UKBizDB.co.uk

FLARE FIRE SAFETY ENGINEERING LTD

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

This company is commonly known as Flare Fire Safety Engineering Ltd. The company was founded 9 years ago and was given the registration number SC501871. The firm's registered office is in MARYWELL. You can find them at Unit 3, Mains Of Cairnrobin, Marywell, Aberdeenshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FLARE FIRE SAFETY ENGINEERING LTD
Company Number:SC501871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2015
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, Mains Of Cairnrobin, Marywell, Aberdeenshire, Scotland, AB12 4SB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6a, Marywell Commercial Park, Marywell, Scotland, AB12 4SB

Secretary07 March 2016Active
Unit 6a, Marywell Commercial Park, Marywell, Scotland, AB12 4SB

Director03 August 2017Active
Unit 6a, Marywell Commercial Park, Marywell, Scotland, AB12 4SB

Director30 March 2015Active
Unit 6a, Marywell Commercial Park, Marywell, Scotland, AB12 4SB

Director30 March 2015Active
15, Woodlands Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, United Kingdom, AB21 0GW

Director30 March 2015Active
Unit 3, Mains Of Cairnrobin, Marywell, Scotland, AB12 4SB

Director14 April 2015Active
Office 4, Badentoy Business Centre, Badentoy Business Park, Badentoy Crescent, Portlethen, AB12 4YD

Director30 March 2015Active

People with Significant Control

Mr Patrick Michael Mcgann
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:Unit 3, Mains Of Cairnrobin, Marywell, Scotland, AB12 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Thomas Robertson
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Scotland
Address:Unit 6a, Marywell Commercial Park, Marywell, Scotland, AB12 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel James Mclean
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:Scotland
Address:Unit 6a, Marywell Commercial Park, Marywell, Scotland, AB12 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Officers

Change person secretary company with change date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Address

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

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Capital

Capital return purchase own shares.

Download
2019-04-17Capital

Capital cancellation shares.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Address

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

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-08-14Officers

Change person secretary company with change date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.