UKBizDB.co.uk

RUSHBROOK (FIRE SAFETY ENGINEERS) LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:216 West George Street, Glasgow, Strathclyde, G2 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216 West George Street, Glasgow, Strathclyde, G2 2PQ

Secretary30 November 2008Active
216 West George Street, Glasgow, Strathclyde, G2 2PQ

Director22 December 2003Active
West Park Farm, Philipstoun, Linlithgow, EH49 6QZ

Secretary17 November 1999Active
Duncraggan House, 34 Airthrey Road, Stirling, FK9 5JS

Secretary03 May 2002Active
11 Waters Edge Court, Rhu, Helensburgh, G84 8SG

Secretary01 August 2000Active
Flat 9 5 Woodlands Gate, Glasgow, G3 6HX

Secretary22 December 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary17 November 1999Active
15 Betchworth Way, Macclesfield, SK10 2PA

Director10 March 2004Active
Rosend, West Park Farm, Philpstoun, EH49 6QZ

Director17 November 1999Active
West Drumloch, Chapelton, Strathaven, ML10 6SH

Director17 November 1999Active
Duncraggan House, 34 Airthrey Road, Stirling, FK9 5JS

Director03 May 2002Active
10220 Nw Engleman Street, Portland, Usa,

Director01 August 2007Active
361 Chemin Du Villages, Le Tignet 06530, France,

Director22 April 2004Active
11 Waters Edge Court, Rhu, Helensburgh, G84 8SG

Director17 November 1999Active
1 Kirkdene Grove, Newton Mearns, Glasgow, G77 5RW

Director17 November 1999Active
Corrievreck, Montrose Terrace, Bridge Of Weir, PA11 3DN

Director03 May 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director17 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Change of name

Certificate change of name company.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Resolution

Resolution.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Officers

Change person secretary company with change date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-30Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.