Company NameFPG Security Solutions Limited
Company StatusActive
Company NumberSC272727
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 7 months ago)
Previous NameAC&H 201 Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Maxwell Scott Armstrong
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(15 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr John Thomas Bertram
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(17 years, 7 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Kevin Lorne Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Colin Bruce Mitchell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLongcroft House
Linlithgow
West Lothian
EH49 7QG
Scotland
Secretary NameMrs Carole Anne Mitchell
NationalityBritish
StatusResigned
Appointed12 September 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2006)
RoleCompany Director
Correspondence AddressLongcroft House
Linlithgow
West Lothian
EH49 7QG
Scotland
Secretary NameMs Amanda Faye Nixon
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressWoodbank Farm
Bathgate
EH48 3BE
Scotland
Director NameMr Eddie McAlinden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mauchline
Calderwood
East Kilbride
Lanarkshire
G74 3RZ
Scotland
Director NameMr James Wight Patrick Williamson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Director NameMr Lee Darren Abraham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 August 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr David Maxwell Scott Armstrong
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2017(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 August 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Christopher John Holland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Franck Christian Namy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitefpgltd.co.uk
Telephone01506 848080
Telephone regionBathgate

Location

Registered AddressMill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Fire Protection Group (Holdings) LTD
69.93%
Ordinary A
50 at £1Edward Mcalinden
5.00%
Ordinary A
250 at £1James Williamson
24.98%
Ordinary A
1 at £1Mr Colin Bruce Mitchell
0.10%
Ordinary B

Financials

Year2014
Net Worth£96,678
Cash£42,638
Current Liabilities£242,556

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 Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

5 February 2021Cessation of Scutum Group Uk Limited as a person with significant control on 1 January 2021 (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
5 February 2021Change of details for Scutum Uk Limited as a person with significant control on 1 January 2021 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
26 October 2020Notification of Scutum Uk Limited as a person with significant control on 6 April 2016 (2 pages)
26 October 2020Notification of Scutum Group Uk Limited as a person with significant control on 17 December 2019 (2 pages)
26 October 2020Cessation of Franck Christian Namy as a person with significant control on 17 December 2019 (1 page)
23 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
27 January 2020Termination of appointment of James Wight Patrick Williamson as a director on 14 January 2020 (1 page)
27 January 2020Termination of appointment of Christopher John Holland as a director on 14 January 2020 (1 page)
27 January 2020Appointment of Mr David Maxwell Scott Armstrong as a director on 14 January 2020 (2 pages)
17 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 May 2019Director's details changed for Mr James Wight Patrick Williamson on 30 October 2017 (2 pages)
23 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
20 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
10 November 2017Second filing of Confirmation Statement dated 31/08/2016 (7 pages)
10 November 2017Notification of Franck Christian Namy as a person with significant control on 13 September 2017 (2 pages)
10 November 2017Second filing of Confirmation Statement dated 31/08/2016 (7 pages)
10 November 2017Notification of Franck Christian Namy as a person with significant control on 13 September 2017 (2 pages)
18 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
29 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
29 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
3 August 2017Termination of appointment of Lee Darren Abraham as a director on 2 August 2017 (1 page)
3 August 2017Appointment of Mr Christopher John Holland as a director on 2 August 2017 (2 pages)
3 August 2017Termination of appointment of Eddie Mcalinden as a director on 2 August 2017 (1 page)
3 August 2017Appointment of Mr Franck Christian Namy as a director on 2 August 2017 (2 pages)
3 August 2017Termination of appointment of David Maxwell Scott Armstrong as a director on 2 August 2017 (1 page)
3 August 2017Appointment of Mr Christopher John Holland as a director on 2 August 2017 (2 pages)
3 August 2017Termination of appointment of Eddie Mcalinden as a director on 2 August 2017 (1 page)
3 August 2017Appointment of Mr Franck Christian Namy as a director on 2 August 2017 (2 pages)
3 August 2017Termination of appointment of David Maxwell Scott Armstrong as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Lee Darren Abraham as a director on 2 August 2017 (1 page)
17 May 2017Accounts for a small company made up to 31 January 2017 (12 pages)
17 May 2017Accounts for a small company made up to 31 January 2017 (12 pages)
9 March 2017Appointment of Mr David Maxwell Scott Armstrong as a director on 26 February 2017 (2 pages)
9 March 2017Appointment of Mr David Maxwell Scott Armstrong as a director on 26 February 2017 (2 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a form PSC02 second filing on 10/11/2017
(5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a form PSC02 second filing on 10/11/2017
(5 pages)
20 August 2016Termination of appointment of Amanda Faye Nixon as a secretary on 20 May 2016 (1 page)
20 August 2016Termination of appointment of Amanda Faye Nixon as a secretary on 20 May 2016 (1 page)
7 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
7 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
5 October 2015Appointment of Mr Lee Darren Abraham as a director on 8 July 2014 (2 pages)
5 October 2015Appointment of Mr Lee Darren Abraham as a director on 8 July 2014 (2 pages)
5 October 2015Appointment of Mr Lee Darren Abraham as a director on 8 July 2014 (2 pages)
5 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,001
(7 pages)
5 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,001
(7 pages)
30 September 2015Accounts for a small company made up to 31 January 2015 (7 pages)
30 September 2015Accounts for a small company made up to 31 January 2015 (7 pages)
29 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
29 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
3 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,001
(6 pages)
3 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,001
(6 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,001
(6 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,001
(6 pages)
22 August 2013Accounts for a small company made up to 31 January 2013 (7 pages)
22 August 2013Accounts for a small company made up to 31 January 2013 (7 pages)
1 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 August 2012Accounts for a small company made up to 31 January 2012 (7 pages)
1 August 2012Accounts for a small company made up to 31 January 2012 (7 pages)
8 August 2011Accounts for a small company made up to 31 January 2011 (7 pages)
8 August 2011Accounts for a small company made up to 31 January 2011 (7 pages)
15 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
15 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
31 August 2010Director's details changed for James Wight Patrick Williamson on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Eddie Mcalinden on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Eddie Mcalinden on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for James Wight Patrick Williamson on 31 August 2010 (2 pages)
11 September 2009Return made up to 31/08/09; full list of members (4 pages)
11 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 July 2009Accounts for a small company made up to 31 January 2009 (6 pages)
14 July 2009Accounts for a small company made up to 31 January 2009 (6 pages)
14 November 2008Return made up to 31/08/08; full list of members (3 pages)
14 November 2008Return made up to 31/08/08; full list of members (3 pages)
22 September 2008Accounts for a small company made up to 31 January 2008 (6 pages)
22 September 2008Accounts for a small company made up to 31 January 2008 (6 pages)
17 June 2008Memorandum and Articles of Association (17 pages)
17 June 2008Memorandum and Articles of Association (17 pages)
11 January 2008Nc inc already adjusted 05/12/07 (1 page)
11 January 2008Ad 05/12/07--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
11 January 2008Nc inc already adjusted 05/12/07 (1 page)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2008Ad 05/12/07--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
20 December 2007Conve 05/12/07 (2 pages)
20 December 2007Conve 05/12/07 (2 pages)
26 October 2007Return made up to 31/08/07; change of members (7 pages)
26 October 2007Return made up to 31/08/07; change of members (7 pages)
10 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
10 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
13 December 2006Return made up to 31/08/06; full list of members (7 pages)
13 December 2006Return made up to 31/08/06; full list of members (7 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (2 pages)
13 September 2006Director resigned (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
27 June 2006Company name changed ac&h 201 LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Ad 20/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Ad 20/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2006Company name changed ac&h 201 LIMITED\certificate issued on 27/06/06 (2 pages)
24 January 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
25 November 2005Return made up to 31/08/05; full list of members (6 pages)
25 November 2005Return made up to 31/08/05; full list of members (6 pages)
18 September 2004New director appointed (2 pages)
18 September 2004New director appointed (2 pages)
18 September 2004Secretary resigned (1 page)
18 September 2004Director resigned (1 page)
18 September 2004New secretary appointed (2 pages)
18 September 2004Director resigned (1 page)
18 September 2004New secretary appointed (2 pages)
18 September 2004Secretary resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
3 September 2004Registered office changed on 03/09/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
31 August 2004Incorporation (34 pages)
31 August 2004Incorporation (34 pages)