FAMILIES FIRST - ST ANDREWS

FAMILIES FIRST - ST ANDREWS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFAMILIES FIRST - ST ANDREWS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC225041
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAMILIES FIRST - ST ANDREWS?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FAMILIES FIRST - ST ANDREWS located?

    Registered Office Address
    Rose Lane Centre
    132 South Street
    KY16 9EW St Andrews
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FAMILIES FIRST - ST ANDREWS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FAMILIES FIRST - ST ANDREWS?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for FAMILIES FIRST - ST ANDREWS?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Sam Robertson on Mar 31, 2025

    2 pagesCH01

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Shirley Jean Graham Towns as a director on Oct 28, 2025

    2 pagesAP01

    Termination of appointment of Ian Smith as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Alison Jane Cartwright as a director on Sep 30, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    28 pagesAA

    Appointment of Mr David Neilson as a director on Sep 03, 2025

    2 pagesAP01

    Termination of appointment of Gillian Rachel Jones as a director on Jun 18, 2025

    1 pagesTM01

    Termination of appointment of Claire Mcintyre as a director on Apr 17, 2025

    1 pagesTM01

    Second filing for the appointment of Ms Claire Mcintyre as a director

    3 pagesRP04AP01

    Appointment of Ms Claire Mcintyre as a director on Jan 17, 2025

    2 pagesAP01

    Appointment of Ms Claire Mcintyre as a director on Jan 17, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 22, 2025Second Filing The information on the form AP01 has been replaced by a second filing on 22/04/2025.

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Sarah Jane Martin as a secretary on Sep 03, 2024

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2024

    28 pagesAA

    Appointment of Mr Sam Robertson as a director on Jan 17, 2024

    2 pagesAP01

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Linda Mcarthur Maclean on Oct 06, 2023

    2 pagesCH01

    Director's details changed for Mrs Alison Jane Cartwright on Oct 16, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    28 pagesAA

    Termination of appointment of Ronald Bonnar as a director on Jul 20, 2023

    1 pagesTM01

    Appointment of Mrs Andrea Gaffney as a director on Jun 25, 2023

    2 pagesAP01

    Appointment of Ms Christina Mackenzie as a director on May 05, 2023

    2 pagesAP01

    Who are the officers of FAMILIES FIRST - ST ANDREWS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Sarah Jane
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Secretary
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    327551100001
    GAFFNEY, Andrea
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish310872580001
    HOLMES, Jane
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish294535850001
    MACKENZIE, Christina
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish308947300001
    MACLEAN, Linda Mcarthur
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish285382650002
    MCINTYRE, Claire
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish334845060001
    NEILSON, David
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish339917240001
    ROBERTSON, Sam
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish318511830002
    TOWNS, Shirley Jean Graham
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish342213610001
    DOVEY, Peter Anthony
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    Secretary
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    164776200001
    GLASGOW, Charles Lindsay
    22 Irvine Crescent
    KY16 8LG St. Andrews
    Fife
    Secretary
    22 Irvine Crescent
    KY16 8LG St. Andrews
    Fife
    British85918080001
    HARRIS, Laurence Christopher
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    Secretary
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    175748700001
    PALMER, Diane Margaret
    Northton Of Falfield
    Peat Inn
    KY15 5LS Cupar
    Fife
    Secretary
    Northton Of Falfield
    Peat Inn
    KY15 5LS Cupar
    Fife
    British78799390001
    STEVENSON, Leslie Forster
    Hepburn Gardens
    KY16 9LN St. Andrews
    88
    Fife
    Scotland
    Secretary
    Hepburn Gardens
    KY16 9LN St. Andrews
    88
    Fife
    Scotland
    190925680001
    FAMILIES FIRST - ST ANDREWS
    132 South Street
    KY16 9EQ St Andrews
    Rose Lane Centre
    Fife
    Secretary
    132 South Street
    KY16 9EQ St Andrews
    Rose Lane Centre
    Fife
    146656690001
    BAIRD, Angela
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish182689400001
    BAIRD, George Johnstone
    Rose Lane Centre
    132 South Street
    KY16 9EQ St Andrews
    Fife
    Director
    Rose Lane Centre
    132 South Street
    KY16 9EQ St Andrews
    Fife
    United KingdomBritish152401090001
    BAIRD, George Johnstone
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    United KingdomBritish152401090001
    BAIRD, George Johnstone
    4 Gilchrist Row
    Canongate
    KY16 8XU St. Andrews
    Fife
    Director
    4 Gilchrist Row
    Canongate
    KY16 8XU St. Andrews
    Fife
    British78799360001
    BATTYE, Janet Mary, Councillor
    Lower Longfield Cottage
    Long Hey Lane
    OL14 6JN Todmorden
    Director
    Lower Longfield Cottage
    Long Hey Lane
    OL14 6JN Todmorden
    EnglandBritish89248920002
    BONNAR, Ronald
    Rose Lane
    C/O 132 South Street
    KY16 9EW St. Andrews
    2
    Scotland
    Director
    Rose Lane
    C/O 132 South Street
    KY16 9EW St. Andrews
    2
    Scotland
    ScotlandBritish280343590001
    BRIGGS, Paul Graeme
    Rose Lane Centre
    132 South Street
    KY16 9EQ St Andrews
    Fife
    Director
    Rose Lane Centre
    132 South Street
    KY16 9EQ St Andrews
    Fife
    United KingdomBritish74588930004
    BROOKS, Lewis Grant, Rev
    12 Souwester Court
    Cellardyke
    KY10 3BX Anstruther
    Fife
    Director
    12 Souwester Court
    Cellardyke
    KY10 3BX Anstruther
    Fife
    British78799350001
    BROWN, John Campbell
    Rose Lane Centre
    132 South Street
    KY16 9EQ St Andrews
    Fife
    Director
    Rose Lane Centre
    132 South Street
    KY16 9EQ St Andrews
    Fife
    ScotlandBritish80340920002
    BURNS, Timothy Andrew Charles
    St Andrews Baptist Church
    132 South Street
    KY16 9EQ St Andrews
    Fife
    Director
    St Andrews Baptist Church
    132 South Street
    KY16 9EQ St Andrews
    Fife
    British78799380001
    CARTWRIGHT, Alison Jane
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish153800370002
    CULWICK, David Charles
    8 Restormel Close
    NN10 0QW Rushden
    Northamptonshire
    Director
    8 Restormel Close
    NN10 0QW Rushden
    Northamptonshire
    EnglandBritish44072890001
    CUTHBERT, Lynsey
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish202572450001
    DONALDSON, Ann
    37 Pipeland Road
    KY16 8EQ St. Andrews
    Fife
    Director
    37 Pipeland Road
    KY16 8EQ St. Andrews
    Fife
    British78799370001
    DOVEY, Peter Anthony
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    United KingdomBritish98280750001
    GEARY, Mark Stephen
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    ScotlandBritish217841780001
    GEORGE, Christopher Richard
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    ScotlandBritish168690380001
    GLASGOW, Charles Lindsay
    Rose Lane Centre
    132 South Street
    KY16 9EQ St Andrews
    Fife
    Director
    Rose Lane Centre
    132 South Street
    KY16 9EQ St Andrews
    Fife
    ScotlandBritish85918080001
    GREENIN, Paul, Revd
    15 Drumcarrow Road
    KY16 8SE St. Andrews
    Fife
    Director
    15 Drumcarrow Road
    KY16 8SE St. Andrews
    Fife
    British69824840002
    HARRIS, Laurence Christopher
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    Director
    132 South Street
    KY16 9EW St Andrews
    Rose Lane Centre
    Fife
    Scotland
    ScotlandBritish168691700001

    What are the latest statements on persons with significant control for FAMILIES FIRST - ST ANDREWS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0