About

Registered Number: SC280261
Date of Incorporation: 18/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 11 Calderbank Terrace, Motherwell, ML1 1LW

 

Firedstone Ltd was registered on 18 February 2005 with its registered office in the United Kingdom. This company has 4 directors listed as Rennie, Colin Andrew, Rennie, Janice, Dalkin, Ann Dalzell, Leckie, Stephen in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNIE, Colin Andrew 28 February 2007 - 1
RENNIE, Janice 23 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DALKIN, Ann Dalzell 13 October 2006 01 March 2009 1
LECKIE, Stephen 23 February 2005 13 October 2006 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 20 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 22 February 2016
MR01 - N/A 10 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
287 - Change in situation or address of Registered Office 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.