UKBizDB.co.uk

FIREBREAK FIRE SECURITIES LIMITED

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

This company is commonly known as Firebreak Fire Securities Limited. The company was founded 12 years ago and was given the registration number SC410583. The firm's registered office is in GLASGOW. You can find them at Unit 1.1 Festival Court, Brand Place, Glasgow, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:FIREBREAK FIRE SECURITIES LIMITED
Company Number:SC410583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 1.1 Festival Court, Brand Place, Glasgow, Scotland, G51 1DR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1.1 Festival Court, Brand Place, Glasgow, Scotland, G51 1DR

Secretary13 September 2021Active
Unit 1.1 Festival Court, Brand Place, Glasgow, Scotland, G51 1DR

Director30 October 2019Active
Unit 1.1 Festival Court, Brand Place, Glasgow, Scotland, G51 1DR

Director01 November 2022Active
Unit 1.1 Festival Court, Brand Place, Glasgow, Scotland, G51 1DR

Secretary30 October 2019Active
55, Rachel Drive, Duns, United Kingdom, TD11 3LP

Director19 July 2013Active
55, Rachel Drive, Duns, Scotland, TD11 3LP

Director03 November 2011Active
Unit 1.1 Festival Court, Brand Place, Glasgow, Scotland, G51 1DR

Director30 October 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director03 November 2011Active

People with Significant Control

Asco Extinguishers Company Limited
Notified on:30 October 2019
Status:Active
Country of residence:Scotland
Address:Unit 1.1, Brand Place, Glasgow, Scotland, G51 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Rodger Haldane
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:Scotland
Address:Academy House, Shedden Park Road, Kelso, Scotland, TD5 7AL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-06-20Accounts

Change account reference date company previous extended.

Download
2021-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-18Accounts

Legacy.

Download
2021-11-18Other

Legacy.

Download
2021-11-18Other

Legacy.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-07-29Other

Legacy.

Download
2021-07-29Other

Legacy.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Change account reference date company previous shortened.

Download
2019-11-08Officers

Appoint person secretary company with name date.

Download
2019-11-07Address

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

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.