Company NameFirestoke Group Limited
DirectorPaul Johnathan Farley
Company StatusActive
Company NumberSC689236
CategoryPrivate Limited Company
Incorporation Date16 February 2021(3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Paul Johnathan Farley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 February 2021(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
22 July 2022Statement of capital following an allotment of shares on 21 June 2022
  • GBP 1,566.66
(3 pages)
22 July 2022Resolutions
  • RES13 ‐ Sub-division of existing 1,000 ordinary shares of £1.00 each into 100,000 ordinary shares of £0.01 each 21/06/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2022Sub-division of shares on 21 June 2022 (4 pages)
22 July 2022Memorandum and Articles of Association (51 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
19 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
3 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page)
5 April 2021Current accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
16 February 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-16
  • GBP 1,000
(30 pages)