Company NameFirewater Glasgow Ltd
Company StatusDissolved
Company NumberSC442110
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr James Robert Tullis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Stuart David Glass
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 09 September 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland

Location

Registered Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Mark Emlick
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,901
Cash£169
Current Liabilities£15,000

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
6 May 2015Application to strike the company off the register (3 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 December 2014Termination of appointment of Stuart David Glass as a director on 9 September 2014 (1 page)
10 December 2014Termination of appointment of Stuart David Glass as a director on 9 September 2014 (1 page)
10 December 2014Termination of appointment of Stuart David Glass as a director on 9 September 2014 (1 page)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
5 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 April 2014Appointment of Mr Stuart David Glass as a director (2 pages)
3 April 2014Appointment of Mr Stuart David Glass as a director (2 pages)
22 January 2014Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
22 January 2014Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
24 May 2013Termination of appointment of James Tullis as a director (1 page)
24 May 2013Termination of appointment of James Tullis as a director (1 page)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Mr James Robert Tullis on 6 February 2013 (2 pages)
22 February 2013Director's details changed for Mr James Robert Tullis on 6 February 2013 (2 pages)
22 February 2013Director's details changed for Mr James Robert Tullis on 6 February 2013 (2 pages)
22 February 2013Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
22 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(3 pages)
6 February 2013Incorporation (28 pages)
6 February 2013Incorporation (28 pages)