Company NameFire Sprinklers Scotland Ltd
DirectorCraig Jamieson
Company StatusActive
Company NumberSC600329
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Craig Jamieson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months
RolePlumber
Country of ResidenceScotland
Correspondence AddressUnit 17 32 Dryden Road
Loanhead
EH20 9LZ
Scotland
Director NameMr Craig Jamieson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Edmonstone Avenue
Danderhall
Dalkeith
EH22 1QR
Scotland
Director NameMrs Geraldine Parkin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Newton Church Road
Danderhall
Dalkeith
EH22 1LU
Scotland

Location

Registered AddressUnit 17
32 Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

14 October 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 March 2020Registered office address changed from 50 Newton Church Road Danderhall Dalkeith EH22 1LU Scotland to Unit 17 32 Dryden Road Loanhead EH20 9LZ on 27 March 2020 (1 page)
3 September 2019Termination of appointment of Geraldine Parkin as a director on 3 September 2019 (1 page)
3 September 2019Appointment of Mr Craig Jamieson as a director on 3 September 2019 (2 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mrs Geraldine Parkin on 9 May 2019 (2 pages)
26 April 2019Registered office address changed from 22 Edmonstone Avenue Danderhall Dalkeith EH22 1QR Scotland to 50 Newton Church Road Danderhall Dalkeith EH22 1LU on 26 April 2019 (1 page)
25 April 2019Termination of appointment of Craig Jamieson as a director on 25 April 2019 (1 page)
23 April 2019Registered office address changed from 52 Findlay Avenue Edinburgh EH7 6EY United Kingdom to 22 Edmonstone Avenue Danderhall Dalkeith EH22 1QR on 23 April 2019 (1 page)
17 April 2019Appointment of Mrs Geraldine Parkin as a director on 6 April 2019 (2 pages)
19 June 2018Incorporation
Statement of capital on 2018-06-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)