Company NameFirehouse Design Consultants Limited
DirectorDavid Sneddon
Company StatusActive
Company NumberSC273319
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Sneddon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35a Dreghorn Loan
Edinburgh
EH13 0DF
Scotland
Secretary NameJane Elizabetgh Sneddon
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address35a Dreghorn Loan
Edinburgh
Midlothian
EH13 0DF
Scotland
Director NameSara Elizabeth Millar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address12/10 Duddingston Mills
Edinburgh
Midlothian
EH8 7TU
Scotland
Secretary NameGb Company Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressMarchbank Cottage
Mansfield Road
Balerno
Midlothian
EH14 7JT
Scotland

Contact

Websitewww.firehousedesign.co.uk
Email address[email protected]
Telephone0131 4414970
Telephone regionEdinburgh

Location

Registered Address14 Big Sand
Gairloch
Wester Ross
IV21 2DD
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1David Sneddon
50.00%
Ordinary
50 at £1Jane Sneddon
50.00%
Ordinary

Financials

Year2014
Net Worth£280,745
Cash£235,028
Current Liabilities£22,439

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

9 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
26 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
15 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
17 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
29 June 2015Registered office address changed from Ocean View Sand Passage Laide IV22 2nd to 14 Big Sand Gairloch Wester Ross IV21 2DD on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Ocean View Sand Passage Laide IV22 2nd to 14 Big Sand Gairloch Wester Ross IV21 2DD on 29 June 2015 (1 page)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD on 30 June 2013 (1 page)
30 June 2013Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD on 30 June 2013 (1 page)
29 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
26 January 2012Director's details changed for David Sneddon on 1 October 2009 (2 pages)
26 January 2012Secretary's details changed for Jane Elizabeth Sneddon on 1 October 2009 (1 page)
26 January 2012Director's details changed for David Sneddon on 1 October 2009 (2 pages)
26 January 2012Secretary's details changed for Jane Elizabeth Sneddon on 1 October 2009 (1 page)
26 January 2012Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
26 January 2012Secretary's details changed for Jane Elizabeth Sneddon on 1 October 2009 (1 page)
26 January 2012Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
26 January 2012Director's details changed for David Sneddon on 1 October 2009 (2 pages)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
10 March 2009Return made up to 14/09/08; no change of members (4 pages)
10 March 2009Return made up to 14/09/08; no change of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 January 2008Return made up to 14/09/07; full list of members (6 pages)
16 January 2008Registered office changed on 16/01/08 from: marchbank cottage mansfield road balerno midlothian EH14 7JT (1 page)
16 January 2008Registered office changed on 16/01/08 from: marchbank cottage mansfield road balerno midlothian EH14 7JT (1 page)
16 January 2008Return made up to 14/09/07; full list of members (6 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 October 2006Return made up to 14/09/06; full list of members (6 pages)
13 October 2006Return made up to 14/09/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 November 2005Return made up to 14/09/05; full list of members (6 pages)
8 November 2005Return made up to 14/09/05; full list of members (6 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
14 September 2004Incorporation (11 pages)
14 September 2004Incorporation (11 pages)