019
RESOLUTIONS - N/A 08 May 2019
RESOLUTIONS - N/A 08 May 2019
SH01 - Return of Allotment of shares 08 May 2019
SH01 - Return of Allotment of shares 08 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 05 February 2019
AUD - Auditor's letter of resignation 18 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 10 April 2017
MR01 - N/A 27 March 2017
AA - Annual Accounts 08 February 2017
MR04 - N/A 01 February 2017
AD01 - Change of registered office address 15 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 04 February 2014
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 January 2013
AUD - Auditor's letter of resignation 02 November 2012
AR01 - Annual Return 25 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AA - Annual Accounts 02 February 2012
AP03 - Appointment of secretary 12 July 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 06 January 2011
TM01 - Termination of appointment of director 23 April 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 01 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2008
353 - Register of members 01 April 2008
AA - Annual Accounts 29 February 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
363a - Annual Return 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2007
353 - Register of members 15 May 2007
AA - Annual Accounts 12 April 2007
AA - Annual Accounts 12 April 2007
225 - Change of Accounting Reference Date 22 January 2007
287 - Change in situation or address of Registered Office 09 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
225 - Change of Accounting Reference Date 29 June 2006
SA - Shares agreement 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
363a - Annual Return 05 April 2006
225 - Change of Accounting Reference Date 05 February 2006
410(Scot) - N/A 25 January 2006
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
CERTNM - Change of name certificate 08 July 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Outstanding

N/A

Floating charge 19 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.