Company NameForth Rite Fire Ltd
DirectorRaymond Gerald Burns
Company StatusActive
Company NumberSC447828
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Raymond Gerald Burns
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleFire & Safety Consultant
Country of ResidenceScotland
Correspondence AddressUnit 3 2 Easter Road
Abbeymount Techbase
Edinburgh
EH7 5AN
Scotland
Secretary NameMrs Susan Ivy Burns
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 2 Easter Road
Abbeymount Techbase
Edinburgh
EH7 5AN
Scotland

Contact

Websiteforthritefire.com
Telephone01324 471717
Telephone regionFalkirk

Location

Registered AddressUnit 3 2 Easter Road
Abbeymount Techbase
Edinburgh
EH7 5AN
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

1 at £1Raymond Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£1,898
Cash£326
Current Liabilities£17,190

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Filing History

29 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
20 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
27 April 2022Registered office address changed from Croftfoot Main Street Polmont Falkirk FK2 0PS to Unit 3 2 Easter Road Abbeymount Techbase Edinburgh EH7 5AN on 27 April 2022 (1 page)
27 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
17 March 2021Register inspection address has been changed to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
17 March 2021Register(s) moved to registered inspection location Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
11 February 2021Change of details for Mr Raymond Gerald Burns as a person with significant control on 11 February 2021 (2 pages)
11 February 2021Director's details changed for Mr Raymond Gerald Burns on 11 February 2021 (2 pages)
3 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
1 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)