Company NameMb Firepumps Limited
DirectorMichael Brogan
Company StatusActive
Company NumberSC291596
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Michael Brogan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Thorn Grove
Bearsden
Glasgow
G61 4BA
Scotland
Secretary NameMrs Alison Brogan
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Thorn Grove
Bearsden
Glasgow
G61 4BA
Scotland
Director NameDavid Charles Tourish
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Langside Drive
Kilbarchan
Renfrewshire
PA10 2EL
Scotland
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Contact

Telephone0141 8809160
Telephone regionGlasgow

Location

Registered Address12 Teal Court
Starling Way, Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

90 at £1Michael Brogan
90.00%
Ordinary
10 at £1Mrs Alison Brogan
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,284
Cash£25,652
Current Liabilities£191,338

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
4 March 2016Registered office address changed from Unit 57, Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP to 12 Teal Court Starling Way, Strathclyde Business Park Bellshill Lanarkshire ML4 3NN on 4 March 2016 (1 page)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
18 November 2014Termination of appointment of David Charles Tourish as a director on 31 October 2014 (1 page)
10 March 2014Registered office address changed from 24C Morven Road Bearsden Glasgow G61 3BY on 10 March 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 November 2013Secretary's details changed for Mrs Alison Brogan on 20 February 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Brogan on 20 February 2013 (2 pages)
4 November 2013Registered office address changed from Unit 57 Evans Business Centre, Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Unit 57 Evans Business Centre, Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP on 4 November 2013 (1 page)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
21 February 2013Registered office address changed from Suite 8 68-74 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ on 21 February 2013 (2 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 January 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
25 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
21 September 2011Registered office address changed from 54 Galbraith Drive Milngavie Glasgow East Dumbartonshire G62 6NE on 21 September 2011 (3 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 December 2009Director's details changed for David Charles Tourish on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Michael Brogan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Michael Brogan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David Charles Tourish on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
31 October 2008Secretary's change of particulars / alison wernham / 05/02/2008 (1 page)
31 October 2008Return made up to 11/10/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 April 2008Return made up to 11/10/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 March 2007Ad 01/12/06-01/12/06 £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Return made up to 11/10/06; full list of members (2 pages)
22 January 2007Registered office changed on 22/01/07 from: 75 ledi drive bearsden glasgow G61 4JN (1 page)
13 October 2006New director appointed (2 pages)
14 December 2005Registered office changed on 14/12/05 from: 75 ledi drive bearsden glasgow east dumbartonshire G61 4JN (1 page)
4 November 2005Registered office changed on 04/11/05 from: 75 ledi drive bearsden glasgow G61 4JN (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: 1A blythswood road, renfrew glasgow renfrewshire PA4 8NU (1 page)
1 November 2005Secretary resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
11 October 2005Incorporation (12 pages)