Fire Control (Glasgow) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 1, 1999)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Receivership
Company Number SC089000
Record last updated Tuesday, December 24, 2013 1:23:17 AM UTC
Official Address 2 Albion Way Kelvin Industrial Estate East Kilbride South
There are 17 companies registered at this street
Locality East Kilbride South
Region South Lanarkshire, Scotland
Postal Code G750YN
Sector Other manufacturing

Charts

Visits

FIRE CONTROL (GLASGOW) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-1101

Searches

FIRE CONTROL (GLASGOW) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-11012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 8, 2002 Abstracts of receipts/payments Abstracts of receipts/payments
Registry Mar 27, 2002 Abstracts of receipts/payments 14089... Abstracts of receipts/payments 14089...
Registry Oct 2, 2001 Abstracts of receipts/payments Abstracts of receipts/payments
Registry Apr 9, 2001 Abstracts of receipts/payments 14089... Abstracts of receipts/payments 14089...
Registry Nov 6, 2000 Abstracts of receipts/payments Abstracts of receipts/payments
Registry Mar 24, 2000 Abstracts of receipts/payments 14089... Abstracts of receipts/payments 14089...
Registry Oct 21, 1999 Abstracts of receipts/payments Abstracts of receipts/payments
Registry Jun 22, 1999 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry May 24, 1999 Notice of statement of administrator's proposals Notice of statement of administrator's proposals
Registry Mar 25, 1999 Miscellaneous document Miscellaneous document
Registry Mar 25, 1999 Notice of administration order Notice of administration order
Registry Feb 18, 1999 Annual return Annual return
Financials Feb 1, 1999 Annual accounts Annual accounts
Financials Feb 1, 1999 Annual accounts 14089... Annual accounts 14089...
Registry Jan 12, 1998 Annual return Annual return
Registry Jan 12, 1998 Annual return 14089... Annual return 14089...
Financials Jun 2, 1997 Annual accounts Annual accounts
Registry Mar 4, 1997 Dec mort/charge Dec mort/charge
Registry Sep 24, 1996 Annual return Annual return
Registry Sep 24, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials May 30, 1996 Annual accounts Annual accounts
Registry Sep 12, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 23, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 16, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 24, 1995 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 20, 1995 Annual accounts Annual accounts
Registry Jan 16, 1995 Annual return Annual return
Registry Dec 7, 1994 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Dec 7, 1994 125 £1 125 £1
Registry May 10, 1994 Alter mem and arts Alter mem and arts
Registry Jan 11, 1994 Annual return Annual return
Financials Sep 27, 1993 Annual accounts Annual accounts
Financials Sep 24, 1993 Annual accounts 14089... Annual accounts 14089...
Registry Mar 2, 1993 Annual return Annual return
Registry Mar 2, 1993 Director's particulars changed Director's particulars changed
Registry Jan 7, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1993 Appointment of a man as Secy and Secretary Appointment of a man as Secy and Secretary
Registry Jun 1, 1992 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 14, 1992 Annual return Annual return
Financials Nov 29, 1991 Annual accounts Annual accounts
Financials Aug 29, 1991 Annual accounts 14089... Annual accounts 14089...
Registry Jul 25, 1991 Annual return Annual return
Registry Jun 5, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 5, 1990 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 24, 1990 Ad --------- Ad ---------
Registry May 15, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 15, 1990 Nc inc already adjusted Nc inc already adjusted
Financials Apr 30, 1990 Annual accounts Annual accounts
Registry Mar 27, 1990 Annual return Annual return
Registry Dec 31, 1989 Two appointments: 2 men Two appointments: 2 men
Financials Jun 20, 1989 Annual accounts Annual accounts
Registry Jun 20, 1989 Annual return Annual return
Registry Dec 31, 1988 Two appointments: 2 men Two appointments: 2 men
Registry Nov 9, 1988 Annual return Annual return
Registry Oct 4, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 21, 1988 Annual accounts Annual accounts
Registry Feb 17, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 21, 1987 Annual accounts Annual accounts
Registry Oct 21, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)