Company NameFTS Care Ltd
Company StatusActive
Company NumberSC355267
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Derek John Scott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleParamedic
Country of ResidenceScotland
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Director NameMrs Fiona Campbell Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(2 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Secretary NameMrs Fiona Campbell Scott
StatusCurrent
Appointed21 September 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Director NameMr Adam Iain Scott
Date of BirthMarch 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/2 73 St Vincent Crescent
Glasgow
G3 8NQ
Scotland
Director NameMr Timothy Gerard Cole
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleParamedic
Country of ResidenceGb-Sct
Correspondence Address122 Main Street
Larbert
Stirlingshire
FK5 3LA
Scotland

Contact

Websiteftscare.com
Telephone01324 822077
Telephone regionFalkirk

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Fts Homes Holdings LTD
88.24%
Ordinary B
1000 at £1Fts Homes Holdings LTD
11.76%
Ordinary

Financials

Year2014
Net Worth£230,380
Cash£150,215
Current Liabilities£101,013

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

18 August 2016Delivered on: 24 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 102 oswald street, falkirk.
Outstanding
24 March 2016Delivered on: 2 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 duke street, denny.
Outstanding
25 April 2015Delivered on: 28 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 102 oswald street, falkirk.
Outstanding
23 February 2015Delivered on: 25 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Director's details changed for Mrs Fiona Campbell Scott on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Derek John Scott on 22 February 2021 (2 pages)
22 February 2021Secretary's details changed for Mrs Fiona Campbell Scott on 22 February 2021 (1 page)
22 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
13 January 2021Appointment of Mr Adam Iain Scott as a director on 12 January 2021 (2 pages)
21 October 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
19 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
19 February 2018Notification of Fts Homes Holdings Limited as a person with significant control on 22 June 2016 (2 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 February 2017Appointment of Mrs Fiona Campbell Scott as a secretary on 21 September 2011 (2 pages)
23 February 2017Appointment of Mrs Fiona Campbell Scott as a secretary on 21 September 2011 (2 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 August 2016Registration of charge SC3552670004, created on 18 August 2016 (7 pages)
24 August 2016Registration of charge SC3552670004, created on 18 August 2016 (7 pages)
2 April 2016Registration of charge SC3552670003, created on 24 March 2016 (8 pages)
2 April 2016Registration of charge SC3552670003, created on 24 March 2016 (8 pages)
18 February 2016Register inspection address has been changed from 1 Melgund Place Hawick Borders TD9 9HY United Kingdom to 27 North Bridge Street Hawick Borders TD9 9BD (1 page)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8,500
(6 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8,500
(6 pages)
18 February 2016Register inspection address has been changed from 1 Melgund Place Hawick Borders TD9 9HY United Kingdom to 27 North Bridge Street Hawick Borders TD9 9BD (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 April 2015Registration of charge SC3552670002, created on 25 April 2015 (8 pages)
28 April 2015Registration of charge SC3552670002, created on 25 April 2015 (8 pages)
25 February 2015Registration of charge SC3552670001, created on 23 February 2015 (18 pages)
25 February 2015Registration of charge SC3552670001, created on 23 February 2015 (18 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 8,500
(6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 8,500
(6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 8,500
(6 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 8,500
(6 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 February 2013Register inspection address has been changed (1 page)
21 February 2013Register inspection address has been changed (1 page)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
19 December 2012Registered office address changed from 10 Frankscroft Peebles Scotland EH45 9DX United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 10 Frankscroft Peebles Scotland EH45 9DX United Kingdom on 19 December 2012 (1 page)
25 April 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
25 April 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
21 September 2011Appointment of Mrs Fiona Campbell Scott as a director (2 pages)
21 September 2011Appointment of Mrs Fiona Campbell Scott as a director (2 pages)
2 August 2011Sub-division of shares on 24 June 2011 (5 pages)
2 August 2011Sub-division of shares on 24 June 2011 (5 pages)
22 June 2011Termination of appointment of Timothy Cole as a director (1 page)
22 June 2011Termination of appointment of Timothy Cole as a director (1 page)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
18 February 2011Director's details changed for Mr Derek John Scott on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Timothy Gerard Cole on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Mr Timothy Gerard Cole on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Derek John Scott on 18 February 2011 (2 pages)
17 September 2010Amended accounts made up to 28 February 2010 (5 pages)
17 September 2010Amended accounts made up to 28 February 2010 (5 pages)
10 May 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
10 May 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
18 February 2010Director's details changed for Mr Timothy Gerard Cole on 1 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Timothy Gerard Cole on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Timothy Gerard Cole on 1 February 2010 (2 pages)
18 February 2009Incorporation (9 pages)
18 February 2009Incorporation (9 pages)