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 | 24 September 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Rianville, 14 Newabbey Road Maxwelltown Dumfries Dumfriesshire DG2 7NA Scotland |
Secretary Name | John Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rianville, 14 Newabbey Road Maxwelltown Dumfries Dumfriesshire DG2 7NA Scotland |
Director Name | Robert Haig Russell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 1999) |
Role | Service Engineer |
Correspondence Address | 10 Lanfine Quadrant Darvel Ayrshire KA17 0EW Scotland |
Director Name | Scot Russell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 1999) |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 59 Hillfoot Avenue Wishaw Lanarkshire ML2 8TR Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | www.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 |
15k at £1 | Frazer Hutchison 20.00% Ordinary |
---|---|
15k at £1 | Mrs Hutchison 20.00% Ordinary |
11.3k at £1 | Anne Walters 15.00% Ordinary |
11.3k at £1 | John Walters 15.00% Ordinary |
11.3k at £1 | Lee Russell 15.00% Ordinary |
11.3k at £1 | Scot Russell 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,940 |
Current Liabilities | £79,160 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week 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: 13 london street larkhall LAN76057. 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 |
13 November 1992 | Delivered 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 |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
21 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
7 March 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 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 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 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) |
11 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
11 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 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) |
19 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
19 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
19 March 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 March 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 121 clyde street carluke lanarkshire ML8 5BG (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 May 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 May 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock road glasgow G41 3JR (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: atkinson consulting 251 kilmarnock road glasgow G41 3JR (1 page) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
21 October 2004 | Ad 30/09/03--------- £ si 22500@1 (2 pages) |
21 October 2004 | Ad 30/09/03--------- £ si 22500@1 (2 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 March 2002 | Return made up to 31/01/02; full list of members
|
15 March 2002 | Return made up to 31/01/02; 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) |
28 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members
|
24 February 2000 | Return made up to 31/01/00; full list of members
|
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 (8 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
10 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
10 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (9 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) |
27 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members (6 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 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
11 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
11 November 1992 | Company name changed metoplan LIMITED\certificate issued on 12/11/92 (4 pages) |
11 November 1992 | Company name changed\certificate issued on 11/11/92 (4 pages) |
5 October 1992 | Memorandum and Articles of Association (8 pages) |
31 January 1992 | Incorporation (11 pages) |