D & G FIRE PROTECTION LIMITED

Register to unlock more data on OkredoRegister

D & G FIRE PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC225553

Incorporation date

21/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

76 Hamilton Road, Motherwell ML1 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2001)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon31/03/2025
Notification of Taylor Anne Walters as a person with significant control on 2025-03-25
dot icon31/03/2025
Change of details for Ms Taylor Anne Walters as a person with significant control on 2025-03-25
dot icon28/03/2025
Director's details changed for Scot Russell on 2024-03-28
dot icon28/03/2025
Secretary's details changed for John Walters on 2025-03-28
dot icon28/03/2025
Director's details changed for John Walters on 2025-03-28
dot icon28/03/2025
Change of details for Mr Frazer Hutchison as a person with significant control on 2025-03-28
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Satisfaction of charge 2 in full
dot icon26/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon18/01/2023
Registered office address changed from , Comac House 2 Coddington Crescent, Eurocentral, Lanarkshire, ML1 4YF, United Kingdom to 76 Hamilton Road Motherwell ML1 3BY on 2023-01-18
dot icon10/01/2023
Termination of appointment of Frazer Hutchison as a director on 2023-01-09
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon11/06/2021
Micro company accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon06/01/2021
Registered office address changed from , Glenauchen House, 31 Braidwood, Road, Braidwood, Carluke, Lanarkshire, ML8 5NY to 76 Hamilton Road Motherwell ML1 3BY on 2021-01-06
dot icon26/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon02/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2017-11-21 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon19/12/2014
Director's details changed for Frazer Hutchison on 2014-12-19
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Register inspection address has been changed
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 21/11/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2007
Return made up to 21/11/07; full list of members
dot icon04/12/2007
Location of debenture register
dot icon04/12/2007
Location of register of members
dot icon04/12/2007
Registered office changed on 04/12/07 from:\121 clyde street, carluke, lanarkshire ML8 5BG
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 21/11/06; full list of members
dot icon15/05/2006
Return made up to 21/11/05; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from:\atkinson consulting, 251 kilmarnock road, glasgow, G41 3JR
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 21/11/04; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/11/2004
Director's particulars changed
dot icon06/12/2003
Return made up to 21/11/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/02/2003
Return made up to 21/11/02; full list of members
dot icon13/05/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon25/04/2002
Registered office changed on 25/04/02 from:\117 cadzow street, hamilton, ML3 6JA
dot icon06/03/2002
Partic of mort/charge *
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Ad 14/01/02--------- £ si 98@1=98 £ ic 2/100
dot icon21/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
133.31K
-
0.00
-
-
2022
0
126.95K
-
0.00
-
-
2023
0
120.10K
-
0.00
-
-
2023
0
120.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

120.10K £Descended-5.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchison, Frazer
Director
21/11/2001 - 09/01/2023
11
Walters, John
Director
21/11/2001 - Present
4
Russell, Scot
Director
21/11/2001 - Present
4
Walters, John
Secretary
21/11/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & G FIRE PROTECTION LIMITED

D & G FIRE PROTECTION LIMITED is an(a) Active company incorporated on 21/11/2001 with the registered office located at 76 Hamilton Road, Motherwell ML1 3BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D & G FIRE PROTECTION LIMITED?

toggle

D & G FIRE PROTECTION LIMITED is currently Active. It was registered on 21/11/2001 .

Where is D & G FIRE PROTECTION LIMITED located?

toggle

D & G FIRE PROTECTION LIMITED is registered at 76 Hamilton Road, Motherwell ML1 3BY.

What does D & G FIRE PROTECTION LIMITED do?

toggle

D & G FIRE PROTECTION LIMITED operates in the Fire service activities (84.25 - SIC 2007) sector.

What is the latest filing for D & G FIRE PROTECTION LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.