Edinburgh
EH11 3XX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Ms Aiusha Miller |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Heriot Row Edinburgh EH3 6EX Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | firegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4442262 |
Telephone region | Edinburgh |
Registered Address | 5 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Aiusha Miller 50.00% Ordinary |
---|---|
50 at £1 | Nigel Balfour Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,309 |
Cash | £10,403 |
Current Liabilities | £498,052 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 4 weeks from now) |
4 May 2017 | Delivered on: 10 May 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
20 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
30 April 2020 | Registered 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 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 August 2018 | Termination of appointment of Aiusha Miller as a secretary on 27 August 2018 (1 page) |
19 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
12 February 2018 | Cessation of Aiusha Miller as a person with significant control on 3 August 2017 (1 page) |
12 February 2018 | Cessation of Aiusha Miller as a person with significant control on 3 August 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 May 2017 | Registration of charge SC3548350001, created on 4 May 2017 (17 pages) |
10 May 2017 | Registration of charge SC3548350001, created on 4 May 2017 (17 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Director's details changed for Mr Nigel Balfour Miller on 7 December 2016 (2 pages) |
13 December 2016 | Secretary's details changed for Ms Aiusha Miller on 7 December 2016 (1 page) |
13 December 2016 | Director's details changed for Mr Nigel Balfour Miller on 7 December 2016 (2 pages) |
13 December 2016 | Secretary's details changed for Ms Aiusha Miller on 7 December 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Secretary's details changed for Aiusha Miller on 11 February 2011 (1 page) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Secretary's details changed for Aiusha Miller on 11 February 2011 (1 page) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
19 February 2009 | Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2009 | Secretary appointed aiusha miller (2 pages) |
19 February 2009 | Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2009 | Director appointed nigel miller (2 pages) |
19 February 2009 | Director appointed nigel miller (2 pages) |
19 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Secretary appointed aiusha miller (2 pages) |
16 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
16 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 February 2009 | Incorporation (18 pages) |
11 February 2009 | Incorporation (18 pages) |