Company NameFirefly Enterprises Ltd.
DirectorsSimon Howitt and Simon Newton
Company StatusActive
Company NumberSC231044
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Simon Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 King Street West King Street West
Manchester
M3 2PJ
Director NameMr Simon Newton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 King Street West
Manchester
M3 2PJ
Director NameMr Derek Lewis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address10 Candytoft Wynd
Ferniegair
Hamilton
South Lanarkshire
ML3 7ZF
Scotland
Secretary NameDaniel Edward McCaig
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleIT Consultant
Correspondence Address6 Brinell Crescent
Coatbridge
North Lanarkshire
ML5 4WH
Scotland
Director NameMr Martin Cox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 8 months after company formation)
Appointment Duration15 years (resigned 19 January 2022)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address2 Barncluith Road
Hamilton
Lanarkshire
ML3 7DQ
Scotland
Director NameMr Daniel Edward McCaig
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Brinell Crescent
Coatbridge
North Lanarkshire
ML5 4WH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefireflyinternet.com

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Daniel Mccaig
33.33%
Ordinary
100 at £1Derek Lewis
33.33%
Ordinary
100 at £1Martin Cox
33.33%
Ordinary

Financials

Year2014
Net Worth£52,755
Cash£139,082
Current Liabilities£114,473

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

19 January 2022Delivered on: 24 January 2022
Persons entitled: Duke Royalty UK Limited

Classification: A registered charge
Outstanding
19 January 2022Delivered on: 24 January 2022
Persons entitled: Duke Royalty UK Limited

Classification: A registered charge
Outstanding

Filing History

5 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 June 2019Registered office address changed from Suite 46 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Firefly Enterprises Ltd 106 Hamilton Road Motherwell ML1 3DG on 4 June 2019 (1 page)
1 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 August 2017Appointment of Mr Daniel Edward Mccaig as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr Daniel Edward Mccaig as a director on 29 August 2017 (2 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
4 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 300
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 300
(3 pages)
24 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 300
(5 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 300
(5 pages)
4 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 January 2012Registered office address changed from Unit 12 Beckford Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 12 Beckford Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 12 Beckford Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT on 5 January 2012 (1 page)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 May 2008Return made up to 02/05/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
4 May 2007Return made up to 02/05/07; full list of members (3 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Return made up to 02/05/07; full list of members (3 pages)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
18 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
4 May 2006Return made up to 02/05/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 02/05/06; full list of members (2 pages)
5 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
5 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
7 October 2005Registered office changed on 07/10/05 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
7 October 2005Registered office changed on 07/10/05 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
9 May 2005Return made up to 02/05/05; full list of members (6 pages)
9 May 2005Return made up to 02/05/05; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
10 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
3 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
2 May 2002Incorporation (16 pages)
2 May 2002Incorporation (16 pages)