Advanced company searchLink opens in new window

1ST FOCUS HOMECARE LIMITED

Company number SC549627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 AD01 Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland to C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 13 June 2023
06 Mar 2023 PSC04 Change of details for Mr Scott Ross Falconer as a person with significant control on 7 October 2020
06 Mar 2023 PSC04 Change of details for Mrs Angela Marie Falconer as a person with significant control on 7 October 2020
06 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
28 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 MR04 Satisfaction of charge SC5496270001 in full
17 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 February 2021
  • GBP 1.11
18 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 1.11
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/09/2021
02 Mar 2021 SH08 Change of share class name or designation
02 Mar 2021 SH10 Particulars of variation of rights attached to shares
18 Feb 2021 MA Memorandum and Articles of Association
19 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with updates
07 Oct 2020 PSC01 Notification of Scott Ross Falconer as a person with significant control on 7 October 2020
07 Oct 2020 PSC01 Notification of Angela Marie Falconer as a person with significant control on 7 October 2020
07 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Scott Ross Falconer on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Scott Ross Falconer on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from 50 Burnbrae Road Bonnyrigg EH19 3FS Scotland to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 7 October 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020