Company NameF.T.S. Solutions Limited
DirectorsDerek John Scott and Fiona Campbell Scott
Company StatusActive
Company Number04661897
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 3 months ago)
Previous NameFrontline First Aid Training Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Fiona Campbell Scott
NationalityBritish
StatusCurrent
Appointed20 January 2006(2 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleFirst Aid Training
Correspondence Address14 Boclair Road Bearsden
Glasgow
G61 2AF
Scotland
Director NameMr Derek John Scott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(4 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleInstructor
Country of ResidenceScotland
Correspondence Address14 Boclair Road Bearsden
Glasgow
G61 2AF
Scotland
Director NameMrs Fiona Campbell Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address14 Boclair Road Bearsden
Glasgow
G61 2AF
Scotland
Director NameTimothy Gerard Cole
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2003)
RoleCompany Director
Correspondence Address19 Jeffrey Terrace
Falkirk
Stirlingshire
FK2 0RA
Scotland
Director NameGordon Samuel McCulloch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2003)
RoleCompany Director
Correspondence Address12 Mossbank
Hairmyres
East Kilbride
South Lanarkshire
G75 8SW
Scotland
Director NameMr Derek John Scott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Plumerknowe Gardens
Cardrona
Peebles
Peeblesshire
EH45 9LH
Scotland
Secretary NameLinda McCulloch
NationalityBritish
StatusResigned
Appointed13 February 2003(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2003)
RoleSecretary
Correspondence Address12 Mossbank
East Kilbride
South Lanarkshire
G75 8SW
Scotland
Director NameLinda McCulloch
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address12 Mossbank
East Kilbride
South Lanarkshire
G75 8SW
Scotland
Director NameMrs Fiona Campbell Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 28 January 2008)
RoleCompany Director
Correspondence Address11 Plumerknowe Gardens
Cardrona
Peebles
Peeblesshire
EH45 9LH
Scotland
Secretary NameSuzanne McCulloch
NationalityBritish
StatusResigned
Appointed05 August 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2005)
RoleSecretary
Correspondence Address12 Mossbank
Hairmyres
East Kilbride
South Lanarkshire
G75 8SW
Scotland
Director NameRussell Cole
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2008)
RoleCompany Director
Correspondence Address3-9 May Wynd
Hamilton
Lanarkshire
ML3 0ST
Scotland
Director NameMr Timothy Gerard Cole
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2011)
RoleInstructor
Country of ResidenceGb-Sct
Correspondence Address122 Main Street
Larbert
Stirlingshire
FK5 3LA
Scotland
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteftssolutions.com
Telephone07 496709783
Telephone regionMobile

Location

Registered Address106 Charter Avenue
Newbury Park
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4k at £1Mr Derek John Scott
49.38%
Ordinary B
3.8k at £1Mrs Fiona Campbell Scott
47.50%
Ordinary C
200 at £1Mrs Fiona Campbell Scott
2.50%
Ordinary A
50 at £1Mr Derek John Scott
0.63%
Ordinary D

Financials

Year2014
Net Worth£492,174
Cash£263,986
Current Liabilities£356,974

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return11 February 2024 (2 months, 4 weeks ago)
Next Return Due25 February 2025 (9 months, 2 weeks from now)

Charges

26 January 2011Delivered on: 2 February 2011
Satisfied on: 18 May 2011
Persons entitled: Regency Factors Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 February 2021Director's details changed for Mr Derek John Scott on 1 January 2021 (2 pages)
11 February 2021Change of details for Mr Derek John Scott as a person with significant control on 21 June 2016 (2 pages)
11 February 2021Change of details for Mrs Fiona Campbell Scott as a person with significant control on 21 June 2016 (2 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
11 February 2021Secretary's details changed for Mrs Fiona Campbell Scott on 1 January 2021 (1 page)
11 February 2021Director's details changed for Mrs Fiona Campbell Scott on 1 January 2021 (2 pages)
21 October 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 February 2018Notification of Fiona Campbell Scott as a person with significant control on 21 June 2016 (2 pages)
12 February 2018Notification of Derek John Scott as a person with significant control on 21 June 2016 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Director's details changed for Mrs Fiona Campbell Scott on 1 July 2016 (2 pages)
14 February 2017Secretary's details changed for Mrs Fiona Campbell Scott on 1 July 2016 (1 page)
14 February 2017Secretary's details changed for Mrs Fiona Campbell Scott on 1 July 2016 (1 page)
14 February 2017Director's details changed for Mrs Fiona Campbell Scott on 1 July 2016 (2 pages)
1 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 September 2016Registered office address changed from C/O C/O Fredericks 5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Newbury Park Ilford Essex IG2 7AD on 6 September 2016 (1 page)
6 September 2016Registered office address changed from C/O C/O Fredericks 5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Newbury Park Ilford Essex IG2 7AD on 6 September 2016 (1 page)
19 February 2016Register inspection address has been changed from 1 Melgund Place Hawick Borders TD9 9HY United Kingdom to 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH (1 page)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 8,000
(6 pages)
19 February 2016Register inspection address has been changed from 1 Melgund Place Hawick Borders TD9 9HY United Kingdom to 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH (1 page)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 8,000
(6 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 8,000
(6 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 8,000
(6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 8,000
(7 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 8,000
(7 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 February 2013Register inspection address has been changed (1 page)
21 February 2013Register inspection address has been changed (1 page)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (16 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (16 pages)
29 March 2012Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased/shares subdivided 22/06/2011
(1 page)
29 March 2012Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased/shares subdivided 22/06/2011
(1 page)
14 March 2012Director's details changed for Mr Derek John Scott on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Mr Derek John Scott on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Mr Derek John Scott on 1 January 2012 (2 pages)
14 March 2012Statement of capital following an allotment of shares on 22 June 2011
  • GBP 8,000
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 22 June 2011
  • GBP 8,000
(4 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 19/04/2012
(7 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 19/04/2012
(7 pages)
21 September 2011Appointment of Mrs Fiona Campbell Scott as a director (2 pages)
21 September 2011Appointment of Mrs Fiona Campbell Scott as a director (2 pages)
22 June 2011Termination of appointment of Timothy Cole as a director (1 page)
22 June 2011Termination of appointment of Timothy Cole as a director (1 page)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
15 February 2011Secretary's details changed for Fiona Campbell Scott on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Derek John Scott on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Mr Timothy Gerard Cole on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Timothy Gerard Cole on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Derek John Scott on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for Fiona Campbell Scott on 15 February 2011 (2 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 June 2010Registered office address changed from , Moorlands School Road, Kirkby in Furness, Cumbria, LA17 7TF on 16 June 2010 (1 page)
16 June 2010Registered office address changed from , Moorlands School Road, Kirkby in Furness, Cumbria, LA17 7TF on 16 June 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 February 2010Director's details changed for Mr Timothy Cole on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Derek John Scott on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Derek John Scott on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mr Timothy Cole on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Timothy Cole on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mr Derek John Scott on 1 January 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 October 2008Director appointed mr timothy gerard cole (1 page)
3 October 2008Director appointed mr timothy gerard cole (1 page)
2 October 2008Director appointed mr derek john scott (1 page)
2 October 2008Director appointed mr derek john scott (1 page)
24 September 2008Return made up to 11/02/08; full list of members (4 pages)
24 September 2008Appointment terminated director russell cole (1 page)
24 September 2008Return made up to 11/02/08; full list of members (4 pages)
24 September 2008Appointment terminated director russell cole (1 page)
23 September 2008Appointment terminated director fiona scott (1 page)
23 September 2008Appointment terminated director fiona scott (1 page)
11 August 2008Registered office changed on 11/08/2008 from, 22-28 london lane, london, E8 3PR (1 page)
11 August 2008Registered office changed on 11/08/2008 from, 22-28 london lane, london, E8 3PR (1 page)
11 February 2008Resolutions
  • RES13 ‐ Divide shares 21/01/08
(1 page)
11 February 2008Resolutions
  • RES13 ‐ Divide shares 21/01/08
(1 page)
5 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
24 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
22 May 2007Return made up to 11/02/07; no change of members (7 pages)
22 May 2007Return made up to 11/02/07; no change of members (7 pages)
22 January 2007Return made up to 11/02/06; no change of members (7 pages)
22 January 2007Return made up to 11/02/06; no change of members (7 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Director resigned (1 page)
16 February 2006Company name changed frontline first aid training ser vices LIMITED\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed frontline first aid training ser vices LIMITED\certificate issued on 16/02/06 (2 pages)
20 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
20 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
13 April 2005Return made up to 11/02/05; full list of members (7 pages)
13 April 2005Return made up to 11/02/05; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
10 August 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
15 April 2004Return made up to 11/02/04; full list of members (7 pages)
15 April 2004Return made up to 11/02/04; full list of members (7 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Registered office changed on 02/03/03 from: 8/10 stamford hill, london, N16 6XZ (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 8/10 stamford hill, london, N16 6XZ (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Ad 13/02/02--------- £ si 97@1=97 £ ic 1/98 (2 pages)
2 March 2003Ad 13/02/02--------- £ si 97@1=97 £ ic 1/98 (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
11 February 2003Incorporation (15 pages)
11 February 2003Incorporation (15 pages)