Company NameFire Safety Guidance Ltd.
Company StatusDissolved
Company NumberSC338187
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Iain Stewart Gavin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleFire Safety Instructor
Country of ResidenceScotland
Correspondence Address60 Turnberry Wynd
Irvine
Ayrshire
KA11 4BP
Scotland
Secretary NameGillian Munro Gavin
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address60 Turnberry Wynd
Irvine
Ayrshire
KA11 4BP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address152a High Street
Irvine
KA12 8AN
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Iain Stewart Gavin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,956
Cash£6
Current Liabilities£3,318

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (1 page)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 April 2010Director's details changed for Iain Stewart Gavin on 20 February 2010 (2 pages)
6 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Iain Stewart Gavin on 20 February 2010 (2 pages)
6 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 March 2009Return made up to 20/02/09; full list of members (3 pages)
16 March 2009Return made up to 20/02/09; full list of members (3 pages)
14 March 2008Director appointed iain stewart gavin (2 pages)
14 March 2008Secretary appointed gillian munro gavin (2 pages)
14 March 2008Secretary appointed gillian munro gavin (2 pages)
14 March 2008Director appointed iain stewart gavin (2 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
26 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
26 February 2008Appointment terminated secretary brian reid LTD. (1 page)
26 February 2008Appointment terminated secretary brian reid LTD. (1 page)
26 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
20 February 2008Incorporation (17 pages)
20 February 2008Incorporation (17 pages)