FIRE PROTECTION GROUP (FPG) LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/09/2425 September 2024 Appointment of Mr Richard Hilton Jones as a director on 2024-09-20

View Document

25/09/2425 September 2024 Termination of appointment of John Thomas Bertram as a director on 2024-09-20

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

06/04/226 April 2022 Termination of appointment of David Maxwell Scott Armstrong as a director on 2022-04-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Satisfaction of charge 1 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT ARMSTRONG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MITCHELL

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRUCE MITCHELL / 23/01/2019

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

29/09/1729 September 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

18/08/1718 August 2017 CESSATION OF COLIN BRUCE MITCHELL AS A PSC

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRE PROTECTION GROUP (HOLDINGS) LIMITED

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOLLAND

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIS

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH STRACHAN

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR FRANCK CHRISTIAN NAMY

View Document

17/05/1717 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT ARMSTRONG

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MONCRIEFF

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA NIXON

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR DAVID PAUL DAVIS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR JOHN DAVID WATSON

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR STUART ALEXANDER SCOTT

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRUCE MITCHELL / 30/05/2016

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA NIXON

View Document

06/06/166 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN SHEPHERD

View Document

29/05/1529 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR KENNETH RAE MONCRIEFF

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

20/06/1220 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

09/07/109 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA FAYE NIXON / 31/12/2009

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL INSLEY

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SHEPHERD / 31/12/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STRACHAN / 31/12/2009

View Document

09/07/099 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED KENNETH STRACHAN

View Document

16/04/0816 April 2008 ALTER ARTICLES 21/08/2007

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 S-DIV 21/03/06

View Document

28/03/0628 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/04/0530 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED FIRE PROTECTION (SCOTLAND) LIMIT ED CERTIFICATE ISSUED ON 30/09/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: UNIT 8 MILLROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 PARTIC OF MORT/CHARGE *****

View Document

04/11/944 November 1994 PARTIC OF MORT/CHARGE *****

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

12/08/9312 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/05/9321 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 S386 DISP APP AUDS 20/04/92

View Document

13/05/9113 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: 61 HIGH STREET LINLITHGOW WEST LOTHIAN EH49 7ED

View Document

30/07/9030 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 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