Company NameFiresudden Limited
Company StatusRECEIVERSHIP
Company NumberSC145210
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLeslie James Neill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(1 month after company formation)
Appointment Duration30 years, 9 months
RoleBusiness Development Director
Correspondence Address28 Lawmill Gardens
St Andrews
Fife
KY16 8QS
Scotland
Director NameNorman Allan Chapman Thomson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(1 month after company formation)
Appointment Duration30 years, 9 months
RoleManaging Director
Correspondence Address10 Tay Street
Newport On Tay
Fife
DD6 8AG
Scotland
Director NameFraser Neil Winton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(1 month after company formation)
Appointment Duration30 years, 9 months
RoleOperations Director
Correspondence Address36 Roman Road
Westmuir
Kirriemuir
Angus
DD8 5LT
Scotland
Director NamePaul Gerard Neeson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressDuncrag
Bonhill Road
Dumbarton
G82 2DY
Scotland
Director NameAlexander James Moore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 1995)
RoleCommercial Director
Correspondence Address4 Comely Bank
Perth
PH2 7HU
Scotland
Director NamePaul Gerard Neeson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 1995)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressDuncrag
Bonhill Road
Dumbarton
G82 2DY
Scotland
Director NameWilliam Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 1995)
RoleInvestment Manager
Correspondence Address133 Springfield Park
Johnstone
Renfrewshire
PA5 8JT
Scotland
Director NameCharles Marquis Scott
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 year, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 St Andrews Drive
Glasgow
G41 4DH
Scotland
Director NameMr William Williamson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(2 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 September 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Kintail Court
Balgeddie
Glenrothes
Fife
KY6 3PU
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed26 July 1994(1 year after company formation)
Appointment Duration2 years (resigned 31 July 1996)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address50 George House, George Square
Glasgow
Lanarkshire
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£5,198,370
Gross Profit-£179,330
Net Worth£379,747
Cash£1,365
Current Liabilities£1,497,627

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Next Accounts Due31 May 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Next Return Due13 July 2017 (overdue)

Charges

10 May 1995Delivered on: 16 May 1995
Persons entitled: A T & T Global Information Solutions (Scotland) Limited

Classification: 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
10 May 1995Delivered on: 11 May 1995
Persons entitled: Scottish Enterprise

Classification: 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
10 May 1995Delivered on: 11 May 1995
Persons entitled: Clydesdale Bank Equity Limited

Classification: 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
6 October 1993Delivered on: 11 October 1993
Persons entitled: Midland Bank PLC

Classification: 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
22 August 1994Delivered on: 24 August 1994
Satisfied on: 7 February 1995
Persons entitled: Clydesdale Bank Equity Limited

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.
Fully Satisfied

Filing History

20 June 2016Termination of appointment of William Williamson as a director on 6 September 1995 (1 page)
20 June 2016Termination of appointment of William Williamson as a director on 6 September 1995 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2002Notice of ceasing to act as receiver or manager (4 pages)
9 August 2002Notice of ceasing to act as receiver or manager (4 pages)
5 June 2002Registered office changed on 05/06/02 from: 199 st vincent street glasgow G2 5QD (1 page)
5 June 2002Registered office changed on 05/06/02 from: 199 st vincent street glasgow G2 5QD (1 page)
1 September 1998Receiver/Manager's abstract of receipts and payments (2 pages)
1 September 1998Receiver/Manager's abstract of receipts and payments (2 pages)
4 September 1997Receiver/Manager's abstract of receipts and payments (2 pages)
4 September 1997Receiver/Manager's abstract of receipts and payments (2 pages)
5 November 1996Notice of receiver's report (10 pages)
5 November 1996Notice of receiver's report (10 pages)
14 August 1996Notice of the appointment of receiver by a holder of a floating charge (6 pages)
14 August 1996Notice of the appointment of receiver by a holder of a floating charge (6 pages)
13 August 1996Registered office changed on 13/08/96 from: 66 queen street edinburgh EH2 4NE (1 page)
13 August 1996Registered office changed on 13/08/96 from: 66 queen street edinburgh EH2 4NE (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996Secretary resigned (1 page)
26 July 1996Return made up to 29/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
26 July 1996Return made up to 29/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
5 July 1996Full group accounts made up to 31 July 1995 (24 pages)
5 July 1996Full group accounts made up to 31 July 1995 (24 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
28 July 1995Return made up to 29/06/95; change of members (8 pages)
28 July 1995Return made up to 29/06/95; change of members (8 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
25 May 1995Alterations to a floating charge (16 pages)
25 May 1995Alterations to a floating charge (16 pages)
24 May 1995Nc inc already adjusted 10/05/95 (1 page)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Memorandum and Articles of Association (66 pages)
24 May 1995Declaration of assistance for shares acquisition (12 pages)
24 May 1995Ad 10/05/95--------- £ si 186000@1=186000 £ si [email protected]=14000 £ ic 400000/600000 (2 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 May 1995Declaration of assistance for shares acquisition (14 pages)
24 May 1995Ad 10/05/95--------- £ si 186000@1=186000 £ si [email protected]=14000 £ ic 400000/600000 (2 pages)
24 May 1995Declaration of assistance for shares acquisition (12 pages)
24 May 1995Memorandum and Articles of Association (66 pages)
24 May 1995Declaration of assistance for shares acquisition (14 pages)
24 May 1995Nc inc already adjusted 10/05/95 (1 page)
24 May 1995Director resigned (2 pages)
24 May 1995Ad 16/05/95--------- £ si 9500@1=9500 £ ic 600000/609500 (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 May 1995Ad 16/05/95--------- £ si 9500@1=9500 £ ic 600000/609500 (2 pages)