About

Registered Number: SC260618
Date of Incorporation: 10/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

 

Elite Fire Protection Services Ltd was registered on 10 December 2003 and has its registered office in Hamilton in South Lanarkshire, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are Blacker, Claire, Blacker, Gerry, Hamilton, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKER, Gerry 10 December 2003 - 1
HAMILTON, Mark 10 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKER, Claire 10 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 13 January 2014
AD01 - Change of registered office address 20 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 14 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 13 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 January 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2010
AA - Annual Accounts 30 September 2010
SH01 - Return of Allotment of shares 05 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 05 November 2009
AD01 - Change of registered office address 27 October 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 06 October 2006
410(Scot) - N/A 25 September 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AA - Annual Accounts 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 October 2012 Outstanding

N/A

Bond & floating charge 13 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.