FIRST PSYCHOLOGY LTD
Status | ACTIVE |
Company No. | SC304032 |
Category | Private Limited Company |
Incorporated | 15 Jun 2006 |
Age | 17 years, 11 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
FIRST PSYCHOLOGY LTD is an active private limited company with number SC304032. It was incorporated 17 years, 11 months, 16 days ago, on 15 June 2006. The company address is 2 Hill Street, Edinburgh, EH2 3JZ, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
New address: 2 Hill Street Edinburgh EH2 3JZ
Change date: 2022-09-02
Old address: 5a Coates Crescent Edinburgh EH3 7AL Scotland
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Capital allotment shares
Date: 22 Apr 2022
Action Date: 02 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-02
Capital : 100 GBP
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Ewan James Gillon
Change date: 2022-03-03
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-03
Psc name: Mrs Julia Gillon
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 03 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Ewan James Gillon
Change date: 2020-07-03
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 03 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-03
Psc name: Mrs Julia Gillon
Documents
Statement of companys objects
Date: 21 Apr 2022
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 21 Apr 2022
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 28 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-28
Officer name: Mrs Julia Gillon
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Capital variation of rights attached to shares
Date: 09 Aug 2021
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
New address: 5a Coates Crescent Edinburgh EH3 7AL
Change date: 2017-11-21
Old address: Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ewan Gillon
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julia Gillon
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Gillon
Appointment date: 2016-09-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2015
Action Date: 07 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-07
Old address: 29 st. Patrick Square Edinburgh EH8 9EY
New address: Cbc House 24 Canning Street Edinburgh EH3 8EG
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ewan Gillon
Change date: 2014-10-01
Documents
Change person secretary company with change date
Date: 05 Aug 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julia Gillon
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Capital allotment shares
Date: 25 Jun 2013
Action Date: 28 May 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-03
Old address: 7 Belmont Crescent Edinburgh Lothian EH12 6JE
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ewan Gillon
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company current extended
Date: 11 Feb 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-09-30
Documents
Certificate change of name company
Date: 15 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed psychology centres LIMITED\certificate issued on 15/10/09
Documents
Resolution
Date: 05 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 17 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed men's talk LIMITED\certificate issued on 17/08/09
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 09 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Some Companies
2 DURHAM YARD,LONDON,E2 6QF
Number: | 09121695 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEESTON HALL BUNGALOWS MANAGEMENT COMPANY LIMITED
1 ST. BRIDES VIEW,HAVERFORDWEST,SA62 6AZ
Number: | 05592846 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
46 QUEBEC STREET,BRIGHTON,BN2 9UZ
Number: | 09082942 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LOWTHER STREET,WHITEHAVEN,CA28 7AH
Number: | 06176613 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAY RECRUITMENT GROUP LIMITED
SUITE 9, PURE OFFICES 1 PORT WAY,PORTSMOUTH,PO6 4TY
Number: | 10550882 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYDENHAM HOUSE MANAGEMENT LIMITED
SEARSONS BARN,HORSEHEATH,CB21 4QA
Number: | 01610270 |
Status: | ACTIVE |
Category: | Private Limited Company |