ABERDEEN FIRST AID SCHOOL LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB25 2UX

Company number SC169837
Status Active
Incorporation Date 14 November 1996
Company Type Private Limited Company
Address 9 ROSEMOUNT PLACE, ABERDEEN, AB25 2UX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 200 . The most likely internet sites of ABERDEEN FIRST AID SCHOOL LIMITED are www.aberdeenfirstaidschool.co.uk, and www.aberdeen-first-aid-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdeen First Aid School Limited is a Private Limited Company. The company registration number is SC169837. Aberdeen First Aid School Limited has been working since 14 November 1996. The present status of the company is Active. The registered address of Aberdeen First Aid School Limited is 9 Rosemount Place Aberdeen Ab25 2ux. . AND PARTNERS, Gardner is a Secretary of the company. HERON, Chloe Marie is a Director of the company. HERON, Russell David is a Director of the company. MCKAIN, Mark is a Director of the company. MCKAIN, Pat is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary THOMAS, Patricia Ann has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary PLENDERLEATH RUNCIE LLP has been resigned. Secretary PLENDERLEATH RUNCIE LLP has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
AND PARTNERS, Gardner
Appointed Date: 16 January 2014

Director
HERON, Chloe Marie
Appointed Date: 21 September 2013
47 years old

Director
HERON, Russell David
Appointed Date: 21 September 2013
40 years old

Director
MCKAIN, Mark
Appointed Date: 14 November 1996
71 years old

Director
MCKAIN, Pat
Appointed Date: 14 November 1996
75 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 14 November 1996
Appointed Date: 14 November 1996

Secretary
THOMAS, Patricia Ann
Resigned: 27 October 1997
Appointed Date: 14 November 1996

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 27 June 2003
Appointed Date: 27 October 1997

Secretary
PLENDERLEATH RUNCIE LLP
Resigned: 16 January 2014
Appointed Date: 01 February 2008

Secretary
PLENDERLEATH RUNCIE LLP
Resigned: 01 February 2008
Appointed Date: 27 June 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 14 November 1996
Appointed Date: 14 November 1996

Persons With Significant Control

Mrs Pat Mckain
Notified on: 8 November 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Mckain
Notified on: 8 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABERDEEN FIRST AID SCHOOL LIMITED Events

11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200

...
... and 68 more events
15 Nov 1996
New director appointed
15 Nov 1996
New secretary appointed;new director appointed
15 Nov 1996
Secretary resigned
15 Nov 1996
Director resigned
14 Nov 1996
Incorporation

ABERDEEN FIRST AID SCHOOL LIMITED Charges

4 November 2004
Standard security
Delivered: 12 November 2004
Status: Satisfied on 30 May 2006
Persons entitled: Lloyds Tsb Scotland PLC
Description: Flat 1, bethany house, bethany gardens, aberdeen.
7 July 2003
Standard security
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: The subjects known as 60 balmoral place, aberdeen (title…
17 June 2003
Bond & floating charge
Delivered: 20 June 2003
Status: Satisfied on 30 August 2007
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
15 March 2000
Floating charge
Delivered: 21 March 2000
Status: Satisfied on 30 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…