UKBizDB.co.uk

CVD FIRE PROTECTION LIMITED

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

This company is commonly known as Cvd Fire Protection Limited. The company was founded 22 years ago and was given the registration number SC230329. The firm's registered office is in GLASGOW. You can find them at 133 Finnieston Street, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CVD FIRE PROTECTION LIMITED
Company Number:SC230329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:133 Finnieston Street, Glasgow, Scotland, G3 8HB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mcmillan Way, Law, ML8 5NT

Secretary01 June 2009Active
Cvd Fire Protection, Lawmuir Road, Law, United Kingdom, ML8 5JB

Secretary19 October 2016Active
1, Lawmuir Road, Law, Carluke, Scotland, ML8 5JB

Director05 November 2013Active
The Stables, Dip Pool Farm, Fordmouth, Carnwarth, ML11 8LT

Secretary31 May 2006Active
Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP

Secretary12 April 2002Active
Craigmore Farm, Stockiemuir Road, Blanefield, G63 9AU

Secretary12 April 2002Active
1, Lawmuir Road, Law, Scotland, ML8 5JB

Director14 February 2014Active
The Stables, Dip Pool Farm, Fordmouth, Carnwarth, ML11 8LT

Director01 October 2006Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director12 April 2002Active
Flat 4/1, 17 Randolph Gate, Glasgow, G11 7DQ

Director12 April 2002Active
Cvd Fire Protection, 1, Lawmuir Road, Law, Carluke, Scotland, ML8 5JB

Director14 February 2018Active

People with Significant Control

Ms Caroline Carroll
Notified on:30 April 2016
Status:Active
Date of birth:February 1974
Nationality:Scottish
Country of residence:Scotland
Address:76, Hamilton Road, Motherwell, Scotland, ML1 3BY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Address

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

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2016-11-01Officers

Appoint person secretary company with name date.

Download
2016-10-24Address

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

Download

Copyright © 2024. All rights reserved.