Background WavePink WaveYellow Wave

FIRE EXPERT LIMITED (SC201634)

FIRE EXPERT LIMITED (SC201634) is an active UK company. incorporated on 17 November 1999. with registered office in Strathclyde. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRE EXPERT LIMITED has been registered for 26 years. Current directors include BROWN, Alastair Roxburgh.

Company Number
SC201634
Status
active
Type
ltd
Incorporated
17 November 1999
Age
26 years
Address
216 West George Street, Strathclyde, G2 2PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Alastair Roxburgh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE EXPERT LIMITED

FIRE EXPERT LIMITED is an active company incorporated on 17 November 1999 with the registered office located in Strathclyde. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRE EXPERT LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

SC201634

LTD Company

Age

26 Years

Incorporated 17 November 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

RUSHBROOK (FIRE SAFETY ENGINEERS) LTD
From: 13 May 2020To: 8 August 2023
RUSHBROOK CONSULTANTS LIMITED
From: 17 November 1999To: 13 May 2020
Contact
Address

216 West George Street Glasgow Strathclyde, G2 2PQ,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BROWN, Ailsa Anne Will

Active
216 West George Street, StrathclydeG2 2PQ
Secretary
Appointed 30 Nov 2008

BROWN, Alastair Roxburgh

Active
216 West George Street, StrathclydeG2 2PQ
Born July 1962
Director
Appointed 22 Dec 2003

BROOKER, Gillian Anne

Resigned
West Park Farm, LinlithgowEH49 6QZ
Secretary
Appointed 17 Nov 1999
Resigned 01 Aug 2000

CUBITT, Mark

Resigned
Duncraggan House, StirlingFK9 5JS
Secretary
Appointed 03 May 2002
Resigned 22 Dec 2003

MCGREGOR, Elizabeth

Resigned
11 Waters Edge Court, HelensburghG84 8SG
Secretary
Appointed 01 Aug 2000
Resigned 03 May 2002

WOODS, Alan Graham

Resigned
Flat 9 5 Woodlands Gate, GlasgowG3 6HX
Secretary
Appointed 22 Dec 2003
Resigned 30 Nov 2008

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 17 Nov 1999
Resigned 17 Nov 1999

BEARD, Graham

Resigned
15 Betchworth Way, MacclesfieldSK10 2PA
Born March 1962
Director
Appointed 10 Mar 2004
Resigned 01 Aug 2006

BROOKER, Stephen Edward

Resigned
Rosend, PhilpstounEH49 6QZ
Born June 1956
Director
Appointed 17 Nov 1999
Resigned 14 Sept 2000

BROWN, Alastair Roxburgh

Resigned
West Drumloch, StrathavenML10 6SH
Born July 1962
Director
Appointed 17 Nov 1999
Resigned 03 May 2002

CUBITT, Mark

Resigned
Duncraggan House, StirlingFK9 5JS
Born January 1963
Director
Appointed 03 May 2002
Resigned 22 Dec 2003

FOX, Stephen Lamb

Resigned
10220 Nw Engleman Street, Portland
Born May 1967
Director
Appointed 01 Aug 2007
Resigned 01 Jul 2008

LOGIE, John Hunter

Resigned
361 Chemin Du Villages, Le Tignet 06530
Born February 1950
Director
Appointed 22 Apr 2004
Resigned 30 Nov 2008

LOGIE, John Hunter

Resigned
11 Waters Edge Court, HelensburghG84 8SG
Born February 1950
Director
Appointed 17 Nov 1999
Resigned 03 May 2002

LYGATE, James Fleming, Dr

Resigned
1 Kirkdene Grove, GlasgowG77 5RW
Born February 1958
Director
Appointed 17 Nov 1999
Resigned 03 May 2002

MASTERTON, Gordon Grier Thomson

Resigned
Montrose Terrace, Bridge Of WeirPA11 3DN
Born June 1954
Director
Appointed 03 May 2002
Resigned 22 Dec 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 17 Nov 1999
Resigned 17 Nov 1999

Persons with significant control

1

Mr Alastair Roxburgh Brown

Active
216 West George Street, StrathclydeG2 2PQ
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Resolution
13 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Account Reference Date Company Previous Extended
2 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
21 December 2007
363sAnnual Return (shuttle)
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
10 April 2007
88(2)R88(2)R
Legacy
10 April 2007
123Notice of Increase in Nominal Capital
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
25 April 2005
88(2)R88(2)R
Legacy
25 April 2005
88(2)R88(2)R
Legacy
20 January 2005
123Notice of Increase in Nominal Capital
Resolution
20 January 2005
RESOLUTIONSResolutions
Resolution
20 January 2005
RESOLUTIONSResolutions
Legacy
17 December 2004
88(2)R88(2)R
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
15 October 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
287Change of Registered Office
Legacy
26 May 2002
288aAppointment of Director or Secretary
Legacy
26 May 2002
288aAppointment of Director or Secretary
Legacy
26 May 2002
288bResignation of Director or Secretary
Legacy
26 May 2002
288bResignation of Director or Secretary
Legacy
26 May 2002
288bResignation of Director or Secretary
Legacy
26 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
23 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
88(2)R88(2)R
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
225Change of Accounting Reference Date
Legacy
9 August 2000
288cChange of Particulars
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
88(2)R88(2)R
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
287Change of Registered Office
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Incorporation Company
17 November 1999
NEWINCIncorporation