Company NameFirestarters (UK) Limited
Company StatusConverted / Closed
Company NumberSC235862
CategoryConverted / Closed
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date10 August 2015 (8 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameKenneth William Paterson
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address28 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Director NameMr David McGregor
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2006(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 10 August 2015)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address28 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Director NameMr John Philip Kynaston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 10 August 2015)
RolePastor
Country of ResidenceScotland, Uk
Correspondence Address28 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Director NameMrs Jeanette Elizabeth Anne Allan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 10 August 2015)
RoleHead Occupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address28 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Director NameMr Anthony Allan
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 10 August 2015)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address28 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Director NameMrs Esther Brombley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 10 August 2015)
RoleHome Educator
Country of ResidenceScotland
Correspondence Address28 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Director NameMr Donald Gardner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 10 August 2015)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address28 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Director NameDuncan Small Paterson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleConsultant
Correspondence Address20 Southfield Avenue
Paisley
Renfrewshire
PA2 8BY
Scotland
Director NameKenneth William Paterson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address17 The Counting House
Paisley
Renfrewshire
PA1 2NU
Scotland
Director NameLynn Elizabeth Howson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2007)
RoleCo-ordinator
Country of ResidenceScotland
Correspondence Address156 Greenock Road
Paisley
PA3 2LQ
Scotland
Director NameRev Andrew David Low
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(3 weeks, 4 days after company formation)
Appointment Duration10 years (resigned 01 October 2012)
RoleMissionary
Country of ResidenceScotland
Correspondence Address14 May Street
Hamilton
ML3 0BE
Scotland
Director NameRev Thomas Michael McCurry
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2004)
RoleAccountant
Correspondence Address53 Carlibar Road
Barrhead
Glasgow
G78 1AD
Scotland
Director NameAlan Wigglesworth
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(3 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2006)
RoleManager
Correspondence Address4 Carlingnose Way
North Queensferry
Fife
KY11 1EU
Scotland
Director NameIan Charles Wilkie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(3 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2009)
RoleMissionary
Correspondence Address36 Oliphant Oval
Paisley
Renfrewshire
PA2 0DQ
Scotland

Location

Registered Address28 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2014
Turnover£27,176
Net Worth£11,587
Cash£7,876
Current Liabilities£5,104

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 August 2015Resolutions
  • RES13 ‐ The company has been converted into a scio 20/06/2013
(5 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (20 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (20 pages)
19 August 2014Annual return made up to 5 August 2014 no member list (5 pages)
19 August 2014Annual return made up to 5 August 2014 no member list (5 pages)
19 August 2014Annual return made up to 5 August 2014 no member list (5 pages)
2 July 2014Total exemption full accounts made up to 31 August 2013 (19 pages)
2 July 2014Total exemption full accounts made up to 31 August 2013 (19 pages)
10 August 2013Annual return made up to 5 August 2013 no member list (5 pages)
10 August 2013Annual return made up to 5 August 2013 no member list (5 pages)
10 August 2013Annual return made up to 5 August 2013 no member list (5 pages)
2 July 2013Appointment of Mr Donald Gardner as a director (2 pages)
2 July 2013Appointment of Mr Donald Gardner as a director (2 pages)
25 June 2013Appointment of Mrs Esther Brombley as a director (2 pages)
25 June 2013Appointment of Mrs Esther Brombley as a director (2 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (19 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (19 pages)
20 December 2012Appointment of Mr Anthony Allan as a director (2 pages)
20 December 2012Appointment of Mr Anthony Allan as a director (2 pages)
8 October 2012Termination of appointment of Andrew Low as a director (1 page)
8 October 2012Termination of appointment of Andrew Low as a director (1 page)
20 August 2012Director's details changed for Mr David Mcgregor on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mrs Jeanette Elizabeth Anne Allan on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mr John Philip Kynaston on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mr David Mcgregor on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 5 August 2012 no member list (5 pages)
20 August 2012Secretary's details changed for Kenneth William Paterson on 20 August 2012 (1 page)
20 August 2012Annual return made up to 5 August 2012 no member list (5 pages)
20 August 2012Director's details changed for Mrs Jeanette Elizabeth Anne Allan on 20 August 2012 (2 pages)
20 August 2012Secretary's details changed for Kenneth William Paterson on 20 August 2012 (1 page)
20 August 2012Director's details changed for Mr John Philip Kynaston on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 5 August 2012 no member list (5 pages)
11 May 2012Total exemption full accounts made up to 31 August 2011 (18 pages)
11 May 2012Total exemption full accounts made up to 31 August 2011 (18 pages)
22 August 2011Annual return made up to 5 August 2011 no member list (6 pages)
22 August 2011Annual return made up to 5 August 2011 no member list (6 pages)
22 August 2011Annual return made up to 5 August 2011 no member list (6 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
23 August 2010Annual return made up to 5 August 2010 no member list (6 pages)
23 August 2010Annual return made up to 5 August 2010 no member list (6 pages)
23 August 2010Annual return made up to 5 August 2010 no member list (6 pages)
22 August 2010Director's details changed for Mrs Jeanette Elizabeth Anne Allan on 5 August 2010 (2 pages)
22 August 2010Director's details changed for Mr David Mcgregor on 5 August 2010 (2 pages)
22 August 2010Director's details changed for Mrs Jeanette Elizabeth Anne Allan on 5 August 2010 (2 pages)
22 August 2010Director's details changed for Mr David Mcgregor on 5 August 2010 (2 pages)
22 August 2010Director's details changed for Mrs Jeanette Elizabeth Anne Allan on 5 August 2010 (2 pages)
22 August 2010Director's details changed for Mr David Mcgregor on 5 August 2010 (2 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (19 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (19 pages)
31 August 2009Appointment terminated director ian wilkie (1 page)
31 August 2009Appointment terminated director ian wilkie (1 page)
18 August 2009Annual return made up to 05/08/09 (3 pages)
18 August 2009Annual return made up to 05/08/09 (3 pages)
27 May 2009Total exemption full accounts made up to 31 August 2008 (20 pages)
27 May 2009Total exemption full accounts made up to 31 August 2008 (20 pages)
15 May 2009Director appointed mrs jeanette elizabeth anne allan (1 page)
15 May 2009Director appointed mrs jeanette elizabeth anne allan (1 page)
16 February 2009Annual return made up to 05/08/08 (3 pages)
16 February 2009Director's change of particulars / david mcgregor / 02/02/2009 (2 pages)
16 February 2009Director's change of particulars / david mcgregor / 02/02/2009 (2 pages)
16 February 2009Annual return made up to 05/08/08 (3 pages)
4 March 2008Total exemption full accounts made up to 31 August 2007 (20 pages)
4 March 2008Total exemption full accounts made up to 31 August 2007 (20 pages)
11 October 2007Annual return made up to 05/08/07 (2 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Annual return made up to 05/08/07 (2 pages)
11 October 2007Director's particulars changed (1 page)
2 July 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
5 April 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 17 the counting house paisley renfrewshire PA1 2NU (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 17 the counting house paisley renfrewshire PA1 2NU (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
1 September 2006Annual return made up to 05/08/06 (4 pages)
1 September 2006Annual return made up to 05/08/06 (4 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
5 September 2005Annual return made up to 05/08/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 September 2005Annual return made up to 05/08/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
1 September 2004Annual return made up to 05/08/04 (5 pages)
1 September 2004Annual return made up to 05/08/04 (5 pages)
24 August 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
24 August 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
6 November 2003Annual return made up to 23/08/03 (5 pages)
6 November 2003Annual return made up to 23/08/03 (5 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2002Memorandum and Articles of Association (21 pages)
11 November 2002Memorandum and Articles of Association (21 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
23 August 2002Incorporation (29 pages)
23 August 2002Incorporation (29 pages)