About

Registered Number: SC243524
Date of Incorporation: 06/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Craigforthie, Inverurie, Aberdeenshire, AB51 0LT

 

Fireworx Scotland Ltd was founded on 06 February 2003 and has its registered office in Aberdeenshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Newlands, Donna, Morgan, Moira Kitson, Christie, Anthony James, Mackenzie, Clint, Rogerson, Graeme Stewart, Strachan, Peter Edward. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Anthony James 15 February 2003 01 January 2009 1
MACKENZIE, Clint 15 February 2003 01 April 2006 1
ROGERSON, Graeme Stewart 06 February 2003 01 June 2007 1
STRACHAN, Peter Edward 06 February 2003 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
NEWLANDS, Donna 20 March 2013 - 1
MORGAN, Moira Kitson 01 June 2007 20 March 2013 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 28 November 2017
MR01 - N/A 10 April 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 13 May 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 25 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363s - Annual Return 28 April 2008
363s - Annual Return 19 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 04 January 2008
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 20 February 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
363s - Annual Return 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
363s - Annual Return 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.