The Inches
Falkirk
Stirlingshire
FK5 4FN
Scotland
Director Name | John Walters |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Rianville, 14 Newabbey Road Maxwelltown Dumfries Dumfriesshire DG2 7NA Scotland |
Director Name | Scot Russell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 59 Hillfoot Avenue Wishaw Lanarkshire ML2 8TR Scotland |
Secretary Name | John Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Rianville, 14 Newabbey Road Maxwelltown Dumfries Dumfriesshire DG2 7NA Scotland |
Director Name | Mrs Janette McLean |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1989) |
Role | Co Secretary |
Correspondence Address | 76 Machan Road Larkhall Lanarkshire ML9 1HJ Scotland |
Director Name | William McLean |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1992) |
Role | Managing Director |
Correspondence Address | 76 Machan Road Larkhall Lanarkshire ML9 1HJ Scotland |
Director Name | William Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 May 1990) |
Role | Service Manager |
Correspondence Address | 21 Rosslyn Road Ashgill Larkhall Lanarkshire ML9 3AT Scotland |
Secretary Name | William McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 May 1990) |
Role | Company Director |
Correspondence Address | 76 Machan Road Larkhall Lanarkshire ML9 1HJ Scotland |
Secretary Name | Mrs Janette McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 January 1991) |
Role | Company Director |
Correspondence Address | 76 Machan Road Larkhall Lanarkshire ML9 1HJ Scotland |
Secretary Name | William McLean |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 76 Machan Road Larkhall Lanarkshire ML9 1HJ Scotland |
Director Name | Robert Haig Russell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 10 Lanfine Quadrant Darvel Ayrshire KA17 0EW Scotland |
Website | firepointlimited.co.uk |
---|---|
Telephone | 01698 881775 |
Telephone region | Motherwell |
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Firepoint LTD 99.00% Ordinary |
---|---|
1 at £1 | Trustee Of Frazer Hutchison 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,606 |
Cash | £62,262 |
Current Liabilities | £203,234 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
3 March 2010 | Delivered on: 16 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 crossgates street larkhall LAN73190. Outstanding |
---|---|
20 January 2010 | Delivered on: 3 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 January 1991 | Delivered on: 24 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Crossgates larkhall. Outstanding |
12 June 1995 | Delivered on: 21 June 1995 Satisfied on: 12 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
20 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 January 2018 | Registered office address changed from Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY to 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF on 5 January 2018 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register(s) moved to registered office address Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register(s) moved to registered office address Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
2 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
12 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Frazer Hutchison on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Frazer Hutchison on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Walters on 31 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Scot Russell on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Walters on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Scot Russell on 31 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page) |
20 April 2007 | Return made up to 31/10/06; full list of members (3 pages) |
20 April 2007 | Return made up to 31/10/06; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
10 May 2006 | Return made up to 31/10/05; full list of members (3 pages) |
10 May 2006 | Return made up to 31/10/05; full list of members (3 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock raod glasgow G41 3JR (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock raod glasgow G41 3JR (1 page) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 November 2004 | Director's particulars changed (2 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members
|
3 November 2004 | Director's particulars changed (2 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members
|
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 March 2004 | Return made up to 31/10/03; full list of members (7 pages) |
23 March 2004 | Return made up to 31/10/03; full list of members (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
15 March 2002 | Return made up to 31/10/01; full list of members
|
15 March 2002 | Return made up to 31/10/01; full list of members
|
18 February 2002 | Registered office changed on 18/02/02 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 February 2000 | Return made up to 31/10/99; full list of members (7 pages) |
24 February 2000 | Return made up to 31/10/99; full list of members (7 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: c/o atkinson donnelly & co chartered accountants 20-24 brandon street hamilton ML3 6BZ (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: c/o atkinson donnelly & co chartered accountants 20-24 brandon street hamilton ML3 6BZ (1 page) |
8 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
9 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
11 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |
11 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |
21 June 1995 | Partic of mort/charge * (3 pages) |
21 June 1995 | Partic of mort/charge * (3 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
31 March 1992 | Resolutions
|
31 March 1992 | Resolutions
|
5 August 1987 | Incorporation (17 pages) |
5 August 1987 | Incorporation (17 pages) |