Company NameFirepoint Limited
DirectorsFrazer Hutchison and John Walters
Company StatusActive
Company NumberSC136347
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 3 months ago)
Previous NameMetoplan Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameFrazer Hutchison
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(7 months, 3 weeks after company formation)
Appointment Duration31 years, 7 months
RoleService Engineer
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
Appointed24 September 1992(7 months, 3 weeks after company formation)
Appointment Duration31 years, 7 months
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressRianville, 14 Newabbey Road
Maxwelltown
Dumfries
Dumfriesshire
DG2 7NA
Scotland
Secretary NameJohn Walters
NationalityBritish
StatusCurrent
Appointed24 September 1992(7 months, 3 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRianville, 14 Newabbey Road
Maxwelltown
Dumfries
Dumfriesshire
DG2 7NA
Scotland
Director NameRobert Haig Russell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 1999)
RoleService Engineer
Correspondence Address10 Lanfine Quadrant
Darvel
Ayrshire
KA17 0EW
Scotland
Director NameScot Russell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 1999)
RoleService Engineer
Country of ResidenceScotland
Correspondence Address59 Hillfoot Avenue
Wishaw
Lanarkshire
ML2 8TR
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitewww.firepointlimited.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

15k at £1Frazer Hutchison
20.00%
Ordinary
15k at £1Mrs Hutchison
20.00%
Ordinary
11.3k at £1Anne Walters
15.00%
Ordinary
11.3k at £1John Walters
15.00%
Ordinary
11.3k at £1Lee Russell
15.00%
Ordinary
11.3k at £1Scot Russell
15.00%
Ordinary

Financials

Year2014
Net Worth£31,940
Current Liabilities£79,160

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week 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: 13 london street larkhall LAN76057.
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
13 November 1992Delivered on: 17 November 1992
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
7 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 February 2018Confirmation statement made on 31 January 2018 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 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 75,000
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 75,000
(6 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 75,000
(6 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 75,000
(6 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 75,000
(6 pages)
27 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 75,000
(6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 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)
11 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
11 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 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)
19 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
19 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
19 March 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 March 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 February 2009Return made up to 31/01/09; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 April 2007Registered office changed on 11/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page)
11 April 2007Registered office changed on 11/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 May 2006Return made up to 31/01/06; full list of members (3 pages)
10 May 2006Return made up to 31/01/06; full list of members (3 pages)
8 May 2006Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock road glasgow G41 3JR (1 page)
8 May 2006Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock road glasgow G41 3JR (1 page)
31 January 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 February 2005Return made up to 31/01/05; full list of members (7 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
21 October 2004Ad 30/09/03--------- £ si 22500@1 (2 pages)
21 October 2004Ad 30/09/03--------- £ si 22500@1 (2 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 February 2004Return made up to 31/01/04; full list of members (7 pages)
18 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
15 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 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)
28 February 2001Return made up to 31/01/01; full list of members (7 pages)
28 February 2001Return made up to 31/01/01; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
24 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 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 (8 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 March 1999Return made up to 31/01/99; no change of members (4 pages)
10 March 1999Return made up to 31/01/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (9 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)
27 February 1998Return made up to 31/01/98; no change of members (4 pages)
27 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
3 March 1997Return made up to 31/01/97; full list of members (6 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 March 1996Return made up to 31/01/96; no change of members (4 pages)
11 March 1996Return made up to 31/01/96; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 November 1992Company name changed metoplan LIMITED\certificate issued on 12/11/92 (4 pages)
11 November 1992Company name changed\certificate issued on 11/11/92 (4 pages)
5 October 1992Memorandum and Articles of Association (8 pages)
31 January 1992Incorporation (11 pages)