FIRE EXIT LIMITED

Register to unlock more data on OkredoRegister

FIRE EXIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC234093

Incorporation date

12/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

224 South Block 50-68 Osborne Street, Glasgow G1 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2002)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/03/2020
Voluntary strike-off action has been suspended
dot icon11/02/2020
First Gazette notice for voluntary strike-off
dot icon30/01/2020
Application to strike the company off the register
dot icon04/12/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon14/08/2019
Resolutions
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon16/04/2018
Appointment of Mr Colin Mark Daniels as a director on 2018-04-10
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon15/05/2017
Termination of appointment of Steven Steptoe as a director on 2017-05-15
dot icon07/12/2016
Appointment of Mr Angus William Mccallum as a director on 2016-12-06
dot icon07/12/2016
Appointment of Mr John Kenneth Scott Moncrieff as a director on 2016-12-06
dot icon29/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/10/2016
Appointment of Ms Chitra Ramaswamy as a director on 2016-10-18
dot icon09/09/2016
Termination of appointment of Darrell Williams as a director on 2016-09-08
dot icon09/09/2016
Termination of appointment of Richard David Hopkins as a director on 2016-09-08
dot icon13/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon01/07/2016
Second filing for the termination of Moira Jane Bremner Jeffrey as a director
dot icon27/05/2016
Termination of appointment of Moira Jane Bremner Jeffrey as a director on 2015-05-26
dot icon12/01/2016
Appointment of Mr Darrell Williams as a director on 2015-12-09
dot icon12/01/2016
Appointment of Ms Katrina Mcrae Brown as a director on 2015-12-09
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Appointment of Miss Meadhbh Boyd as a director on 2015-12-08
dot icon01/12/2015
Termination of appointment of Katherine India Jane Bowen as a director on 2015-12-01
dot icon02/10/2015
Statement of company's objects
dot icon02/10/2015
Resolutions
dot icon28/07/2015
Annual return made up to 2015-07-12 no member list
dot icon28/07/2015
Registered office address changed from South Block Studio 224, South Block 50-68 Osbourne Street Glasgow Lanarkshire G1 5QH to 224 South Block 50-68 Osborne Street Glasgow G1 5QH on 2015-07-28
dot icon08/04/2015
Termination of appointment of Katherine Emma Nelson as a director on 2015-04-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Director's details changed for Mr Steven Steptoe on 2014-10-10
dot icon19/07/2014
Annual return made up to 2014-07-12 no member list
dot icon19/07/2014
Appointment of Dr David Francis Leddy as a director on 2014-04-01
dot icon05/06/2014
Appointment of Ms Katherine Shearer Stuart as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Appointment of Ms Moira Jane Bremner Jeffrey as a director
dot icon23/08/2013
Annual return made up to 2013-07-12 no member list
dot icon02/07/2013
Registered office address changed from Studio 239 the Briggait 141 Bridgegate Glasgow G1 5HZ Scotland on 2013-07-02
dot icon26/10/2012
Appointment of Ms Katharine Bowen as a director
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-07-12 no member list
dot icon02/07/2012
Director's details changed for Mr Steven Steptoe on 2012-04-30
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-07-12 no member list
dot icon01/09/2011
Termination of appointment of Cora Bissett as a director
dot icon20/05/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon18/04/2011
Registered office address changed from Flat 16D 154 Broomhill Drive Glasgow G11 7NF on 2011-04-18
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/08/2010
Resolutions
dot icon13/08/2010
Annual return made up to 2010-07-12 no member list
dot icon13/08/2010
Director's details changed for Katherine Emma Nelson on 2009-10-01
dot icon13/08/2010
Director's details changed for Mr Steven Steptoe on 2009-10-01
dot icon13/08/2010
Termination of appointment of Calum Mccallum as a director
dot icon13/08/2010
Director's details changed for Cora Bissett on 2009-10-01
dot icon13/08/2010
Termination of appointment of Calum Mccallum as a secretary
dot icon01/06/2010
Appointment of Mr Richard David Hopkins as a director
dot icon09/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/08/2009
Annual return made up to 12/07/09
dot icon05/08/2009
Director appointed mr steven steptoe
dot icon06/07/2009
Director's change of particulars / katherine nelson / 06/07/2009
dot icon06/07/2009
Director's change of particulars / cora bissett / 06/07/2009
dot icon04/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon12/08/2008
Annual return made up to 12/07/08
dot icon03/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon13/08/2007
Annual return made up to 12/07/07
dot icon02/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon11/08/2006
Annual return made up to 12/07/06
dot icon24/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon05/08/2005
Annual return made up to 12/07/05
dot icon29/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon04/08/2004
Annual return made up to 12/07/04
dot icon26/05/2004
Accounts for a dormant company made up to 2003-04-30
dot icon13/05/2004
Accounting reference date shortened from 31/07/03 to 30/04/03
dot icon21/01/2004
Compulsory strike-off action has been discontinued
dot icon15/01/2004
Annual return made up to 12/07/03
dot icon12/12/2003
First Gazette notice for compulsory strike-off
dot icon12/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Richard David
Director
28/02/2010 - 08/09/2016
2
Leddy, David Francis, Dr
Director
01/04/2014 - Present
2
Scott Moncrieff, John Kenneth
Director
06/12/2016 - Present
16
Mccallum, Angus William
Director
06/12/2016 - Present
5
Nelson, Katherine Emma
Director
12/07/2002 - 01/04/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27
BLD CARPENTRY LTD30 Cottage Road, Sandy, Bedfordshire SG19 1BY
Dissolved

Category:

Development of building projects

Comp. code:

08190232

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-
BERRIEW STORES LIMITED124 City Road City Road, London EC1V 2NX
Dissolved

Category:

Retail sale in non-specialised stores with food beverages or tobacco predominating

Comp. code:

10357289

Reg. date:

02/09/2016

Turnover:

-

No. of employees:

-
EAST CARDIFF NEWSBASE LTD.52 Countisbury Avenue, Llanrumney, Cardiff CF3 5SN
Dissolved

Category:

Retail sale in non-specialised stores with food beverages or tobacco predominating

Comp. code:

05337999

Reg. date:

20/01/2005

Turnover:

-

No. of employees:

-
FARNHAM MOTOR COMPANY LIMITEDSaxon House, Saxon Way, Cheltenham GL52 6QX
Dissolved

Category:

Sale of used cars and light motor vehicles

Comp. code:

00816040

Reg. date:

17/08/1964

Turnover:

-

No. of employees:

-
TAIL MATES LTD10 The Paddock, Helsby, Frodsham WA6 9PY
Dissolved

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

13561282

Reg. date:

11/08/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRE EXIT LIMITED

FIRE EXIT LIMITED is an(a) Dissolved company incorporated on 12/07/2002 with the registered office located at 224 South Block 50-68 Osborne Street, Glasgow G1 5QH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRE EXIT LIMITED?

toggle

FIRE EXIT LIMITED is currently Dissolved. It was registered on 12/07/2002 and dissolved on 22/09/2020.

Where is FIRE EXIT LIMITED located?

toggle

FIRE EXIT LIMITED is registered at 224 South Block 50-68 Osborne Street, Glasgow G1 5QH.

What does FIRE EXIT LIMITED do?

toggle

FIRE EXIT LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for FIRE EXIT LIMITED?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.