About

Registered Number: SC234093
Date of Incorporation: 12/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 224 South Block 50-68 Osborne Street, Glasgow, G1 5QH

 

Based in Glasgow, Fire Exit Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". 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
BOYD, Meadhbh 08 December 2015 - 1
DANIELS, Colin Mark 10 April 2018 - 1
LEDDY, David Francis, Dr 01 April 2014 - 1
RAMASWAMY, Chitra 18 October 2016 - 1
SCOTT MONCRIEFF, John Kenneth 06 December 2016 - 1
STUART, Katherine Shearer 04 June 2014 - 1
BOWEN, Katherine India Jane 30 April 2012 01 December 2015 1
HOPKINS, Richard David 28 February 2010 08 September 2016 1
JEFFREY, Moira Jane Bremner 09 October 2013 26 May 2016 1
MCCALLUM, Calum Andrew 12 July 2002 28 February 2010 1
NELSON, Katherine Emma 12 July 2002 01 April 2015 1
STEPTOE, Steven 05 August 2009 15 May 2017 1
WILLIAMS, Darrell Anthony 09 December 2015 08 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
AA - Annual Accounts 06 April 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 30 January 2020
AA01 - Change of accounting reference date 04 December 2019
RESOLUTIONS - N/A 14 August 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 July 2018
AP01 - Appointment of director 16 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 15 May 2017
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
CS01 - N/A 13 July 2016
RP04TM01 - N/A 01 July 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 01 December 2015
RESOLUTIONS - N/A 02 October 2015
CC04 - Statement of companies objects 02 October 2015
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 28 July 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 10 October 2014
AR01 - Annual Return 19 July 2014
AP01 - Appointment of director 19 July 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 10 October 2013
AR01 - Annual Return 23 August 2013
AD01 - Change of registered office address 02 July 2013
AP01 - Appointment of director 26 October 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AA01 - Change of accounting reference date 20 May 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 14 January 2011
RESOLUTIONS - N/A 19 August 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AP01 - Appointment of director 01 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 26 May 2004
225 - Change of Accounting Reference Date 13 May 2004
DISS40 - Notice of striking-off action discontinued 21 January 2004
363s - Annual Return 15 January 2004
GAZ1 - First notification of strike-off action in London Gazette 12 December 2003
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.