Background WavePink WaveYellow Wave

FIRST AID TRAINING COOPERATIVE LIMITED (SC503998)

FIRST AID TRAINING COOPERATIVE LIMITED (SC503998) is an active UK company. incorporated on 22 April 2015. with registered office in Dundee. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. FIRST AID TRAINING COOPERATIVE LIMITED has been registered for 10 years. Current directors include DURHAM, Thomas Andrew, JONES, Corydon Hunter.

Company Number
SC503998
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2015
Age
10 years
Address
63 Dock Street, Dundee, DD1 3DU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DURHAM, Thomas Andrew, JONES, Corydon Hunter
SIC Codes
85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST AID TRAINING COOPERATIVE LIMITED

FIRST AID TRAINING COOPERATIVE LIMITED is an active company incorporated on 22 April 2015 with the registered office located in Dundee. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. FIRST AID TRAINING COOPERATIVE LIMITED was registered 10 years ago.(SIC: 85590, 86900)

Status

active

Active since 10 years ago

Company No

SC503998

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

63 Dock Street Dundee, DD1 3DU,

Previous Addresses

63 Dock Street Dundee DD1 3DU Scotland
From: 29 July 2021To: 29 July 2021
28 Birkhill Avenue Wormit Newport-on-Tay Fife DD6 8PW Scotland
From: 2 May 2018To: 29 July 2021
14 Strathblair Avenue Wormit Newport on Tay Fife DD6 8NB
From: 22 April 2015To: 2 May 2018
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Apr 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DURHAM, Thomas Andrew

Active
Dock Street, DundeeDD1 3DU
Born June 1979
Director
Appointed 22 Apr 2015

JONES, Corydon Hunter

Active
Inverness Road, NairnIV12 5NA
Born March 1969
Director
Appointed 22 Apr 2015

Persons with significant control

2

Mr Corydon Hunter Jones

Active
Inverness Road, NairnIV12 5NA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Tom Durham

Active
Dock Street, DundeeDD1 3DU
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Memorandum Articles
27 June 2022
MAMA
Resolution
27 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 May 2016
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Incorporation Company
22 April 2015
NEWINCIncorporation