Company NameFiregard Safety Services Limited
Company StatusDissolved
Company NumberSC267452
CategoryPrivate Limited Company
Incorporation Date5 May 2004(20 years ago)
Dissolution Date16 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Graham Gardner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Morningside Terrace
Inverurie
Aberdeenshire
AB51 4FE
Scotland
Director NameChristine McLean Gardner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Morningside Terrace
Inverurie
Aberdeenshire
AB51 4FE
Scotland
Secretary NameChristine McLean Gardner
NationalityBritish
StatusClosed
Appointed05 May 2009(5 years after company formation)
Appointment Duration9 years, 8 months (closed 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Morningside Terrace
Inverurie
Aberdeenshire
AB51 4FE
Scotland
Secretary NameMr Norman John McKay
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Beech Brae
Elgin
Moray
IV30 4NS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 January 2019Final Gazette dissolved following liquidation (1 page)
16 October 2018Notice of final meeting of creditors (10 pages)
13 February 2018Registered office address changed from Henderson Loggie Ca 48 Queens Road Aberdeen Aberdeenshire AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 13 February 2018 (2 pages)
14 March 2012Registered office address changed from 19C Camiestone Road Thainstone Business Park Inverurue Aberdeenshire AB51 5GT on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 19C Camiestone Road Thainstone Business Park Inverurue Aberdeenshire AB51 5GT on 14 March 2012 (2 pages)
16 February 2012Court order notice of winding up (1 page)
16 February 2012Court order notice of winding up (1 page)
16 February 2012Notice of winding up order (1 page)
16 February 2012Notice of winding up order (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(5 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(5 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(5 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Director's details changed for Alan Graham Gardner on 5 May 2010 (2 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Christine Mclean Gardner on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Alan Graham Gardner on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Christine Mclean Gardner on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Alan Graham Gardner on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Christine Mclean Gardner on 5 May 2010 (2 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2009Return made up to 05/05/09; full list of members (4 pages)
18 May 2009Secretary appointed christine mclean gardner (1 page)
18 May 2009Return made up to 05/05/09; full list of members (4 pages)
18 May 2009Secretary appointed christine mclean gardner (1 page)
9 February 2009Registered office changed on 09/02/2009 from 10B souterford drive inverurie business park inverurie aberdeenshire AB51 0ZH united kingdom (1 page)
9 February 2009Registered office changed on 09/02/2009 from 10B souterford drive inverurie business park inverurie aberdeenshire AB51 0ZH united kingdom (1 page)
14 May 2008Compulsory strike-off action has been discontinued (1 page)
14 May 2008Compulsory strike-off action has been discontinued (1 page)
13 May 2008Return made up to 05/05/08; full list of members (3 pages)
13 May 2008Registered office changed on 13/05/2008 from the park house centre south street elgin moray IV30 1JB (1 page)
13 May 2008Registered office changed on 13/05/2008 from the park house centre south street elgin moray IV30 1JB (1 page)
13 May 2008Return made up to 05/05/08; full list of members (3 pages)
1 May 2008First Gazette notice for compulsory strike-off (1 page)
1 May 2008First Gazette notice for compulsory strike-off (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
15 June 2006Return made up to 05/05/06; full list of members (7 pages)
15 June 2006Return made up to 05/05/06; full list of members (7 pages)
18 May 2005Return made up to 05/05/05; full list of members (7 pages)
18 May 2005Return made up to 05/05/05; full list of members (7 pages)
9 August 2004Ad 20/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2004Ad 20/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
5 May 2004Incorporation (17 pages)
5 May 2004Incorporation (17 pages)