St Andrew's First Aid Training & Supplies Limited GLASGOW


Founded in 2012, St Andrew's First Aid Training & Supplies, classified under reg no. SC415390 is an active company. Currently registered at 48 Milton Street G4 0HR, Glasgow the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 6 directors, namely Ruth M., Grant M. and Colin M. and others. Of them, James C., Derek E. have been with the company the longest, being appointed on 25 January 2012 and Ruth M. has been with the company for the least time - from 4 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St Andrew's First Aid Training & Supplies Limited Address / Contact

Office Address 48 Milton Street
Town Glasgow
Post code G4 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC415390
Date of Incorporation Wed, 25th Jan 2012
Industry Other human health activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Ruth M.

Position: Director

Appointed: 04 October 2022

Grant M.

Position: Director

Appointed: 11 March 2022

Colin M.

Position: Director

Appointed: 03 September 2021

Rudy C.

Position: Director

Appointed: 11 June 2012

James C.

Position: Director

Appointed: 25 January 2012

Derek E.

Position: Director

Appointed: 25 January 2012

Gillian C.

Position: Director

Appointed: 21 October 2020

Resigned: 24 May 2023

William D.

Position: Director

Appointed: 15 January 2020

Resigned: 24 May 2023

Yang Z.

Position: Director

Appointed: 21 September 2017

Resigned: 18 December 2019

James L.

Position: Director

Appointed: 19 July 2016

Resigned: 24 April 2020

Valerie W.

Position: Director

Appointed: 22 September 2014

Resigned: 29 April 2016

Valerie W.

Position: Secretary

Appointed: 22 September 2014

Resigned: 29 April 2016

David M.

Position: Director

Appointed: 17 September 2014

Resigned: 15 February 2017

Margaret F.

Position: Director

Appointed: 17 September 2014

Resigned: 18 December 2019

James L.

Position: Director

Appointed: 07 August 2013

Resigned: 15 November 2023

Michelle F.

Position: Director

Appointed: 07 August 2013

Resigned: 19 January 2018

Mary M.

Position: Director

Appointed: 10 April 2012

Resigned: 12 March 2013

Heather F.

Position: Director

Appointed: 25 January 2012

Resigned: 05 August 2014

Alastair D.

Position: Director

Appointed: 25 January 2012

Resigned: 18 December 2013

Heather F.

Position: Secretary

Appointed: 25 January 2012

Resigned: 05 August 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is St Andrew's Ambulance Association from Glasgow, Scotland. This PSC is classified as "a registered charity", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

St Andrew's Ambulance Association

48 Milton Street, Glasgow, G4 0HR, Scotland

Legal authority Charities Accounts (Scotland) Regulations 2006
Legal form Registered Charity
Country registered Scotland
Place registered Office Of Scottish Charity Regulator
Registration number Sco06750
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand148 708197 232
Current Assets518 794466 563
Debtors285 010189 104
Net Assets Liabilities250 894314 558
Property Plant Equipment13 8699 420
Total Inventories85 07680 227
Other
Accumulated Depreciation Impairment Property Plant Equipment12 71617 678
Creditors279 411159 824
Fixed Assets13 8699 420
Increase From Depreciation Charge For Year Property Plant Equipment 4 962
Net Current Assets Liabilities239 383306 739
Property Plant Equipment Gross Cost26 58527 098
Provisions For Liabilities Balance Sheet Subtotal2 3581 601
Total Additions Including From Business Combinations Property Plant Equipment 513
Total Assets Less Current Liabilities253 252316 159

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 12th, December 2023
Free Download (20 pages)

Company search

Advertisements