About

Registered Number: SC323245
Date of Incorporation: 09/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 40-42 Brantwood Avenue, Dundee, DD3 6EW,

 

Having been setup in 2007, Integrity First Ltd have registered office in Dundee, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Integrity First Ltd. This company has 6 directors listed as Adam, Karen, Dr, Adam, Kim, Halley, Zoe Cassandra, Adam, June Margaret, Adam, Rikki Jane, Adam, Rikki Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Karen, Dr 09 May 2007 - 1
ADAM, Kim 09 May 2007 - 1
HALLEY, Zoe Cassandra 10 May 2008 - 1
ADAM, Rikki Jane 10 May 2008 10 May 2014 1
Secretary Name Appointed Resigned Total Appointments
ADAM, June Margaret 09 May 2007 05 April 2010 1
ADAM, Rikki Jane 05 April 2010 10 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 14 December 2018
AD01 - Change of registered office address 29 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 23 June 2016
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 07 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 13 December 2013
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AP03 - Appointment of secretary 05 April 2010
TM02 - Termination of appointment of secretary 05 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 June 2008
225 - Change of Accounting Reference Date 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.