Company NameFirestorm (Scotland) Ltd
DirectorsCraig David McAdam and Victoria McAdam
Company StatusActive
Company NumberSC277707
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameCraig David McAdam
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Hawthorn Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4RA
Scotland
Secretary NameVictoria McAdam
NationalityBritish
StatusCurrent
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Hawthorn Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4RA
Scotland
Director NameVictoria McAdam
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(2 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Hawthorn Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4RA
Scotland

Contact

Websitewww.thefireplacespecialist.co.uk
Telephone01324 612267
Telephone regionFalkirk

Location

Registered Address95 Grahams Road
Falkirk
FK2 7DD
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Craig David Mcadam
50.00%
Ordinary
50 at £1Victoria Mcadam
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,527
Cash£21,863
Current Liabilities£258,956

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2022 (1 year, 4 months ago)
Next Return Due4 January 2024 (overdue)

Charges

21 April 2005Delivered on: 11 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 June 2018Registered office address changed from 451 Hillington Road Hillington Glasgow G52 4BL to 95 Grahams Road Falkirk FK2 7DD on 7 June 2018 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
31 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 March 2013Registered office address changed from Unit 2, 8 Meadow Road Partick Glasgow G11 6HX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Unit 2, 8 Meadow Road Partick Glasgow G11 6HX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Unit 2, 8 Meadow Road Partick Glasgow G11 6HX on 5 March 2013 (1 page)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
7 July 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Craig David Mcadam on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Victoria Mcadam on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Victoria Mcadam on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Victoria Mcadam on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Craig David Mcadam on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Craig David Mcadam on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 June 2009Return made up to 22/12/08; full list of members (4 pages)
25 June 2009Return made up to 22/12/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 February 2008Return made up to 22/12/07; full list of members (2 pages)
21 February 2008Return made up to 22/12/07; full list of members (2 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Secretary's particulars changed (1 page)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Return made up to 22/12/06; full list of members (2 pages)
17 January 2007Return made up to 22/12/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 22/12/05; full list of members (6 pages)
5 June 2006Return made up to 22/12/05; full list of members (6 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 September 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
6 September 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
11 May 2005Partic of mort/charge * (4 pages)
11 May 2005Partic of mort/charge * (4 pages)
22 December 2004Incorporation (19 pages)
22 December 2004Incorporation (19 pages)