UKBizDB.co.uk

VIPOND FIRE PROTECTION LIMITED

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

This company is commonly known as Vipond Fire Protection Limited. The company was founded 49 years ago and was given the registration number SC057058. The firm's registered office is in EAST KILBRIDE. You can find them at 10/12 Glenfield Road, Kelvin Industrial Estate, East Kilbride, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VIPOND FIRE PROTECTION LIMITED
Company Number:SC057058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1975
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:10/12 Glenfield Road, Kelvin Industrial Estate, East Kilbride, G75 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1100, Old Highway, 8 Nw, New Brighton, United States,

Secretary18 October 2021Active
10/12 Glenfield Road, Kelvin Industrial Estate, East Kilbride, G75 0RA

Secretary04 June 2018Active
1100, Old Highway Road, New Brighton, United States,

Director18 October 2021Active
1100, Old Highway, 8 Nw, United States,

Director18 October 2021Active
10/12 Glenfield Road, Kelvin Industrial Estate, East Kilbride, G75 0RA

Director01 July 2022Active
705 Montcalm Place, St Paul, Usa, 55116

Secretary30 November 1998Active
3240 Wildflowers Court, Mississauga, Canada, L5N 6VZ

Secretary30 November 1998Active
6 Parkview, Strathaven, ML10 6NW

Secretary01 March 1999Active
Tara 31 Inch Keith, East Kilbride, Glasgow, G74 2JZ

Secretary-Active
10/12 Glenfield Road, Kelvin Industrial Estate, East Kilbride, G75 0RA

Secretary07 February 2002Active
3054 Gordon Drive, Naples, Florida, United States, 34102

Director22 April 2003Active
4608 76th Avenue No, Brooklyn Park, Usa,

Director01 March 2001Active
420 Kimberly Lane North, Plymouth, Usa,

Director05 April 2006Active
6630 Hemlock Lane, Maple Grove, Usa,

Director01 March 2001Active
10/12 Glenfield Road, Kelvin Industrial Estate, East Kilbride, G75 0RA

Director01 August 2001Active
Tara 31 Inch Keith, East Kilbride, Glasgow, G74 2JZ

Director-Active
Tara 31 Inch Keith, East Kilbride, Glasgow, G74 2JZ

Director23 January 1975Active
96 Jessie Avenue, Campbellville, Ontario, Canada,

Director28 September 1998Active

People with Significant Control

Api Group Uk Holdco Limited
Notified on:20 December 2022
Status:Active
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chubb Limited
Notified on:20 December 2022
Status:Active
Country of residence:England
Address:Oak House, Littleton Road, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chubb Group Limited
Notified on:20 December 2022
Status:Active
Country of residence:England
Address:Ground Floor, 2 Lotus Park, Staines, England, TW18 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Api Group Corp
Notified on:01 October 2019
Status:Active
Country of residence:United States
Address:1100, Old Highway Road, New Brighton, United States,
Nature of control:
  • Significant influence or control
Mr Lee Anderson
Notified on:30 June 2016
Status:Active
Date of birth:June 1930
Nationality:American
Address:10/12 Glenfield Road, East Kilbride, G75 0RA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Resolution

Resolution.

Download
2021-11-19Incorporation

Memorandum articles.

Download
2021-10-25Officers

Appoint person secretary company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.