About

Registered Number: SC089000
Date of Incorporation: 23/07/1984 (39 years and 10 months ago)
Company Status: Administration
Registered Address: 2 Albion Way, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0YN

 

Based in Glasgow, Fire Control (Glasgow) Ltd was established in 1984, it has a status of "Administration". There are 3 directors listed for the company in the Companies House registry. We don't currently know the number of employees at the business.

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.