About

Registered Number: SC089000
Date of Incorporation: 23/07/1984 (40 years and 8 months ago)
Company Status: Administration
Registered Address: 2 Albion Way, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0YN

 

Having been setup in 1984, Fire Control (Glasgow) Ltd are based in East Kilbride, Glasgow, it's status in the Companies House registry is set to "Administration". This organisation has 3 directors listed as Smith, John, Rose, Graham William, Smith, Jean at Companies House. We do not know the number of employees at Fire Control (Glasgow) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, John N/A - 1
ROSE, Graham William N/A 24 April 1995 1
SMITH, Jean N/A 01 June 1992 1

Filing History

Document Type Date
2.9(Scot) - N/A 08 October 2002
2.9(Scot) - N/A 27 March 2002
2.9(Scot) - N/A 02 October 2001
2.9(Scot) - N/A 09 April 2001
2.9(Scot) - N/A 06 November 2000
2.9(Scot) - N/A 24 March 2000
2.9(Scot) - N/A 21 October 1999
2.8(Scot) - Notice of result of meeting of creditors 22 June 1999
2.7(Scot) - Notice of statement of administrator's proposals 24 May 1999
MISC - Miscellaneous document 25 March 1999
2.2(Scot) - Notice of administration order 25 March 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 12 January 1998
363s - Annual Return 12 January 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 02 June 1997
419a(Scot) - N/A 04 March 1997
288 - N/A 24 September 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 30 May 1996
287 - Change in situation or address of Registered Office 12 September 1995
410(Scot) - N/A 23 August 1995
288 - N/A 16 May 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 16 January 1995
RESOLUTIONS - N/A 07 December 1994
169 - Return by a company purchasing its own shares 07 December 1994
RESOLUTIONS - N/A 10 May 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 27 September 1993
AA - Annual Accounts 24 September 1993
363s - Annual Return 02 March 1993
288 - N/A 07 January 1993
363s - Annual Return 14 January 1992
AA - Annual Accounts 29 November 1991
AA - Annual Accounts 29 August 1991
363a - Annual Return 25 July 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1990
88(2)P - N/A 24 May 1990
RESOLUTIONS - N/A 15 May 1990
123 - Notice of increase in nominal capital 15 May 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 27 March 1990
363 - Annual Return 20 June 1989
AA - Annual Accounts 20 June 1989
363 - Annual Return 09 November 1988
288 - N/A 04 October 1988
AA - Annual Accounts 21 September 1988
288 - N/A 17 February 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 August 1995 Outstanding

N/A

Floating charge 15 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.