Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIRST INTEGRATED SOLUTIONS LIMITED
Company Information for

FIRST INTEGRATED SOLUTIONS LIMITED

FIRST INTEGRATED HOUSE FIRST INTEGRATED HOUSE, BROADFOLD ROAD, ABERDEEN, AB23 8EE,
Company Registration Number
SC179852
Private Limited Company
Active

Company Overview

About First Integrated Solutions Ltd
FIRST INTEGRATED SOLUTIONS LIMITED was founded on 1997-10-21 and has its registered office in Aberdeen. The organisation's status is listed as "Active". First Integrated Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRST INTEGRATED SOLUTIONS LIMITED
 
Legal Registered Office
FIRST INTEGRATED HOUSE FIRST INTEGRATED HOUSE
BROADFOLD ROAD
ABERDEEN
AB23 8EE
Other companies in AB10
 
Previous Names
GLOBAL INTEGRATED SERVICES LIMITED13/02/2014
GLOBAL LIFTING SERVICES LIMITED01/02/2012
Filing Information
Company Number SC179852
Company ID Number SC179852
Date formed 1997-10-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB694143323  
Last Datalog update: 2023-12-07 00:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST INTEGRATED SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRST INTEGRATED SOLUTIONS LIMITED
The following companies were found which have the same name as FIRST INTEGRATED SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST INTEGRATED SOLUTIONS LIMITED 2 WYNDRELL CLOSE LITTLE CANFIELD DUNMOW ESSEX CM6 1FJ Dissolved Company formed on the 2007-07-23
FIRST INTEGRATED SOLUTIONS, LLC PO BOX 458 Suffolk WEST ISLIP NY 11795 Active Company formed on the 2009-12-16
FIRST INTEGRATED SOLUTIONS AS c/o Ingrid Haver Regnskapskontor Kirkegata 19 STAVANGER 4006 Active Company formed on the 2016-11-01

Company Officers of FIRST INTEGRATED SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MICHAEL BROWN
Director 2016-12-23
PHILIP MARK CAMERON
Director 2016-12-23
IAN ALEXANDER SUTTIE
Director 2013-03-27
MARTIN IAN SUTTIE
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MACDONALD MEARNS
Director 2015-08-26 2017-03-21
STEWART GROVES
Director 2011-11-18 2016-04-28
FRASER DONALD COULL
Director 2014-11-06 2015-08-26
STEVEN RICHARD GEORGE
Company Secretary 2013-03-27 2015-06-05
STEVEN RICHARD GEORGE
Director 2013-03-27 2015-06-05
DONALD TAYLOR
Director 2015-03-30 2015-05-31
STEVEN MACDONALD MEARNS
Director 2013-10-07 2015-03-27
MICHAEL NEIL GOUGH
Director 2013-02-28 2014-12-24
STUART MCCALLUM MELVILLE
Director 2013-02-28 2014-12-01
CALUM GERRARD MELVILLE
Director 2013-02-28 2013-12-06
CHRISTOPHER LEIPER
Director 2011-11-18 2013-10-07
CHRIS LEIPER
Company Secretary 2011-11-18 2013-03-27
PHILIP DOUGLAS GILL
Director 2011-11-18 2013-02-28
JACK NORMAN JOHNSTON
Director 1999-04-07 2011-12-14
JAMES HENRY MOIG
Company Secretary 2002-03-09 2011-11-17
ROBERT MCKAY
Director 1997-10-21 2011-11-17
JAMES HENRY MOIG
Director 1997-11-10 2011-11-17
STUART MCCALLUM MELVILLE
Director 2010-10-29 2011-01-25
IAN SMART
Director 1999-04-07 2005-05-24
CHRISTINE BRUCE MCKAY
Company Secretary 1997-10-21 2002-03-09
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1997-10-21 1997-10-21
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1997-10-21 1997-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALEXANDER SUTTIE CHAIN LINK LTD Director 2018-03-27 CURRENT 2018-03-27 Active
IAN ALEXANDER SUTTIE FIRST COMPETENCE LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
IAN ALEXANDER SUTTIE FIRST HYDROCARBONS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
IAN ALEXANDER SUTTIE MURPHY MUNGO LIMITED Director 2013-06-05 CURRENT 2012-02-09 Dissolved 2016-06-21
IAN ALEXANDER SUTTIE ARGYLL TIDAL LIMITED Director 2012-03-14 CURRENT 2011-06-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-25FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-01-25FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1798520005
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-29AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-06-18AUDAUDITOR'S RESIGNATION
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MACDONALD MEARNS
2017-02-09AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-04AP01DIRECTOR APPOINTED MR MARTIN IAN SUTTIE
2016-12-23AP01DIRECTOR APPOINTED MR PHILIP MARK CAMERON
2016-12-23AP01DIRECTOR APPOINTED MR STEVEN MICHAEL BROWN
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 900
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM FIRST INTEGRATED HOUSE BROADFOLD ROAD BRIDGE OF DON ABERDEEN AB23 8EE SCOTLAND
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 1 QUEENS TERRACE ABERDEEN AB10 1XL
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART GROVES
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 900
2015-11-18AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-24AP01DIRECTOR APPOINTED MR STEVEN MACDONALD MEARNS
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DONALD COULL
2015-06-25TM02Termination of appointment of Steven Richard George on 2015-06-05
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD GEORGE
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD TAYLOR
2015-03-31AP01DIRECTOR APPOINTED DONALD TAYLOR
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MACDONALD MEARNS
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL GOUGH
2014-12-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-03AA01PREVSHO FROM 31/12/2014 TO 30/04/2014
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART MELVILLE
2014-11-11AP01DIRECTOR APPOINTED FRASER DONALD COULL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 900
2014-11-04AR0111/10/14 FULL LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MELVILLE
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 900
2014-02-18AR0111/10/13 FULL LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MELVILLE
2014-02-18AP01DIRECTOR APPOINTED STEVEN MACDONALD MEARNS
2014-02-13RES15CHANGE OF NAME 13/02/2014
2014-02-13CERTNMCOMPANY NAME CHANGED GLOBAL INTEGRATED SERVICES LIMITED CERTIFICATE ISSUED ON 13/02/14
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIPER
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AP01DIRECTOR APPOINTED IAN SUTTIE
2013-04-15AP01DIRECTOR APPOINTED MR STEVEN RICHARD GEORGE
2013-04-15AP03SECRETARY APPOINTED STEVEN RICHARD GEORGE
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY CHRIS LEIPER
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM SILVERBURN CRESCENT BRIDGE OF DON INDUSTRIAL ESTATE ABERDEEN AB23 8EW
2013-04-15RES13SECTIONS 561 & 562 SHALL NOT APPLY 27/03/2013
2013-04-15RES12VARYING SHARE RIGHTS AND NAMES
2013-04-15RES13SECTION 175 POTENTIAL CONFLICT INTEREST 27/03/2013
2013-04-15SH0127/03/13 STATEMENT OF CAPITAL GBP 900
2013-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2013-04-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2013-03-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GILL
2013-03-08AP01DIRECTOR APPOINTED MR MICHAEL NEIL GOUGH
2013-03-08AP01DIRECTOR APPOINTED MR STUART MCCALLUM MELVILLE
2013-03-08AP01DIRECTOR APPOINTED MR CALUM GERRARD MELVILLE
2013-01-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-11-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-17AR0111/10/12 FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JACK JOHNSTON
2012-02-14AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2012-02-08AP01DIRECTOR APPOINTED STEWART GROVES
2012-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-01CERTNMCOMPANY NAME CHANGED GLOBAL LIFTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-02-01RES15CHANGE OF NAME 12/01/2012
2011-12-16AP01DIRECTOR APPOINTED CHRIS LEIPER
2011-12-16AP01DIRECTOR APPOINTED PHILLIP GILL
2011-12-08AP03SECRETARY APPOINTED CHRIS LEIPER
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES MOIG
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOIG
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKAY
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 12-16 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1PS
2011-10-18MISCAA03
2011-10-13AR0111/10/11 FULL LIST
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART MELVILLE
2010-11-10AP01DIRECTOR APPOINTED STUART MCCALLUM MELVILLE
2010-11-01AR0111/10/10 FULL LIST
2010-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-11-11AR0111/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY MOIG / 11/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKAY / 11/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK NORMAN JOHNSTON / 11/10/2009
2009-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-10-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-10-22363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-11-28363sRETURN MADE UP TO 11/10/07; CHANGE OF MEMBERS
2007-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-10-24363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-09-07169£ IC 100/90 21/08/06 £ SR 10@1=10
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRST INTEGRATED SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST INTEGRATED SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2013-03-28 Outstanding FIRST TIME LIMITED
FLOATING CHARGE 2012-10-25 Satisfied PULSE CASHFLOW FINANCE LIMITED
BOND & FLOATING CHARGE 2009-10-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 1998-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST INTEGRATED SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of FIRST INTEGRATED SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST INTEGRATED SOLUTIONS LIMITED
Trademarks
We have not found any records of FIRST INTEGRATED SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST INTEGRATED SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FIRST INTEGRATED SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FIRST INTEGRATED SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST INTEGRATED SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST INTEGRATED SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.