UKBizDB.co.uk

CARRIER FIRE & SECURITY UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carrier Fire & Security Uk Limited. The company was founded 44 years ago and was given the registration number SC069196. The firm's registered office is in PORTLEITHEN. You can find them at Marioff Building Badentoy Crescent, Badentoy Park, Portleithen, Aberdeen. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:CARRIER FIRE & SECURITY UK LIMITED
Company Number:SC069196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1979
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Marioff Building Badentoy Crescent, Badentoy Park, Portleithen, Aberdeen, AB12 4YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marioff Limited, 25 Earl Haig Road, Hillington Park, Glasgow, Scotland, G52 4JU

Director12 March 2018Active
Marioff Limited, 25 Earl Haig Road, Hillington Park, Glasgow, Scotland, G52 4JU

Director08 December 2021Active
Flat 13 Arthurs Close, Emersons Green, Bristol, BS16 7JB

Secretary15 November 2000Active
1177 Scenic Park Trail, Lawrenceville, Usa,

Secretary08 May 2008Active
11 Derwent Yard, Derwent Road Ealing, London, W5 4TW

Secretary22 October 2003Active
Marioff Building, Badentoy Crescent, Badentoy Park, Portleithen, Scotland, AB12 4YD

Secretary21 March 2014Active
8 Eddiscombe Road, London, SW6 4UA

Secretary01 December 2005Active
Marioff Limited, 25 Earl Haig Road, Hillington Park, Glasgow, Scotland, G52 4JU

Secretary11 May 2018Active
14a Woodland Way, Marlow, SL7 3LD

Secretary31 March 2007Active
Marioff Building, Badentoy Crescent, Badentoy Park, Portleithen, AB12 4YD

Secretary25 April 2016Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary29 April 1997Active
Kerlands, Llanvair Drive, South Ascot, SL5 9LN

Secretary-Active
Marioff Building, Badentoy Crescent, Badentoy Park, Portleithen, AB12 4YD

Secretary25 April 2016Active
39 Avondale Road, Ashford, TW15 3HP

Secretary16 February 2004Active
17 Whitehill Green, Goring On Thames, Reading, RG8 0EB

Director04 January 1993Active
Marioff Building, Badentoy Crescent, Badentoy Park, Portleithen, AB12 4YD

Director17 December 2018Active
Temple Cloud Benton Green Lane, Berkswell, CV7 7AY

Director-Active
Marioff Building, Badentoy Crescent, Badentoy Park, Portleithen, Scotland, AB12 4YD

Director12 July 2011Active
Swinley Road Coronation Road, Ascot, SL5 9LL

Director-Active
58, Melville Gardens, Bishopbriggs, Glasgow, G64 3DD

Director08 May 2008Active
Little Potters, Sweetwater Lane Shamley Green, Guildford, GU5 0UP

Director26 January 1995Active
8400 Brass Mill Lane, Brier Creek, Raleigh, United States, S3 8NG

Director30 November 2001Active
79 Morningside Drive, Edinburgh, EH10 5NJ

Director-Active
34 Gardiner Road, Edinburgh, EH4 3RN

Director01 March 1990Active
17 Trembear Road, St Austell, PL25 5NY

Director15 November 2000Active
69 Ormond Avenue, Hampton, TW12 2RT

Director31 March 2007Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Director02 July 2001Active
Via Marcobi 10, 21020 Daverio (Varese), Italy,

Director01 April 1996Active
Marioff Building, Badentoy Crescent, Badentoy Park, Portleithen, Scotland, AB12 4YD

Director21 March 2014Active
9 Deanston Gardens, Deanston, Doune, FK16 6AZ

Director-Active
Barredale Court, Turners Hill Road, East Grinstead, RH19 4LX

Director07 October 1991Active
Marioff Building, Badentoy Crescent, Badentoy Park, Portleithen, Scotland, AB12 4YD

Director12 July 2011Active
11 Derwent Yard, Derwent Road Ealing, London, W5 4TW

Director15 November 2000Active
The Old Rectory Mill Lane, Monks Risborough, HP27 9LG

Director08 October 1990Active
5 Larchfield, Balerno, EH14 7NN

Director-Active

People with Significant Control

Kidde Uk
Notified on:25 June 2016
Status:Active
Country of residence:England
Address:Ash House, Littleton Road, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2021-12-30Gazette

Gazette filings brought up to date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Resolution

Resolution.

Download
2020-09-03Resolution

Resolution.

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.