FIRST PSYCHOLOGY LTD

2 Hill Street, Edinburgh, EH2 3JZ, Scotland
StatusACTIVE
Company No.SC304032
CategoryPrivate Limited Company
Incorporated15 Jun 2006
Age17 years, 11 months, 16 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Apr 2022

Action Date: 02 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-02

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 21 Apr 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 09 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Jun 2013

Action Date: 28 May 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-05-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISOBEDIENT FILM COMPANY LTD

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)

MJJT LIMITED

46 QUEBEC STREET,BRIGHTON,BN2 9UZ

Number:09082942
Status:ACTIVE
Category:Private Limited Company

PAE (UK) LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source