Company NameFiresurround Centres Ltd
DirectorsGary Gordon Turnbull and Graeme Robert Turnbull
Company StatusActive
Company NumberSC330993
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gary Gordon Turnbull
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ash Street
Dundee
DD1 5AR
Scotland
Director NameMr Graeme Robert Turnbull
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ash Street
Dundee
DD1 5AR
Scotland
Secretary NameMr Graeme Robert Turnbull
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ash Street
Dundee
DD1 5AR
Scotland

Contact

Websitefiresurroundcentres.co.uk
Email address[email protected]
Telephone01382 229777
Telephone regionDundee

Location

Registered Address8 Ash Street
Dundee
DD1 5AR
Scotland
ConstituencyDundee West
WardWest End

Shareholders

5k at £1Sapphire Properties Dundee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£188,488
Cash£11,930
Current Liabilities£100,296

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

19 September 2017Delivered on: 21 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 November 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
6 November 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
3 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
21 September 2017Registration of charge SC3309930001, created on 19 September 2017 (14 pages)
21 September 2017Registration of charge SC3309930001, created on 19 September 2017 (14 pages)
28 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 6,250
(8 pages)
28 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 6,250
(8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000
(4 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,000
(4 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,000
(4 pages)
25 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
(4 pages)
25 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 5,000
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 5,000
(3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Director's details changed for Graeme Robert Turnbull on 17 September 2011 (2 pages)
27 September 2011Secretary's details changed for Graeme Robert Turnbull on 17 September 2011 (1 page)
27 September 2011Director's details changed for Gary Gordon Turnbull on 17 September 2011 (2 pages)
27 September 2011Director's details changed for Graeme Robert Turnbull on 17 September 2011 (2 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
27 September 2011Secretary's details changed for Graeme Robert Turnbull on 17 September 2011 (1 page)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Gary Gordon Turnbull on 17 September 2011 (2 pages)
22 December 2010Director's details changed for Gary Gordon Turnbull on 18 September 2010 (2 pages)
22 December 2010Director's details changed for Graeme Robert Turnbull on 18 September 2010 (2 pages)
22 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Graeme Robert Turnbull on 18 September 2010 (2 pages)
22 December 2010Director's details changed for Gary Gordon Turnbull on 18 September 2010 (2 pages)
22 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Garry Gordon Turnbull on 18 September 2007 (1 page)
29 October 2009Director's details changed for Garry Gordon Turnbull on 18 September 2007 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 January 2009Return made up to 18/09/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from 7 princes street dundee DD4 6BU (1 page)
8 January 2009Registered office changed on 08/01/2009 from 7 princes street dundee DD4 6BU (1 page)
8 January 2009Return made up to 18/09/08; full list of members (4 pages)
17 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
17 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
18 September 2007Incorporation (20 pages)
18 September 2007Incorporation (20 pages)