Glasgow
G61 2AF
Scotland
Director Name | Mrs Fiona Campbell Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Boclair Road Bearsden Glasgow G61 2AF Scotland |
Website | ftscare.com |
---|---|
Telephone | 01324 822077 |
Telephone region | Falkirk |
Registered Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Derek John Scott 50.00% Ordinary |
---|---|
50 at £1 | Mrs Fiona Campbell Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £8,500 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
21 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
3 April 2020 | Director's details changed for Mrs Fiona Campbell Scott on 3 April 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
3 April 2020 | Change of details for Mr Derek John Scott as a person with significant control on 22 June 2016 (2 pages) |
3 April 2020 | Change of details for Mrs Fiona Campbell Scott as a person with significant control on 22 June 2016 (2 pages) |
3 April 2020 | Director's details changed for Mr Derek John Scott on 2 April 2020 (2 pages) |
30 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
3 April 2018 | Notification of Fiona Campbell Scott as a person with significant control on 22 June 2016 (2 pages) |
3 April 2018 | Notification of Derek John Scott as a person with significant control on 22 June 2016 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
28 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
28 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 December 2015 | Registered 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 2015 | Registered 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) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Registered office address changed from 10 Frankscroft Peebles Scotland EH45 9DX Scotland on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 10 Frankscroft Peebles Scotland EH45 9DX Scotland on 19 December 2012 (1 page) |
3 April 2012 | Incorporation (21 pages) |
3 April 2012 | Incorporation (21 pages) |