FAST-AID PRODUCTS LIMITED
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9HX

Company number SC056473
Status Active
Incorporation Date 9 October 1974
Company Type Private Limited Company
Address 24/3 DRYDEN ROAD, LOANHEAD, MIDLOTHIAN, EH20 9HX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of FAST-AID PRODUCTS LIMITED are www.fastaidproducts.co.uk, and www.fast-aid-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Brunstane Rail Station is 5.4 miles; to Edinburgh Rail Station is 5.7 miles; to Edinburgh Park Rail Station is 6.9 miles; to South Gyle Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fast Aid Products Limited is a Private Limited Company. The company registration number is SC056473. Fast Aid Products Limited has been working since 09 October 1974. The present status of the company is Active. The registered address of Fast Aid Products Limited is 24 3 Dryden Road Loanhead Midlothian Eh20 9hx. . COOKE, Julian is a Secretary of the company. ANDERSON, Mark Raymond is a Director of the company. COOKE, Julian is a Director of the company. COOKE, Nicholas James Shelton is a Director of the company. ROBINSON, Eric is a Director of the company. Secretary JACK, Agnes Morton has been resigned. Secretary STUBBINS, David Riley has been resigned. Director COLLYER, Graham John has been resigned. Director EDWARDS, John has been resigned. Director FAZAL, Michael David has been resigned. Director GARTSIDE, Edmund Travis has been resigned. Director HILL, Gavin has been resigned. Director JACK, Agnes Morton has been resigned. Director JACK, Iain has been resigned. Director JACQUES, Ivan Mark has been resigned. Director LEWIS, Mark Owen Frederick has been resigned. Director SHAW, Darrell Howard has been resigned. Director STEEVES, Richard Martin, Dr has been resigned. Director WATSON, John Trevor has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COOKE, Julian
Appointed Date: 01 August 2011

Director
ANDERSON, Mark Raymond
Appointed Date: 01 August 2011
61 years old

Director
COOKE, Julian
Appointed Date: 01 August 2011
73 years old

Director
COOKE, Nicholas James Shelton
Appointed Date: 01 August 2011
50 years old

Director
ROBINSON, Eric
Appointed Date: 01 June 1993
69 years old

Resigned Directors

Secretary
JACK, Agnes Morton
Resigned: 26 October 1990

Secretary
STUBBINS, David Riley
Resigned: 01 August 2011
Appointed Date: 26 October 1990

Director
COLLYER, Graham John
Resigned: 07 December 2005
Appointed Date: 20 August 2002
65 years old

Director
EDWARDS, John
Resigned: 05 May 2005
Appointed Date: 20 July 2000
67 years old

Director
FAZAL, Michael David
Resigned: 30 April 2009
Appointed Date: 01 April 2005
54 years old

Director
GARTSIDE, Edmund Travis
Resigned: 31 August 2005
Appointed Date: 26 October 1990
91 years old

Director
HILL, Gavin
Resigned: 01 August 2011
Appointed Date: 26 April 2010
57 years old

Director
JACK, Agnes Morton
Resigned: 26 October 1990
90 years old

Director
JACK, Iain
Resigned: 31 October 1993
90 years old

Director
JACQUES, Ivan Mark
Resigned: 26 April 2010
Appointed Date: 17 October 2005
60 years old

Director
LEWIS, Mark Owen Frederick
Resigned: 15 July 2002
Appointed Date: 30 March 2000
76 years old

Director
SHAW, Darrell Howard
Resigned: 30 March 2000
Appointed Date: 26 October 1990
100 years old

Director
STEEVES, Richard Martin, Dr
Resigned: 01 August 2011
Appointed Date: 17 October 2005
64 years old

Director
WATSON, John Trevor
Resigned: 01 August 2011
Appointed Date: 30 March 2000
59 years old

Persons With Significant Control

John Preston & Co. (Belfast) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAST-AID PRODUCTS LIMITED Events

24 Jan 2017
Confirmation statement made on 22 November 2016 with updates
09 Sep 2016
Accounts for a small company made up to 31 December 2015
24 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

24 Nov 2015
Director's details changed for Mark Anderson on 28 October 2015
15 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 105 more events
22 May 1987
Full accounts made up to 31 October 1986

06 Apr 1987
Registered office changed on 06/04/87 from: 90 dorian drive clarkston glasgow

13 Aug 1986
Full accounts made up to 31 October 1985

13 Aug 1986
Return made up to 15/08/86; full list of members

09 Oct 1974
Incorporation

FAST-AID PRODUCTS LIMITED Charges

30 January 2003
Floating charge
Delivered: 17 February 2003
Status: Satisfied on 20 April 2006
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…