Company NameFirepoint Scotland Limited
Company StatusActive
Company NumberSC105947
CategoryPrivate Limited Company
Incorporation Date5 August 1987(36 years, 8 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameFrazer Hutchison
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address7 Tryst Park
The Inches
Falkirk
Stirlingshire
FK5 4FN
Scotland
Director NameJohn Walters
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressRianville, 14 Newabbey Road
Maxwelltown
Dumfries
Dumfriesshire
DG2 7NA
Scotland
Director NameScot Russell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleService Engineer
Country of ResidenceScotland
Correspondence Address59 Hillfoot Avenue
Wishaw
Lanarkshire
ML2 8TR
Scotland
Secretary NameJohn Walters
NationalityBritish
StatusCurrent
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressRianville, 14 Newabbey Road
Maxwelltown
Dumfries
Dumfriesshire
DG2 7NA
Scotland
Director NameMrs Janette McLean
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 01 October 1989)
RoleCo Secretary
Correspondence Address76 Machan Road
Larkhall
Lanarkshire
ML9 1HJ
Scotland
Director NameWilliam McLean
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1992)
RoleManaging Director
Correspondence Address76 Machan Road
Larkhall
Lanarkshire
ML9 1HJ
Scotland
Director NameWilliam Anderson
NationalityBritish
StatusResigned
Appointed01 October 1989(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 May 1990)
RoleService Manager
Correspondence Address21 Rosslyn Road
Ashgill
Larkhall
Lanarkshire
ML9 3AT
Scotland
Secretary NameWilliam McLean
NationalityBritish
StatusResigned
Appointed01 October 1989(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 May 1990)
RoleCompany Director
Correspondence Address76 Machan Road
Larkhall
Lanarkshire
ML9 1HJ
Scotland
Secretary NameMrs Janette McLean
NationalityBritish
StatusResigned
Appointed14 May 1990(2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 January 1991)
RoleCompany Director
Correspondence Address76 Machan Road
Larkhall
Lanarkshire
ML9 1HJ
Scotland
Secretary NameWilliam McLean
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address76 Machan Road
Larkhall
Lanarkshire
ML9 1HJ
Scotland
Director NameRobert Haig Russell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address10 Lanfine Quadrant
Darvel
Ayrshire
KA17 0EW
Scotland

Contact

Websitefirepointlimited.co.uk
Telephone01698 881775
Telephone regionMotherwell

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Firepoint LTD
99.00%
Ordinary
1 at £1Trustee Of Frazer Hutchison
1.00%
Ordinary

Financials

Year2014
Net Worth£265,606
Cash£62,262
Current Liabilities£203,234

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

3 March 2010Delivered 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 2010Delivered 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 1991Delivered 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 1995Delivered 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

Filing History

5 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 January 2018Registered 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 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
3 November 2014Register(s) moved to registered office address Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
3 November 2014Register(s) moved to registered office address Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY (1 page)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(7 pages)
2 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
12 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Frazer Hutchison on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Frazer Hutchison on 31 October 2009 (2 pages)
3 November 2009Director's details changed for John Walters on 31 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Scot Russell on 31 October 2009 (2 pages)
3 November 2009Director's details changed for John Walters on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Scot Russell on 31 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
20 April 2007Registered office changed on 20/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page)
20 April 2007Registered office changed on 20/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page)
20 April 2007Return made up to 31/10/06; full list of members (3 pages)
20 April 2007Return made up to 31/10/06; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
10 May 2006Return made up to 31/10/05; full list of members (3 pages)
10 May 2006Return made up to 31/10/05; full list of members (3 pages)
8 May 2006Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock raod glasgow G41 3JR (1 page)
8 May 2006Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock raod glasgow G41 3JR (1 page)
31 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 November 2004Director's particulars changed (2 pages)
3 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Director's particulars changed (2 pages)
3 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 March 2004Return made up to 31/10/03; full list of members (7 pages)
23 March 2004Return made up to 31/10/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 December 2002Return made up to 31/10/02; full list of members (7 pages)
4 December 2002Return made up to 31/10/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
15 March 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
15 March 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
18 February 2002Registered office changed on 18/02/02 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
18 February 2002Registered office changed on 18/02/02 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 February 2000Return made up to 31/10/99; full list of members (7 pages)
24 February 2000Return made up to 31/10/99; full list of members (7 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
2 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 November 1998Return made up to 31/10/98; full list of members (6 pages)
25 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
14 May 1998Registered 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 1998Registered 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 1998Return made up to 31/10/97; no change of members (4 pages)
8 January 1998Return made up to 31/10/97; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
9 December 1996Return made up to 31/10/96; no change of members (4 pages)
9 December 1996Return made up to 31/10/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
11 December 1995Return made up to 31/10/95; full list of members (6 pages)
11 December 1995Return made up to 31/10/95; full list of members (6 pages)
21 June 1995Partic of mort/charge * (3 pages)
21 June 1995Partic of mort/charge * (3 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1987Incorporation (17 pages)
5 August 1987Incorporation (17 pages)