Company NameFireside (Scotland) Limited
Company StatusDissolved
Company NumberSC338599
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Francis McCaffrey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(4 days after company formation)
Appointment Duration9 years, 5 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Albert Park
Braidwood
Carluke
Lanarkshire
ML8 4RZ
Scotland
Secretary NameJulie McCaffrey
NationalityBritish
StatusResigned
Appointed07 March 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2011)
RoleSecretary
Correspondence Address32 Larchfield Crescent
Wishaw
Lanarkshire
ML2 8TY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 4292690
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Paul Mccarffrey
100.00%
Ordinary

Financials

Year2014
Net Worth£93,578
Cash£23,797
Current Liabilities£183,494

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 April 2008Delivered on: 3 May 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Registered office address changed from 447 Paisley Road Glasgow G5 9RJ to 168 Bath Street Glasgow G2 4TP on 14 November 2016 (1 page)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Director's details changed for Paul Mccaffrey on 16 June 2015 (2 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 June 2011Termination of appointment of Julie Mccaffrey as a secretary (2 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Secretary appointed julie mccaffrey (1 page)
14 March 2008Registered office changed on 14/03/2008 from 168 bath street glasgow G2 4TP (1 page)
14 March 2008Director appointed paul mccaffrey (1 page)
13 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
13 March 2008Ad 07/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
28 February 2008Incorporation (17 pages)