Company NameSprinkler Installations (UK) Limited
DirectorJeffrey Alexander Smith
Company StatusActive
Company NumberSC240647
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Jeffrey Alexander Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleFire Protection Engineer
Country of ResidenceScotland
Correspondence AddressHigh View 28 Keppel Road
North Berwick
East Lothian
EH39 4QG
Scotland
Secretary NameLouise Isabel Smith
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHigh View 28 Keppel Road
North Berwick
East Lothian
EH39 4QG
Scotland
Director NameKevin Gibson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address130 Lindisfarne Road
Durham
DH1 5YX
Director NameWayne Neal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleConsultant
Correspondence Address9 Millfluer, Mill Lane
Melton
Constable
Briston
NR24 2JG
Director NameMr Christopher McGowan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleFire Protection Engineer
Country of ResidenceEngland
Correspondence Address163 Eastwood Road
Boston
Lincolnshire
PE21 0PP
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sprinklerinstallations.co.uk
Email address[email protected]
Telephone01875 853363
Telephone regionTranent

Location

Registered AddressHigh View
28 Keppel Road
North Berwick
East Lothian
EH39 4QG
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

34 at £1Jeffrey Alexander Smith
17.00%
Ordinary A
34 at £1Louise Isabel Smith
17.00%
Ordinary B
33 at £1Christopher Mcgowan
16.50%
Ordinary A
33 at £1Kevin Gibson
16.50%
Ordinary A
33 at £1Nancy Mcgowan
16.50%
Ordinary B
33 at £1Wendy Gibson
16.50%
Ordinary B

Financials

Year2014
Net Worth£31,020
Cash£5,922
Current Liabilities£151,039

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

3 April 2006Delivered on: 6 April 2006
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
7 February 2024Confirmation statement made on 5 December 2023 with updates (4 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 February 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
2 February 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
17 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 March 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 February 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 December 2016Termination of appointment of Christopher Mcgowan as a director on 31 December 2014 (1 page)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Termination of appointment of Christopher Mcgowan as a director on 31 December 2014 (1 page)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(6 pages)
17 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 5 December 2014
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
13 January 2015Director's details changed for Jeffrey Alexander Smith on 9 January 2015 (2 pages)
13 January 2015Secretary's details changed for Louise Isabel Smith on 9 January 2015 (1 page)
13 January 2015Director's details changed for Jeffrey Alexander Smith on 9 January 2015 (2 pages)
13 January 2015Secretary's details changed for Louise Isabel Smith on 9 January 2015 (1 page)
13 January 2015Director's details changed for Jeffrey Alexander Smith on 9 January 2015 (2 pages)
13 January 2015Annual return made up to 5 December 2014
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
13 January 2015Annual return made up to 5 December 2014
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
13 January 2015Secretary's details changed for Louise Isabel Smith on 9 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 December 2013Director's details changed for Jeffrey Alexander Smith on 28 June 2013 (2 pages)
24 December 2013Secretary's details changed for Louise Isabel Smith on 28 June 2013 (1 page)
24 December 2013Secretary's details changed for Louise Isabel Smith on 28 June 2013 (1 page)
24 December 2013Director's details changed for Jeffrey Alexander Smith on 28 June 2013 (2 pages)
24 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200
(6 pages)
24 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200
(6 pages)
24 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200
(6 pages)
5 December 2013Termination of appointment of Kevin Gibson as a director (1 page)
5 December 2013Termination of appointment of Kevin Gibson as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 July 2013Registered office address changed from Kings Court House Kings Road Longniddry East Lothian EH32 0NN on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Kings Court House Kings Road Longniddry East Lothian EH32 0NN on 12 July 2013 (1 page)
2 January 2013Director's details changed for Mr Christopher Mcgowan on 21 May 2012 (2 pages)
2 January 2013Director's details changed for Mr Christopher Mcgowan on 21 May 2012 (2 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
13 December 2012Director's details changed for Kevin Gibson on 1 August 2012 (2 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
13 December 2012Director's details changed for Kevin Gibson on 1 August 2012 (2 pages)
13 December 2012Director's details changed for Kevin Gibson on 1 August 2012 (2 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
7 January 2011Director's details changed for Kevin Gibson on 7 December 2010 (2 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
7 January 2011Director's details changed for Kevin Gibson on 7 December 2010 (2 pages)
7 January 2011Director's details changed for Kevin Gibson on 7 December 2010 (2 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Director's details changed for Jeffrey Alexander Smith on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Kevin Gibson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Jeffrey Alexander Smith on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jeffrey Alexander Smith on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Kevin Gibson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Kevin Gibson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Return made up to 05/12/08; full list of members; amend (10 pages)
29 July 2009Return made up to 05/12/08; full list of members; amend (10 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 December 2008Return made up to 05/12/08; full list of members (5 pages)
15 December 2008Return made up to 05/12/08; full list of members (5 pages)
8 December 2008Secretary's change of particulars / louise smith / 16/05/2008 (1 page)
8 December 2008Secretary's change of particulars / louise smith / 16/05/2008 (1 page)
8 December 2008Director's change of particulars / jeffrey smith / 16/05/2008 (1 page)
8 December 2008Director's change of particulars / jeffrey smith / 16/05/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from 15 tranter crescent aberlady east lothian EH32 0UF (1 page)
5 June 2008Registered office changed on 05/06/2008 from 15 tranter crescent aberlady east lothian EH32 0UF (1 page)
19 December 2007Return made up to 05/12/07; full list of members (4 pages)
19 December 2007Return made up to 05/12/07; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 December 2006Return made up to 05/12/06; full list of members (8 pages)
15 December 2006Return made up to 05/12/06; full list of members (8 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
20 February 2006Return made up to 05/12/05; full list of members (8 pages)
20 February 2006Return made up to 05/12/05; full list of members (8 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 March 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 March 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 September 2003Registered office changed on 11/09/03 from: 33 bonaly road edinburgh EH13 0EH (1 page)
11 September 2003Registered office changed on 11/09/03 from: 33 bonaly road edinburgh EH13 0EH (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Ad 20/12/02--------- £ si 198@1=198 £ ic 2/200 (4 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Ad 20/12/02--------- £ si 198@1=198 £ ic 2/200 (4 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Director resigned (1 page)
5 December 2002Incorporation (17 pages)
5 December 2002Incorporation (17 pages)