Polmont
Falkirk
FK2 0PS
Scotland
Director Name | Mr Raymond Gerald Burns |
---|---|
Date of Birth | December 1954 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(same day as company formation) |
Role | Fire & Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | Croftfoot Main Street Polmont Falkirk FK2 0PS Scotland |
Secretary Name | Mrs Susan Ivy Burns |
---|---|
Status | Current |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Croftfoot Main Street Polmont Falkirk FK2 0PS Scotland |
Website | forthritefire.com |
---|---|
Telephone | 01324 471717 |
Telephone region | Falkirk |
Registered Address | Unit 3 2 Easter Road Abbeymount Techbase Edinburgh EH7 5AN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
1 at £1 | Raymond Burns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,898 |
Cash | £326 |
Current Liabilities | £17,190 |
Latest Accounts | 30 April 2021 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2023 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2022 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 May 2023 (11 months, 1 week from now) |
28 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
---|---|
17 March 2021 | Register(s) moved to registered inspection location Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page) |
17 March 2021 | Register inspection address has been changed to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page) |
11 February 2021 | Director's details changed for Mr Raymond Gerald Burns on 11 February 2021 (2 pages) |
11 February 2021 | Change of details for Mr Raymond Gerald Burns as a person with significant control on 11 February 2021 (2 pages) |
3 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
16 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
31 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|