FLARE FIRE SAFETY ENGINEERING LTD

Unit 6a Marywell Commercial Park, Marywell, AB12 4SB, Aberdeen, Scotland
StatusACTIVE
Company No.SC501871
CategoryPrivate Limited Company
Incorporated30 Mar 2015
Age9 years, 2 months, 17 days
JurisdictionScotland

SUMMARY

FLARE FIRE SAFETY ENGINEERING LTD is an active private limited company with number SC501871. It was incorporated 9 years, 2 months, 17 days ago, on 30 March 2015. The company address is Unit 6a Marywell Commercial Park, Marywell, AB12 4SB, Aberdeen, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-01

Officer name: Mrs Amanda Lauren Mclean

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

New address: Unit 6a Marywell Commercial Park Marywell Aberdeen AB12 4SB

Old address: Unit 3 Mains of Cairnrobin Marywell Aberdeenshire AB12 4SB Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Apr 2019

Action Date: 18 Mar 2019

Category: Capital

Type: SH06

Capital : 74 GBP

Date: 2019-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Michael Mcgann

Cessation date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Michael Mcgann

Termination date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

New address: Unit 3 Mains of Cairnrobin Marywell Aberdeenshire AB12 4SB

Old address: Office 4, Badentoy Business Centre Badentoy Business Park Badentoy Crescent Portlethen Aberdeenshire AB12 4YD

Change date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Lauren Mclean

Appointment date: 2017-08-03

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-01

Officer name: Amanda Lauren Mills

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Malcolm Ogston

Termination date: 2016-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Mr Daniel James Mclean

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Amanda Lauren Mills

Change date: 2016-03-07

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Mr Keith Thomas Robertson

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-07

Officer name: Amanda Lauren Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

Old address: 15 Woodlands Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GW United Kingdom

Change date: 2015-09-25

New address: Office 4, Badentoy Business Centre Badentoy Business Park Badentoy Crescent Portlethen Aberdeenshire AB12 4YD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2015

Action Date: 19 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5018710001

Charge creation date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Keith William Alexander Hendry

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-14

Officer name: Mr Patrick Michael Mcgann

Documents

View document PDF

Incorporation company

Date: 30 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA WASTE CLEARANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11287589
Status:ACTIVE
Category:Private Limited Company

CLAREMONT PROPERTY LLP

CAMP HILL,NEWCASTLE,ST5 5ES

Number:OC411804
Status:ACTIVE
Category:Limited Liability Partnership

KEVIN GOUGH HEALTH & SAFETY LIMITED

77 GRASMERE CRESCENT,DERBY,DE24 9HT

Number:07834155
Status:ACTIVE
Category:Private Limited Company

PITCH DIGITAL LIMITED

12 THE OFFICE,PENRITH,CA11 9EH

Number:10455217
Status:ACTIVE
Category:Private Limited Company

R.J.HOADLEY CONSULTING LTD

20 LAMBOURN AVENUE,PEVENSEY,BN24 5PQ

Number:07687554
Status:ACTIVE
Category:Private Limited Company

S S DHENSA CONSULTING LIMITED

UNIT F WHITEACRES,LEICESTER,LE8 6ZG

Number:10932894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source