Balderstone, Blackburn
Lancashire
BB2 7LG
Director Name | Mr Peter Glass |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alvarez & Marsal Europe Llp Sutherland House 149 St Vincent Street Glasgow G2 5NW Scotland |
Director Name | Mrs Teresa Walsh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alvarez & Marsal Europe Llp Sutherland House 149 St Vincent Street Glasgow G2 5NW Scotland |
Director Name | Colin Kirkness |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Builder |
Country of Residence | Isle Of Orkney |
Correspondence Address | Morvin Maitland Place Finstown Isle Of Orkney KW17 2EG Scotland |
Director Name | Mr Norman John Walsh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Moorhouse Barn, Woods Brow Balderstone, Blackburn Lancashire BB2 7LG |
Website | fireflyenergi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01856 870944 |
Telephone region | Orkney |
Registered Address | C/O Alvarez & Marsal Europe Llp Sutherland House 149 St Vincent Street Glasgow G2 5NW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | Firefly Energi LTD 80.00% Ordinary A |
---|---|
20 at £1 | Colin Kirkness 20.00% Ordinary A |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 February 2018 | Delivered on: 28 February 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
8 March 2021 | Appointment of Mrs Teresa Walsh as a director on 5 March 2021 (2 pages) |
---|---|
8 March 2021 | Appointment of Mr Peter Glass as a director on 5 March 2021 (2 pages) |
3 March 2021 | Satisfaction of charge SC4739990001 in full (1 page) |
16 November 2020 | Termination of appointment of Norman John Walsh as a director on 6 October 2020 (1 page) |
10 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from 31 Broad Street Kirkwall Orkney KW15 1DH to 4 Kiln Corner Kirkwall KW15 1QX on 13 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
28 February 2018 | Registration of charge SC4739990001, created on 21 February 2018 (22 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 January 2017 | Unaudited abridged accounts made up to 31 March 2016 (10 pages) |
30 January 2017 | Unaudited abridged accounts made up to 31 March 2016 (10 pages) |
27 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
13 August 2015 | Termination of appointment of Colin Kirkness as a director on 12 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Colin Kirkness as a director on 12 August 2015 (1 page) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 November 2014 | Registered office address changed from Morvin Maitland Place Finstown Isle of Orkney KW17 2EG Scotland to 31 Broad Street Kirkwall Orkney KW15 1DH on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Morvin Maitland Place Finstown Isle of Orkney KW17 2EG Scotland to 31 Broad Street Kirkwall Orkney KW15 1DH on 21 November 2014 (1 page) |
1 April 2014 | Incorporation (24 pages) |
1 April 2014 | Incorporation (24 pages) |