Linlithgow
West Lothian
EH49 7SF
Scotland
Director Name | Mr John Thomas Bertram |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Kevin Lorne Roberts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Colin Bruce Mitchell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Longcroft House Linlithgow West Lothian EH49 7QG Scotland |
Secretary Name | Mrs Carole Anne Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | Longcroft House Linlithgow West Lothian EH49 7QG Scotland |
Secretary Name | Ms Amanda Faye Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | Woodbank Farm Bathgate EH48 3BE Scotland |
Director Name | Mr Eddie McAlinden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mauchline Calderwood East Kilbride Lanarkshire G74 3RZ Scotland |
Director Name | Mr James Wight Patrick Williamson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland |
Director Name | Mr Lee Darren Abraham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr David Maxwell Scott Armstrong |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2017(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 02 August 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Christopher John Holland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Franck Christian Namy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | fpgltd.co.uk |
---|---|
Telephone | 01506 848080 |
Telephone region | Bathgate |
Registered Address | Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Fire Protection Group (Holdings) LTD 69.93% Ordinary A |
---|---|
50 at £1 | Edward Mcalinden 5.00% Ordinary A |
250 at £1 | James Williamson 24.98% Ordinary A |
1 at £1 | Mr Colin Bruce Mitchell 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £96,678 |
Cash | £42,638 |
Current Liabilities | £242,556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
5 February 2021 | Cessation of Scutum Group Uk Limited as a person with significant control on 1 January 2021 (1 page) |
---|---|
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
5 February 2021 | Change of details for Scutum Uk Limited as a person with significant control on 1 January 2021 (2 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
26 October 2020 | Notification of Scutum Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
26 October 2020 | Notification of Scutum Group Uk Limited as a person with significant control on 17 December 2019 (2 pages) |
26 October 2020 | Cessation of Franck Christian Namy as a person with significant control on 17 December 2019 (1 page) |
23 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
27 January 2020 | Termination of appointment of James Wight Patrick Williamson as a director on 14 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Christopher John Holland as a director on 14 January 2020 (1 page) |
27 January 2020 | Appointment of Mr David Maxwell Scott Armstrong as a director on 14 January 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
1 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 May 2019 | Director's details changed for Mr James Wight Patrick Williamson on 30 October 2017 (2 pages) |
23 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
20 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
10 November 2017 | Second filing of Confirmation Statement dated 31/08/2016 (7 pages) |
10 November 2017 | Notification of Franck Christian Namy as a person with significant control on 13 September 2017 (2 pages) |
10 November 2017 | Second filing of Confirmation Statement dated 31/08/2016 (7 pages) |
10 November 2017 | Notification of Franck Christian Namy as a person with significant control on 13 September 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
29 September 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
29 September 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
3 August 2017 | Termination of appointment of Lee Darren Abraham as a director on 2 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Christopher John Holland as a director on 2 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Eddie Mcalinden as a director on 2 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Franck Christian Namy as a director on 2 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of David Maxwell Scott Armstrong as a director on 2 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Christopher John Holland as a director on 2 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Eddie Mcalinden as a director on 2 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Franck Christian Namy as a director on 2 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of David Maxwell Scott Armstrong as a director on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Lee Darren Abraham as a director on 2 August 2017 (1 page) |
17 May 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
17 May 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
9 March 2017 | Appointment of Mr David Maxwell Scott Armstrong as a director on 26 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr David Maxwell Scott Armstrong as a director on 26 February 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates
|
6 September 2016 | Confirmation statement made on 31 August 2016 with updates
|
20 August 2016 | Termination of appointment of Amanda Faye Nixon as a secretary on 20 May 2016 (1 page) |
20 August 2016 | Termination of appointment of Amanda Faye Nixon as a secretary on 20 May 2016 (1 page) |
7 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
7 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
5 October 2015 | Appointment of Mr Lee Darren Abraham as a director on 8 July 2014 (2 pages) |
5 October 2015 | Appointment of Mr Lee Darren Abraham as a director on 8 July 2014 (2 pages) |
5 October 2015 | Appointment of Mr Lee Darren Abraham as a director on 8 July 2014 (2 pages) |
5 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
30 September 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
29 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
29 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
3 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
22 August 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
22 August 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
1 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
8 August 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
8 August 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
31 August 2010 | Director's details changed for James Wight Patrick Williamson on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Eddie Mcalinden on 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Eddie Mcalinden on 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for James Wight Patrick Williamson on 31 August 2010 (2 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 July 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
14 July 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
14 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
14 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
22 September 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
22 September 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
17 June 2008 | Memorandum and Articles of Association (17 pages) |
17 June 2008 | Memorandum and Articles of Association (17 pages) |
11 January 2008 | Nc inc already adjusted 05/12/07 (1 page) |
11 January 2008 | Ad 05/12/07--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
11 January 2008 | Nc inc already adjusted 05/12/07 (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Ad 05/12/07--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
20 December 2007 | Conve 05/12/07 (2 pages) |
20 December 2007 | Conve 05/12/07 (2 pages) |
26 October 2007 | Return made up to 31/08/07; change of members (7 pages) |
26 October 2007 | Return made up to 31/08/07; change of members (7 pages) |
10 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
10 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
13 December 2006 | Return made up to 31/08/06; full list of members (7 pages) |
13 December 2006 | Return made up to 31/08/06; full list of members (7 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (2 pages) |
13 September 2006 | Director resigned (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
27 June 2006 | Company name changed ac&h 201 LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Ad 20/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Ad 20/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2006 | Company name changed ac&h 201 LIMITED\certificate issued on 27/06/06 (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
25 November 2005 | Return made up to 31/08/05; full list of members (6 pages) |
25 November 2005 | Return made up to 31/08/05; full list of members (6 pages) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | Secretary resigned (1 page) |
18 September 2004 | Director resigned (1 page) |
18 September 2004 | New secretary appointed (2 pages) |
18 September 2004 | Director resigned (1 page) |
18 September 2004 | New secretary appointed (2 pages) |
18 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
31 August 2004 | Incorporation (34 pages) |
31 August 2004 | Incorporation (34 pages) |