FIREWORX SCOTLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2435240001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MRS DONNA NEWLANDS

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY MOIRA MORGAN

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/04/124 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER COPLAND / 01/02/2010

View Document

02/02/102 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY CHRISTIE

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: ROSELEIGH, WATT CRESCENT INVERURIE ABERDEENSHIRE AB51 4RR

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 12 HIGH STREET INVERURIE ABERDEENSHIRE AB51 3XQ

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 27 OLD STATION ROAD INVERURIE ABERDEENSHIRE IV51 3TR

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 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