Company NameCVD Fire Protection Limited
DirectorCaroline Carroll
Company StatusActive
Company NumberSC230329
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCaroline Carroll
NationalityBritish
StatusCurrent
Appointed01 June 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleBusiness Manager
Correspondence Address2 McMillan Way
Law
Lanarkshire
ML8 5NT
Scotland
Director NameCaroline Carroll
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed05 November 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Lawmuir Road
Law
Carluke
Lanarkshire
ML8 5JB
Scotland
Secretary NameAndrea Lesley Graham
StatusCurrent
Appointed19 October 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressCvd Fire Protection Lawmuir Road
Law
Lanarkshire
ML8 5JB
Scotland
Director NameMr Ewan Ogilvie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence AddressFlat 4/1 17 Randolph Gate
Glasgow
G11 7DQ
Scotland
Secretary NameFiona Robertson
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleLandscape Architect
Correspondence AddressCraigmore Farm
Stockiemuir Road
Blanefield
Stirling
G63 9AU
Scotland
Secretary NameOwen Barrett
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables
Dip Pool Farm, Fordmouth
Carnwarth
Lanarkshire
ML11 8LT
Scotland
Director NameOwen Barrett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables
Dip Pool Farm, Fordmouth
Carnwarth
Lanarkshire
ML11 8LT
Scotland
Director NameLeslie Barrett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2014(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lawmuir Road
Law
ML8 5JB
Scotland
Director NameMr Michael Wilson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCvd Fire Protection, 1 Lawmuir Road
Law
Carluke
ML8 5JB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitecvdfire.co.uk
Telephone0845 4501601
Telephone regionUnknown

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

700 at £1Owen Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth£386,693
Cash£66,390
Current Liabilities£933,848

Accounts

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

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

7 September 2010Delivered on: 10 September 2010
Persons entitled: West of Scotland Loan Fund

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 August 2010Delivered on: 27 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 December 2002Delivered on: 24 December 2002
Satisfied on: 26 August 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit and ground unit at 1 eastend farm, lanark road, lanark.
Fully Satisfied
25 September 2002Delivered on: 4 October 2002
Satisfied on: 24 December 2010
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
18 January 2023Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 18 January 2023 (1 page)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
5 October 2022Registered office address changed from 133 Finnieston Street Glasgow G3 8HB Scotland to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 5 October 2022 (1 page)
20 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
22 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
18 December 2019Termination of appointment of Michael Wilson as a director on 4 December 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
2 June 2018Satisfaction of charge 4 in full (4 pages)
10 May 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
15 February 2018Appointment of Mr Michael Wilson as a director on 14 February 2018 (2 pages)
15 February 2018Director's details changed for Caroline Carroll on 14 February 2018 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Termination of appointment of Leslie Barrett as a director on 31 December 2016 (1 page)
26 April 2017Termination of appointment of Leslie Barrett as a director on 31 December 2016 (1 page)
26 April 2017Termination of appointment of Owen Barrett as a director on 30 April 2016 (1 page)
26 April 2017Termination of appointment of Owen Barrett as a director on 30 April 2016 (1 page)
1 November 2016Appointment of Andrea Lesley Graham as a secretary on 19 October 2016 (3 pages)
1 November 2016Appointment of Andrea Lesley Graham as a secretary on 19 October 2016 (3 pages)
24 October 2016Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to 133 Finnieston Street Glasgow G3 8HB on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to 133 Finnieston Street Glasgow G3 8HB on 24 October 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 700
(6 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 700
(6 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 700
(6 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 700
(6 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 700
(6 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 700
(6 pages)
18 February 2014Appointment of Leslie Barrett as a director (3 pages)
18 February 2014Appointment of Leslie Barrett as a director (3 pages)
11 November 2013Appointment of Caroline Carroll as a director (3 pages)
11 November 2013Appointment of Caroline Carroll as a director (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 February 2012Alterations to floating charge 4 (5 pages)
9 February 2012Alterations to floating charge 4 (5 pages)
3 February 2012Alterations to floating charge 3 (5 pages)
3 February 2012Alterations to floating charge 3 (5 pages)
16 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
19 May 2011Alterations to floating charge 4 (5 pages)
19 May 2011Alterations to floating charge 4 (5 pages)
30 March 2011Termination of appointment of Owen Barrett as a secretary (1 page)
30 March 2011Termination of appointment of Owen Barrett as a secretary (1 page)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Owen Barrett on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Owen Barrett on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Owen Barrett on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Secretary appointed caroline carroll (1 page)
20 July 2009Secretary appointed caroline carroll (1 page)
14 May 2009Return made up to 12/04/09; full list of members (3 pages)
14 May 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Gbp ic 1000/700\23/02/09\gbp sr 300@1=300\ (1 page)
14 April 2009Gbp ic 1000/700\23/02/09\gbp sr 300@1=300\ (1 page)
20 March 2009Appointment terminated director ewan ogilvie (1 page)
20 March 2009Appointment terminated director ewan ogilvie (1 page)
9 March 2009Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
9 March 2009Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 April 2008Return made up to 12/04/08; full list of members (4 pages)
24 April 2008Return made up to 12/04/08; full list of members (4 pages)
17 April 2008Director's change of particulars / ewan ogilvie / 30/04/2007 (1 page)
17 April 2008Director's change of particulars / ewan ogilvie / 30/04/2007 (1 page)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 12/04/07; full list of members (2 pages)
9 May 2007Return made up to 12/04/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
14 June 2006Return made up to 12/04/06; full list of members (2 pages)
14 June 2006Return made up to 12/04/06; full list of members (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
29 September 2005Return made up to 12/04/05; full list of members (2 pages)
29 September 2005Return made up to 12/04/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 July 2004Return made up to 12/04/04; full list of members (6 pages)
26 July 2004Return made up to 12/04/04; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 June 2003Return made up to 12/04/03; full list of members (6 pages)
23 June 2003Return made up to 12/04/03; full list of members (6 pages)
13 June 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
13 June 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
24 December 2002Partic of mort/charge * (5 pages)
24 December 2002Partic of mort/charge * (5 pages)
4 October 2002Partic of mort/charge * (6 pages)
4 October 2002Partic of mort/charge * (6 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
12 April 2002Incorporation (12 pages)
12 April 2002Incorporation (12 pages)