Advanced company searchLink opens in new window

FIRE SUPPRESSION SCOTLAND LIMITED

Company number SC605077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 AD01 Registered office address changed from Unit 4 Kilcreggan Court Hillhouse Industrial Estate Hamilton ML3 9FS Scotland to 2a Sword Street Airdrie ML6 0BU on 3 January 2024
12 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2023 AA Micro company accounts made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 August 2021
29 Sep 2021 AD01 Registered office address changed from Unit 5 Kilcreggan Court Hillhouse Industrial Estate Hamilton ML3 9FS Scotland to Unit 4 Kilcreggan Court Hillhouse Industrial Estate Hamilton ML3 9FS on 29 September 2021
14 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 AA Micro company accounts made up to 31 August 2020
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 12 August 2019
27 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
24 Jul 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 28/08/2020
27 Aug 2019 AD01 Registered office address changed from 11 Hawthorn Gardens Bellshill ML4 2NZ United Kingdom to Unit 5 Kilcreggan Court Hillhouse Industrial Estate Hamilton ML3 9FS on 27 August 2019
01 Sep 2018 PSC01 Notification of Ryan Sommerville as a person with significant control on 1 September 2018
01 Sep 2018 TM01 Termination of appointment of Lynsey Louise Rankin as a director on 28 August 2018
26 Aug 2018 AP01 Appointment of Mr Ryan Sommerville as a director on 26 August 2018
26 Aug 2018 PSC07 Cessation of Lynsey Louise Rankin as a person with significant control on 26 August 2018
13 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted