This company is commonly known as Rushbrook (fire Safety Engineers) Ltd. The company was founded 24 years ago and was given the registration number SC201634. The firm's registered office is in STRATHCLYDE. You can find them at 216 West George Street, Glasgow, Strathclyde, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RUSHBROOK (FIRE SAFETY ENGINEERS) LTD |
---|---|---|
Company Number | : | SC201634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 216 West George Street, Glasgow, Strathclyde, G2 2PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
216 West George Street, Glasgow, Strathclyde, G2 2PQ | Secretary | 30 November 2008 | Active |
216 West George Street, Glasgow, Strathclyde, G2 2PQ | Director | 22 December 2003 | Active |
West Park Farm, Philipstoun, Linlithgow, EH49 6QZ | Secretary | 17 November 1999 | Active |
Duncraggan House, 34 Airthrey Road, Stirling, FK9 5JS | Secretary | 03 May 2002 | Active |
11 Waters Edge Court, Rhu, Helensburgh, G84 8SG | Secretary | 01 August 2000 | Active |
Flat 9 5 Woodlands Gate, Glasgow, G3 6HX | Secretary | 22 December 2003 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 17 November 1999 | Active |
15 Betchworth Way, Macclesfield, SK10 2PA | Director | 10 March 2004 | Active |
Rosend, West Park Farm, Philpstoun, EH49 6QZ | Director | 17 November 1999 | Active |
West Drumloch, Chapelton, Strathaven, ML10 6SH | Director | 17 November 1999 | Active |
Duncraggan House, 34 Airthrey Road, Stirling, FK9 5JS | Director | 03 May 2002 | Active |
10220 Nw Engleman Street, Portland, Usa, | Director | 01 August 2007 | Active |
361 Chemin Du Villages, Le Tignet 06530, France, | Director | 22 April 2004 | Active |
11 Waters Edge Court, Rhu, Helensburgh, G84 8SG | Director | 17 November 1999 | Active |
1 Kirkdene Grove, Newton Mearns, Glasgow, G77 5RW | Director | 17 November 1999 | Active |
Corrievreck, Montrose Terrace, Bridge Of Weir, PA11 3DN | Director | 03 May 2002 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 17 November 1999 | Active |
Mr Alastair Roxburgh Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 216 West George Street, Strathclyde, G2 2PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Change of name | Certificate change of name company. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Resolution | Resolution. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-12-14 | Officers | Change person secretary company with change date. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.