Advanced company searchLink opens in new window

FIRE SAFETY SERVICES SCOTLAND LIMITED

Company number SC325707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
07 Mar 2023 TM01 Termination of appointment of Andrew John Cooling as a director on 23 February 2023
12 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
09 Aug 2022 AA01 Previous accounting period shortened from 28 July 2022 to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
16 Feb 2022 AA Unaudited abridged accounts made up to 28 July 2021
03 Feb 2022 AA01 Previous accounting period shortened from 30 June 2022 to 28 July 2021
23 Sep 2021 PSC07 Cessation of Karen Margaret Macgilp as a person with significant control on 23 September 2021
23 Sep 2021 TM02 Termination of appointment of Richard John Pollard as a secretary on 18 September 2021
23 Sep 2021 AP03 Appointment of Mrs Sharron Louise Worthey as a secretary on 18 September 2021
06 Aug 2021 AP03 Appointment of Mr Richard John Pollard as a secretary on 28 July 2021
06 Aug 2021 PSC02 Notification of Asco Extinguishers Company Limited as a person with significant control on 28 July 2021
06 Aug 2021 AP01 Appointment of Mr Andrew Cooling as a director on 28 July 2021
06 Aug 2021 AP01 Appointment of Mr Gary Robinson as a director on 28 July 2021
06 Aug 2021 TM01 Termination of appointment of Karen Margaret Macgilp as a director on 28 July 2021
06 Aug 2021 TM01 Termination of appointment of James Watson Macgilp as a director on 28 July 2021
06 Aug 2021 TM02 Termination of appointment of Karen Margaret Macgilp as a secretary on 28 July 2021
06 Aug 2021 AP01 Appointment of Mr Richard John Pollard as a director on 28 July 2021
06 Aug 2021 PSC07 Cessation of James Watson Macgilp as a person with significant control on 28 July 2021
06 Aug 2021 AD01 Registered office address changed from Bun-Speura Coulnagour Culbokie Dingwall Ross-Shire IV7 8JR Scotland to Unit 1.1 Festival Court Brand Place Glasgow G51 1DR on 6 August 2021