UKBizDB.co.uk

FIRE PROTECTION GROUP (FPG) LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

Director04 April 2022Active
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

Director27 May 2022Active
Longcroft House, Linlithgow, EH49 7QG

Secretary-Active
Woodbank Farm, Bathgate, EH48 3BE

Secretary01 May 2002Active
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

Director14 January 2020Active
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

Director25 February 2017Active
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

Director01 February 2016Active
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

Director02 August 2017Active
Drumglass Cottage, Drumglass, Kilsyth, Glasgow, G65 9TR

Director01 June 1999Active
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

Director-Active
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

Director01 June 2013Active
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

Director02 August 2017Active
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

Director01 February 2016Active
119 Bailielands, Linlithgow, EH49 7SY

Director01 April 2003Active
2, Orchardson Road, Larbert, FK5 4GT

Director14 April 2008Active
28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

Director01 February 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type small.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2020-10-23Accounts

Accounts with accounts type small.

Download
2020-10-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type small.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Change account reference date company current shortened.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.