34 West George Street
Glasgow
G2 1DA
Scotland
Director Name | Andrew Stewart McLennan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 21 Kirkvale Drive Glasgow Lanarkshire G77 5HQ Scotland |
Secretary Name | Andrew Stewart McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 21 Kirkvale Drive Glasgow Lanarkshire G77 5HQ Scotland |
Secretary Name | Diane Wendy Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 June 2005) |
Role | Studio Manager |
Correspondence Address | 18 Dalry Road Saltcoats Ayrshire KA21 6JY Scotland |
Secretary Name | Paul Alan Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2006) |
Role | Operations Director |
Correspondence Address | 12 (2f1) Dean Park Street Edinburgh EH4 1JW Scotland |
Director Name | Coddan Managers Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Coddan Secretary Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 October 2016) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.firebrandgames.com |
---|---|
Telephone | 01832 730101 |
Telephone region | Clopton |
Registered Address | The Connal Building 5/2 34 West George Street Glasgow G2 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £804,348 |
Cash | £49,937 |
Current Liabilities | £625,778 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
6 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
13 October 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
18 March 2019 | Sub-division of shares on 11 January 2019 (4 pages) |
27 February 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Director's details changed for Mr Mark John Andrew Greenshields on 6 April 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Mark John Andrew Greenshields on 6 April 2017 (2 pages) |
4 August 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 24 October 2016 (1 page) |
4 August 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 24 October 2016 (1 page) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 March 2016 | Notice of completion of voluntary arrangement (16 pages) |
21 March 2016 | Notice of completion of voluntary arrangement (16 pages) |
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 March 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2015 (16 pages) |
9 March 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2015 (16 pages) |
9 March 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2015 (16 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 February 2014 | End of moratorium (1 page) |
24 February 2014 | Notice of report of meeting approving voluntary arrangement (4 pages) |
24 February 2014 | Notice of report of meeting approving voluntary arrangement (4 pages) |
24 February 2014 | End of moratorium (1 page) |
20 January 2014 | Commencement of moratorium (1 page) |
20 January 2014 | Commencement of moratorium (1 page) |
3 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 May 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 July 2011 | Amended accounts made up to 31 October 2009 (7 pages) |
1 July 2011 | Amended accounts made up to 31 October 2009 (7 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 November 2009 | Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mark John Andrew Greenshields on 8 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 November 2008 | Director's change of particulars / mark greenshields / 07/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / mark greenshields / 07/10/2008 (1 page) |
24 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 4TH floor, 5 oswald street glasgow G1 4QR (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 4TH floor, 5 oswald street glasgow G1 4QR (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
3 November 2004 | Return made up to 08/10/04; full list of members
|
3 November 2004 | Return made up to 08/10/04; full list of members
|
18 October 2004 | Ad 20/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 October 2004 | Ad 20/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
22 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Incorporation (13 pages) |
8 October 2003 | Incorporation (13 pages) |