Company NameFirebrand Games Limited
DirectorMark John Andrew Greenshields
Company StatusActive
Company NumberSC257244
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark John Andrew Greenshields
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Connal Building 5/2
34 West George Street
Glasgow
G2 1DA
Scotland
Director NameAndrew Stewart McLennan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address21 Kirkvale Drive
Glasgow
Lanarkshire
G77 5HQ
Scotland
Secretary NameAndrew Stewart McLennan
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address21 Kirkvale Drive
Glasgow
Lanarkshire
G77 5HQ
Scotland
Secretary NameDiane Wendy Ellis
NationalityBritish
StatusResigned
Appointed17 June 2004(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 June 2005)
RoleStudio Manager
Correspondence Address18 Dalry Road
Saltcoats
Ayrshire
KA21 6JY
Scotland
Secretary NamePaul Alan Middleton
NationalityBritish
StatusResigned
Appointed28 June 2005(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 26 July 2006)
RoleOperations Director
Correspondence Address12 (2f1) Dean Park Street
Edinburgh
EH4 1JW
Scotland
Director NameCoddan Managers Service Ltd (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2006(2 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2016)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.firebrandgames.com
Telephone01832 730101
Telephone regionClopton

Location

Registered AddressThe Connal Building 5/2
34 West George Street
Glasgow
G2 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£804,348
Cash£49,937
Current Liabilities£625,778

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 October 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
13 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
18 March 2019Sub-division of shares on 11 January 2019 (4 pages)
27 February 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 4.324
(4 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Director's details changed for Mr Mark John Andrew Greenshields on 6 April 2017 (2 pages)
16 October 2017Director's details changed for Mr Mark John Andrew Greenshields on 6 April 2017 (2 pages)
4 August 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 24 October 2016 (1 page)
4 August 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 24 October 2016 (1 page)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 October 2016Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to The Connal Building 5/2 34 West George Street Glasgow G2 1DA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to The Connal Building 5/2 34 West George Street Glasgow G2 1DA on 24 October 2016 (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 March 2016Notice of completion of voluntary arrangement (16 pages)
21 March 2016Notice of completion of voluntary arrangement (16 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 March 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2015 (16 pages)
9 March 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2015 (16 pages)
9 March 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2015 (16 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4
(4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4
(4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 February 2014End of moratorium (1 page)
24 February 2014Notice of report of meeting approving voluntary arrangement (4 pages)
24 February 2014Notice of report of meeting approving voluntary arrangement (4 pages)
24 February 2014End of moratorium (1 page)
20 January 2014Commencement of moratorium (1 page)
20 January 2014Commencement of moratorium (1 page)
3 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(4 pages)
3 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(4 pages)
3 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 May 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 July 2011Amended accounts made up to 31 October 2009 (7 pages)
1 July 2011Amended accounts made up to 31 October 2009 (7 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 November 2009Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages)
13 November 2009Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages)
13 November 2009Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages)
13 November 2009Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 November 2008Director's change of particulars / mark greenshields / 07/10/2008 (1 page)
24 November 2008Director's change of particulars / mark greenshields / 07/10/2008 (1 page)
24 November 2008Return made up to 08/10/08; full list of members (5 pages)
24 November 2008Return made up to 08/10/08; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 November 2006Return made up to 08/10/06; full list of members (2 pages)
14 November 2006Return made up to 08/10/06; full list of members (2 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: 4TH floor, 5 oswald street glasgow G1 4QR (1 page)
27 July 2006Registered office changed on 27/07/06 from: 4TH floor, 5 oswald street glasgow G1 4QR (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
29 November 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
3 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
3 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
18 October 2004Ad 20/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 October 2004Ad 20/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned;director resigned (1 page)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (13 pages)
8 October 2003Incorporation (13 pages)