Background WavePink WaveYellow Wave

1ST QUOTE FIRE LIMITED (SC255958)

1ST QUOTE FIRE LIMITED (SC255958) is an active UK company. incorporated on 16 September 2003. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 1ST QUOTE FIRE LIMITED has been registered for 22 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
SC255958
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 years
Address
C/O Asco Extinguishers Company Ltd Unit 1, 1 Festival Court, Glasgow, G51 1DR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST QUOTE FIRE LIMITED

1ST QUOTE FIRE LIMITED is an active company incorporated on 16 September 2003 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 1ST QUOTE FIRE LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

SC255958

LTD Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

C/O Asco Extinguishers Company Ltd Unit 1, 1 Festival Court Brand Street Glasgow, G51 1DR,

Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Capital Update
Sept 19
Director Joined
Nov 22
Director Left
Nov 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WORTHEY, Sharron Louise

Active
Unit 1, 1 Festival Court, GlasgowG51 1DR
Secretary
Appointed 01 Nov 2022

POLLARD, Richard John

Active
Unit 1, 1 Festival Court, GlasgowG51 1DR
Born July 1963
Director
Appointed 28 Apr 2008

ROBINSON, Gary

Active
Unit 1, 1 Festival Court, GlasgowG51 1DR
Born April 1969
Director
Appointed 01 Nov 2022

HYMAN, Harvey Paul

Resigned
Unit 1, 1 Festival Court, GlasgowG51 1DR
Secretary
Appointed 28 Apr 2008
Resigned 01 Nov 2022

MCPHEATORS, Paula Anne

Resigned
2 Magpie Gardens, DalkeithEH22 2RA
Secretary
Appointed 16 Sept 2003
Resigned 28 Apr 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 16 Sept 2003
Resigned 16 Sept 2003

HYMAN, Harvey Paul

Resigned
Unit 1, 1 Festival Court, GlasgowG51 1DR
Born May 1956
Director
Appointed 28 Apr 2008
Resigned 01 Nov 2022

MCPHEATORS, Alexander

Resigned
2 Magpie Gardens, DalkeithEH22 2RA
Born September 1965
Director
Appointed 16 Sept 2003
Resigned 28 Apr 2008

Persons with significant control

1

Brand Place, GlasgowG51 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2020
AAAnnual Accounts
Legacy
5 August 2020
PARENT_ACCPARENT_ACC
Legacy
5 August 2020
AGREEMENT2AGREEMENT2
Legacy
5 August 2020
GUARANTEE2GUARANTEE2
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Legacy
5 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2019
SH19Statement of Capital
Legacy
5 September 2019
CAP-SSCAP-SS
Resolution
5 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 April 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
287Change of Registered Office
Legacy
8 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
288bResignation of Director or Secretary
Incorporation Company
16 September 2003
NEWINCIncorporation