About

Registered Number: SC240647
Date of Incorporation: 05/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: High View, 28 Keppel Road, North Berwick, East Lothian, EH39 4QG

 

Having been setup in 2002, Sprinkler Installations (UK) Ltd are based in North Berwick in East Lothian. The companies directors are Smith, Louise Isabel, Smith, Jeffrey Alexander, Gibson, Kevin, Mcgowan, Christopher, Neal, Wayne. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jeffrey Alexander 05 December 2002 - 1
GIBSON, Kevin 05 December 2002 31 October 2013 1
MCGOWAN, Christopher 05 December 2002 31 December 2014 1
NEAL, Wayne 05 December 2002 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Louise Isabel 05 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 December 2013
CH03 - Change of particulars for secretary 24 December 2013
CH01 - Change of particulars for director 24 December 2013
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 12 July 2013
CH01 - Change of particulars for director 02 January 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
287 - Change in situation or address of Registered Office 05 June 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 17 December 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 25 October 2006
410(Scot) - N/A 06 April 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 03 March 2004
287 - Change in situation or address of Registered Office 11 September 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.