About

Registered Number: SC132260
Date of Incorporation: 05/06/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6, 5-19 Holland Street, Aberdeen, AB25 3UJ

 

Founded in 1991, Fire Protection Alliance Ltd has its registered office in Aberdeen, it has a status of "Active". The current directors of the company are listed as Embleton, Paul, Morris, Angela Aitken, Chapleo, Mike, Chapleo, Sheila Margaret, Murdoch, James Brown in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMBLETON, Paul 04 July 2001 - 1
MORRIS, Angela Aitken 01 May 1998 - 1
CHAPLEO, Mike 05 June 1991 04 July 2001 1
CHAPLEO, Sheila Margaret 01 May 1998 04 July 2001 1
MURDOCH, James Brown 05 June 1991 17 March 1992 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 12 June 2018
PSC01 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 04 July 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 01 June 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 01 December 1992
288 - N/A 05 October 1992
363s - Annual Return 08 September 1992
CERTNM - Change of name certificate 05 June 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
287 - Change in situation or address of Registered Office 15 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1992
288 - N/A 08 July 1991
288 - N/A 08 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
287 - Change in situation or address of Registered Office 19 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
NEWINC - New incorporation documents 05 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.