Glasgow
G2 2QZ
Scotland
Director Name | Mr Nigel Martin Morrey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2020(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Gerald David Russell Gallagher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oswald Street Glasgow G1 4QR Scotland |
Director Name | Mr Michael Peter Robinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oswald Street Glasgow G1 4QR Scotland |
Director Name | Mr Matthew Lee Smith |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Paul Robert Paling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Firestem Limited Caledonia House 3 Glenfield Industrial Estate Cowdenbeath KY4 9HT Scotland |
Director Name | Neil Alexander Ash |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(8 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 21 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | firestem.co.uk |
---|
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
3.1k at £1 | Matthew Lee Smith 60.00% Ordinary |
---|---|
2k at £1 | Suzanne Sampson-castle 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,532 |
Cash | £14,675 |
Current Liabilities | £45,956 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
3 December 2020 | Director's details changed for Mr Martin Nigel Morrey on 21 October 2020 (2 pages) |
17 November 2020 | Appointment of Mr Martin Nigel Morrey as a director on 21 October 2020 (2 pages) |
17 November 2020 | Termination of appointment of Neil Alexander Ash as a director on 21 October 2020 (1 page) |
27 October 2020 | Resignation of an auditor (2 pages) |
21 October 2020 | Resolutions
|
21 October 2020 | Memorandum and Articles of Association (26 pages) |
20 October 2020 | Termination of appointment of Matthew Lee Smith as a director on 23 September 2020 (1 page) |
20 October 2020 | Termination of appointment of Paul Robert Paling as a director on 23 September 2020 (1 page) |
20 October 2020 | Appointment of Mr Ian Cowley as a director on 23 September 2020 (2 pages) |
20 October 2020 | Appointment of Neil Alexander Ash as a director on 23 September 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
17 June 2020 | Change of details for Fsi Limited as a person with significant control on 1 April 2020 (2 pages) |
10 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
3 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
21 May 2019 | Notification of Fsi Limited as a person with significant control on 1 April 2019 (2 pages) |
21 May 2019 | Cessation of Matthrew Smith as a person with significant control on 1 April 2019 (1 page) |
17 May 2019 | Appointment of Mr Paul Robert Paling as a director on 1 May 2019 (2 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
29 May 2018 | Change of details for Mr Matthrew Smith as a person with significant control on 1 June 2017 (2 pages) |
24 May 2018 | Cessation of Suzanne Sampson-Castle as a person with significant control on 1 June 2017 (1 page) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 March 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
8 September 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 August 2014 | Termination of appointment of Michael Peter Robinson as a director on 13 August 2013 (1 page) |
20 August 2014 | Termination of appointment of Michael Peter Robinson as a director on 13 August 2013 (1 page) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (3 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 June 2013 | Appointment of Mr Matthew Lee Smith as a director (2 pages) |
20 June 2013 | Appointment of Mr Matthew Lee Smith as a director (2 pages) |
18 June 2013 | Termination of appointment of Gerald Gallagher as a director (1 page) |
18 June 2013 | Termination of appointment of Gerald Gallagher as a director (1 page) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
1 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
30 May 2012 | Company name changed townforth LIMITED\certificate issued on 30/05/12
|
30 May 2012 | Company name changed townforth LIMITED\certificate issued on 30/05/12
|
22 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
22 May 2012 | Appointment of Michael Peter Robinson as a director (3 pages) |
22 May 2012 | Appointment of Gerlad Gallagher as a director (3 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
22 May 2012 | Appointment of Michael Peter Robinson as a director (3 pages) |
22 May 2012 | Appointment of Gerlad Gallagher as a director (3 pages) |
4 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 May 2012 | Registered 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 2012 | Registered 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 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 May 2012 | Registered 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 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 March 2012 | Incorporation (22 pages) |
30 March 2012 | Incorporation (22 pages) |