Company NameS & R Fire Protection Limited
DirectorChristine Stella Tattersall
Company StatusActive
Company NumberSC426275
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Christine Stella Tattersall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreeenacres Lowthertown
Eastriggs
Annan
Dumfriesshire
DG12 6TE
Scotland
Director NameMr Stephen Tattersall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres Lowthertown
Eastriggs
Annan
Dumfriesshire
DG12 6TE
Scotland
Director NameMr Liam Stewart Tattersall
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2020)
RoleService Engineer
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Director NameMr Scott Lee Tattersall
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2020)
RoleService Engineer
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Christine Stella Tattersall
40.00%
Ordinary
40 at £1Stephen Tattersall
40.00%
Ordinary
10 at £1Liam Stewart Tattersall
10.00%
Ordinary
10 at £1Scott Lee Tattersall
10.00%
Ordinary

Financials

Year2014
Net Worth£4,126
Cash£120
Current Liabilities£35,187

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

22 December 2020Unaudited abridged accounts made up to 30 September 2020 (7 pages)
20 October 2020Termination of appointment of Stephen Tattersall as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Liam Stewart Tattersall as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Scott Lee Tattersall as a director on 20 October 2020 (1 page)
25 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
1 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
4 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
5 September 2017Director's details changed for Mrs Christine Stella Tattersall on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Stephen Tattersall on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Mrs Christine Stella Tattersall on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Liam Stewart Tattersall on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Liam Stewart Tattersall on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Stephen Tattersall on 4 September 2017 (2 pages)
10 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
10 August 2017Director's details changed for Mr Stephen Tattersall on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
10 August 2017Notification of Stephen Tattersall as a person with significant control on 30 June 2016 (2 pages)
10 August 2017Notification of Stephen Tattersall as a person with significant control on 30 June 2016 (2 pages)
10 August 2017Director's details changed for Mr Stephen Tattersall on 10 August 2017 (2 pages)
10 August 2017Notification of Stephen Tattersall as a person with significant control on 10 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Stephen Tattersall on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Stephen Tattersall on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mrs Christine Stella Tattersall on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mrs Christine Stella Tattersall on 9 August 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (18 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (18 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100

Statement of capital on 2014-06-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014.
(6 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100

Statement of capital on 2014-06-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014.
(6 pages)
24 March 2014Appointment of Mr Liam Stewart Tattersall as a director (2 pages)
24 March 2014Appointment of Mr Liam Stewart Tattersall as a director (2 pages)
21 March 2014Appointment of Mr Scott Lee Tattersall as a director (2 pages)
21 March 2014Appointment of Mr Scott Lee Tattersall as a director (2 pages)
21 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 January 2014Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ United Kingdom on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ United Kingdom on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ United Kingdom on 3 January 2014 (2 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
15 June 2012Incorporation (22 pages)
15 June 2012Incorporation (22 pages)