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.
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 | : |
|
Registered Address | : | Unit 3, Mains Of Cairnrobin, Marywell, Aberdeenshire, Scotland, AB12 4SB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6a, Marywell Commercial Park, Marywell, Scotland, AB12 4SB | Secretary | 07 March 2016 | Active |
Unit 6a, Marywell Commercial Park, Marywell, Scotland, AB12 4SB | Director | 03 August 2017 | Active |
Unit 6a, Marywell Commercial Park, Marywell, Scotland, AB12 4SB | Director | 30 March 2015 | Active |
Unit 6a, Marywell Commercial Park, Marywell, Scotland, AB12 4SB | Director | 30 March 2015 | Active |
15, Woodlands Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, United Kingdom, AB21 0GW | Director | 30 March 2015 | Active |
Unit 3, Mains Of Cairnrobin, Marywell, Scotland, AB12 4SB | Director | 14 April 2015 | Active |
Office 4, Badentoy Business Centre, Badentoy Business Park, Badentoy Crescent, Portlethen, AB12 4YD | Director | 30 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Officers | Change person secretary company with change date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Capital | Capital return purchase own shares. | Download |
2019-04-17 | Capital | Capital cancellation shares. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Address | Change registered office address company with date old address new address. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Officers | Change person secretary company with change date. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.