Company NameFirestem Limited
Company StatusDissolved
Company NumberSC420859
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameTownforth Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Cowley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2020(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Nigel Martin Morrey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2020(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGerald David Russell Gallagher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameMr Michael Peter Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameMr Matthew Lee Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Paul Robert Paling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Firestem Limited Caledonia House
3 Glenfield Industrial Estate
Cowdenbeath
KY4 9HT
Scotland
Director NameNeil Alexander Ash
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(8 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefirestem.co.uk

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3.1k at £1Matthew Lee Smith
60.00%
Ordinary
2k at £1Suzanne Sampson-castle
40.00%
Ordinary

Financials

Year2014
Net Worth£17,532
Cash£14,675
Current Liabilities£45,956

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
3 December 2020Director's details changed for Mr Martin Nigel Morrey on 21 October 2020 (2 pages)
17 November 2020Appointment of Mr Martin Nigel Morrey as a director on 21 October 2020 (2 pages)
17 November 2020Termination of appointment of Neil Alexander Ash as a director on 21 October 2020 (1 page)
27 October 2020Resignation of an auditor (2 pages)
21 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2020Memorandum and Articles of Association (26 pages)
20 October 2020Termination of appointment of Matthew Lee Smith as a director on 23 September 2020 (1 page)
20 October 2020Termination of appointment of Paul Robert Paling as a director on 23 September 2020 (1 page)
20 October 2020Appointment of Mr Ian Cowley as a director on 23 September 2020 (2 pages)
20 October 2020Appointment of Neil Alexander Ash as a director on 23 September 2020 (2 pages)
17 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
17 June 2020Change of details for Fsi Limited as a person with significant control on 1 April 2020 (2 pages)
10 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
3 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
21 May 2019Notification of Fsi Limited as a person with significant control on 1 April 2019 (2 pages)
21 May 2019Cessation of Matthrew Smith as a person with significant control on 1 April 2019 (1 page)
17 May 2019Appointment of Mr Paul Robert Paling as a director on 1 May 2019 (2 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
30 May 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
29 May 2018Change of details for Mr Matthrew Smith as a person with significant control on 1 June 2017 (2 pages)
24 May 2018Cessation of Suzanne Sampson-Castle as a person with significant control on 1 June 2017 (1 page)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,100
(3 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,100
(3 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,100
(3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,100
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,100
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,100
(3 pages)
20 August 2014Termination of appointment of Michael Peter Robinson as a director on 13 August 2013 (1 page)
20 August 2014Termination of appointment of Michael Peter Robinson as a director on 13 August 2013 (1 page)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders (3 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 June 2013Appointment of Mr Matthew Lee Smith as a director (2 pages)
20 June 2013Appointment of Mr Matthew Lee Smith as a director (2 pages)
18 June 2013Termination of appointment of Gerald Gallagher as a director (1 page)
18 June 2013Termination of appointment of Gerald Gallagher as a director (1 page)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
1 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
1 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
30 May 2012Company name changed townforth LIMITED\certificate issued on 30/05/12
  • CONNOT ‐
(4 pages)
30 May 2012Company name changed townforth LIMITED\certificate issued on 30/05/12
  • CONNOT ‐
(4 pages)
22 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
(4 pages)
22 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
(4 pages)
22 May 2012Appointment of Michael Peter Robinson as a director (3 pages)
22 May 2012Appointment of Gerlad Gallagher as a director (3 pages)
22 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-21
(1 page)
22 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-21
(1 page)
22 May 2012Appointment of Michael Peter Robinson as a director (3 pages)
22 May 2012Appointment of Gerlad Gallagher as a director (3 pages)
4 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
4 May 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 May 2012 (2 pages)
4 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 May 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 May 2012 (2 pages)
4 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
4 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 March 2012Incorporation (22 pages)
30 March 2012Incorporation (22 pages)