FIREPOINT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Satisfaction of charge 3 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 1 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 2 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Registered office address changed from 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 2023-01-19

View Document

10/01/2310 January 2023 Termination of appointment of Frazer Hutchison as a director on 2023-01-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/11/1920 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM GLENAUCHEN HOUSE, 31 BRAIDWOOD ROAD, BRAIDWOOD CARLUKE LANARKSHIRE ML8 5NY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/03/1211 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/05/112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/03/1119 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/03/1119 March 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 121 CLYDE STREET CARLUKE LANARKSHIRE ML8 5BG

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: ATKINSON CONSULTING 251 KILMARNOCK ROAD GLASGOW G41 3JR

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 117 CADZOW STREET HAMILTON LANARKSHIRE ML3 6JA

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: C/O ATKINSON DONNELLY & CO CHARTERED ACCOUNTANTS 20-24 BRANDON STREET HAMILTON ML3 6BZ

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: C/O ATKINSON DONNELLY 20-24 BRANDON STREET HAMILTON ML3 6BZ

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

11/02/9411 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 PARTIC OF MORT/CHARGE *****

View Document

11/11/9211 November 1992 COMPANY NAME CHANGED METOPLAN LIMITED CERTIFICATE ISSUED ON 12/11/92

View Document

06/11/926 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/09/92

View Document

28/10/9228 October 1992 SHARES AGREEMENT OTC

View Document

28/10/9228 October 1992 SHARES AGREEMENT OTC

View Document

15/10/9215 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/10/925 October 1992 £ NC 100/100000 24/09/92

View Document

05/10/925 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/925 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/925 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/92

View Document

31/01/9231 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company