Company NameIfire Uk. Limited
DirectorsDavid Boyle and Derek Gillespie Boyle
Company StatusActive
Company NumberSC407040
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Boyle
Date of BirthJune 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Balgreen Road
Edinburgh
EH11 2RZ
Scotland
Director NameMr Derek Gillespie Boyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Balgreen Road
Edinburgh
EH11 2RZ
Scotland

Contact

Websiteifireuk.com

Location

Registered Address15 Stenhouse Mill Crescent
Edinburgh
EH11 3LP
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Derek Boyle
90.00%
Ordinary
10 at £1David Boyle
10.00%
Ordinary

Financials

Year2014
Net Worth-£22,204
Cash£2,628
Current Liabilities£20,392

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

7 February 2023Delivered on: 21 February 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
7 August 2023Registered office address changed from 197 Balgreen Road Edinburgh EH11 2RZ Scotland to 15 Stenhouse Mill Crescent Edinburgh EH11 3LP on 7 August 2023 (1 page)
21 February 2023Registration of charge SC4070400001, created on 7 February 2023 (26 pages)
30 November 2022Second filing of Confirmation Statement dated 1 August 2022 (3 pages)
15 September 2022Confirmation statement made on 1 August 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/11/2022
(3 pages)
28 January 2022Second filing of Confirmation Statement dated 1 August 2021 (3 pages)
27 January 2022Cessation of Derek Gillespie Boyle as a person with significant control on 31 July 2021 (1 page)
27 January 2022Change of details for Mr David Boyle as a person with significant control on 31 July 2021 (2 pages)
11 January 2022Micro company accounts made up to 30 November 2021 (4 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
15 August 2021Confirmation statement made on 1 August 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/01/2022
(3 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
3 August 2020Registered office address changed from 219 Balgreen Road Edinburgh EH11 2RZ to 197 Balgreen Road Edinburgh EH11 2RZ on 3 August 2020 (1 page)
22 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
16 August 2019Notification of David Boyle as a person with significant control on 1 August 2018 (2 pages)
16 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
6 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
25 September 2018Director's details changed for Mr Derek Gillespie Boyle on 18 September 2018 (2 pages)
25 September 2018Director's details changed for Mr David Boyle on 18 September 2018 (2 pages)
25 September 2018Director's details changed for Mr David Boyle on 18 September 2018 (2 pages)
25 September 2018Director's details changed for Mr David Boyle on 18 September 2018 (2 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
5 September 2017Micro company accounts made up to 30 November 2016 (4 pages)
5 September 2017Micro company accounts made up to 30 November 2016 (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Registered office address changed from 219 Balgreen Road Edinburgh EH11 2RZ Scotland to 219 Balgreen Road Edinburgh EH11 2RZ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 36 Riccarton Grove Currie Midlothian EH14 5PE Scotland to 219 Balgreen Road Edinburgh EH11 2RZ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 219 Balgreen Road Edinburgh EH11 2RZ Scotland to 219 Balgreen Road Edinburgh EH11 2RZ on 3 October 2014 (1 page)
3 October 2014Director's details changed for Mr David Boyle on 10 February 2014 (2 pages)
3 October 2014Registered office address changed from 219 Balgreen Road Edinburgh EH11 2RZ Scotland to 219 Balgreen Road Edinburgh EH11 2RZ on 3 October 2014 (1 page)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Registered office address changed from 36 Riccarton Grove Currie Midlothian EH14 5PE Scotland to 219 Balgreen Road Edinburgh EH11 2RZ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 36 Riccarton Grove Currie Midlothian EH14 5PE Scotland to 219 Balgreen Road Edinburgh EH11 2RZ on 3 October 2014 (1 page)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Director's details changed for Mr David Boyle on 10 February 2014 (2 pages)
30 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
30 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
14 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
14 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
7 May 2013Director's details changed for Mr David Boyle on 20 August 2012 (2 pages)
7 May 2013Director's details changed for Mr David Boyle on 20 August 2012 (2 pages)
7 May 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
25 September 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
25 September 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Director's details changed for Mr David Boyle on 5 September 2012 (2 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Director's details changed for Mr David Boyle on 5 September 2012 (2 pages)
11 September 2012Director's details changed for Mr David Boyle on 5 September 2012 (2 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)