Advanced company searchLink opens in new window

FIRE RISK ASSESSMENT (SCOTLAND) LTD

Company number SC611577

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)
11 Jul 2025 AA Unaudited abridged accounts made up to 31 October 2024
07 Nov 2024 CH01 Director's details changed for Mr Paul Nelis on 7 November 2024
07 Nov 2024 PSC04 Change of details for Mr Paul Nelis as a person with significant control on 7 November 2024
04 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
28 Oct 2024 AA Unaudited abridged accounts made up to 31 October 2023
09 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
30 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
29 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with updates
28 Oct 2022 AA Unaudited abridged accounts made up to 31 October 2021
30 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 September 2021
  • GBP 105
28 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
12 Aug 2021 AD01 Registered office address changed from 151 High Street Irvine KA12 8AD Scotland to 59 Admiral Street Glasgow G41 1HP on 12 August 2021
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
07 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 March 2020
  • GBP 103
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2020
22 Jul 2020 AA Micro company accounts made up to 31 October 2019
21 Jul 2020 AP01 Appointment of Mrs Linsey Nelis as a director on 21 July 2020
14 May 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 102
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 101
15 Nov 2019 CH01 Director's details changed for Mr Paul Nelis on 1 November 2019
15 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
01 Nov 2019 CH01 Director's details changed for Mr Paul Nelis on 1 November 2019
01 Nov 2019 PSC04 Change of details for Mr Paul Nelis as a person with significant control on 1 November 2019
29 Sep 2019 CH01 Director's details changed for Mr Paul Nelis on 28 September 2019