Company NameFiregroup Limited
DirectorNigel Balfour Miller
Company StatusActive
Company NumberSC354835
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Nigel Balfour Miller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameMs Aiusha Miller
NationalityIndian
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address47 Heriot Row
Edinburgh
EH3 6EX
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefiregroup.co.uk
Email address[email protected]
Telephone0131 4442262
Telephone regionEdinburgh

Location

Registered Address5 Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Aiusha Miller
50.00%
Ordinary
50 at £1Nigel Balfour Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£84,309
Cash£10,403
Current Liabilities£498,052

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 Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Charges

4 May 2017Delivered on: 10 May 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

20 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 April 2020Registered office address changed from 5 Stenhouse Mill Wynd Edinburgh EH11 3LR to 5 Stenhouse Mill Wynd Edinburgh EH11 3XX on 30 April 2020 (1 page)
28 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 August 2018Termination of appointment of Aiusha Miller as a secretary on 27 August 2018 (1 page)
19 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
12 February 2018Cessation of Aiusha Miller as a person with significant control on 3 August 2017 (1 page)
12 February 2018Cessation of Aiusha Miller as a person with significant control on 3 August 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 May 2017Registration of charge SC3548350001, created on 4 May 2017 (17 pages)
10 May 2017Registration of charge SC3548350001, created on 4 May 2017 (17 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Director's details changed for Mr Nigel Balfour Miller on 7 December 2016 (2 pages)
13 December 2016Secretary's details changed for Ms Aiusha Miller on 7 December 2016 (1 page)
13 December 2016Director's details changed for Mr Nigel Balfour Miller on 7 December 2016 (2 pages)
13 December 2016Secretary's details changed for Ms Aiusha Miller on 7 December 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Secretary's details changed for Aiusha Miller on 11 February 2011 (1 page)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
17 February 2011Secretary's details changed for Aiusha Miller on 11 February 2011 (1 page)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
19 February 2009Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2009Secretary appointed aiusha miller (2 pages)
19 February 2009Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2009Director appointed nigel miller (2 pages)
19 February 2009Director appointed nigel miller (2 pages)
19 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Secretary appointed aiusha miller (2 pages)
16 February 2009Appointment terminated director stephen george mabbott (1 page)
16 February 2009Appointment terminated secretary brian reid LTD. (1 page)
16 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 February 2009Appointment terminated director stephen george mabbott (1 page)
16 February 2009Appointment terminated secretary brian reid LTD. (1 page)
11 February 2009Incorporation (18 pages)
11 February 2009Incorporation (18 pages)