This company is commonly known as Fire Protection Group (fpg) Limited. The company was founded 35 years ago and was given the registration number SC115888. The firm's registered office is in WEST LOTHIAN. You can find them at 28 Mill Road Industrial Estate, Linlithgow, West Lothian, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FIRE PROTECTION GROUP (FPG) LIMITED |
---|---|---|
Company Number | : | SC115888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF | Director | 04 April 2022 | Active |
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF | Director | 27 May 2022 | Active |
Longcroft House, Linlithgow, EH49 7QG | Secretary | - | Active |
Woodbank Farm, Bathgate, EH48 3BE | Secretary | 01 May 2002 | Active |
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF | Director | 14 January 2020 | Active |
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF | Director | 25 February 2017 | Active |
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF | Director | 01 February 2016 | Active |
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF | Director | 02 August 2017 | Active |
Drumglass Cottage, Drumglass, Kilsyth, Glasgow, G65 9TR | Director | 01 June 1999 | Active |
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF | Director | - | Active |
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF | Director | 01 June 2013 | Active |
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF | Director | 02 August 2017 | Active |
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF | Director | 01 February 2016 | Active |
119 Bailielands, Linlithgow, EH49 7SY | Director | 01 April 2003 | Active |
2, Orchardson Road, Larbert, FK5 4GT | Director | 14 April 2008 | Active |
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF | Director | 01 February 2016 | Active |
Mr Colin Bruce Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | 28 Mill Road Industrial Estate, West Lothian, EH49 7SF |
Nature of control | : |
|
Scutum Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 28, Mill Road Industrial Estate, Linlithgow, Scotland, EH49 7SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Accounts | Accounts with accounts type small. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type small. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Change account reference date company current shortened. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.