Background WavePink WaveYellow Wave

FIRE SAFETY SERVICES SCOTLAND LIMITED (SC325707)

FIRE SAFETY SERVICES SCOTLAND LIMITED (SC325707) is an active UK company. incorporated on 19 June 2007. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. FIRE SAFETY SERVICES SCOTLAND LIMITED has been registered for 18 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
SC325707
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
Unit 1.1 Festival Court, Glasgow, G51 1DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
33200, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE SAFETY SERVICES SCOTLAND LIMITED

FIRE SAFETY SERVICES SCOTLAND LIMITED is an active company incorporated on 19 June 2007 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. FIRE SAFETY SERVICES SCOTLAND LIMITED was registered 18 years ago.(SIC: 33200, 96090)

Status

active

Active since 18 years ago

Company No

SC325707

LTD Company

Age

18 Years

Incorporated 19 June 2007

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

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Unit 1.1 Festival Court Brand Place Glasgow, G51 1DR,

Previous Addresses

Bun-Speura Coulnagour Culbokie Dingwall Ross-Shire IV7 8JR Scotland
From: 13 November 2019To: 6 August 2021
11B Mount Eagle Court Culbokie Dingwall Ross-Shire IV7 8GX Scotland
From: 22 October 2016To: 13 November 2019
172 Marrel Helmsdale Sutherland KW8 6HU
From: 19 June 2007To: 22 October 2016
Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Sept 21
Director Left
Mar 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WORTHEY, Sharron Louise

Active
Brand Place, GlasgowG51 1DR
Secretary
Appointed 18 Sept 2021

POLLARD, Richard John

Active
Brand Place, GlasgowG51 1DR
Born July 1963
Director
Appointed 28 Jul 2021

ROBINSON, Gary

Active
Brand Place, GlasgowG51 1DR
Born April 1969
Director
Appointed 28 Jul 2021

MACGILP, Karen Margaret

Resigned
Strathview, HelmsdaleKW8 6HU
Secretary
Appointed 19 Jun 2007
Resigned 28 Jul 2021

POLLARD, Richard John

Resigned
Brand Place, GlasgowG51 1DR
Secretary
Appointed 28 Jul 2021
Resigned 18 Sept 2021

COOLING, Andrew John

Resigned
Brand Place, GlasgowG51 1DR
Born January 1980
Director
Appointed 28 Jul 2021
Resigned 23 Feb 2023

MACGILP, James Watson

Resigned
Strathview, HelmsdaleKW8 6HU
Born November 1960
Director
Appointed 19 Jun 2007
Resigned 28 Jul 2021

MACGILP, Karen Margaret

Resigned
Strathview, HelmsdaleKW8 6HU
Born January 1962
Director
Appointed 19 Jun 2007
Resigned 28 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021

Mrs Karen Margaret Macgilp

Ceased
Brand Place, GlasgowG51 1DR
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2017
Ceased 23 Sept 2021

Mr James Watson Macgilp

Ceased
Brand Place, GlasgowG51 1DR
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2017
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2022
AAAnnual Accounts
Legacy
12 August 2022
PARENT_ACCPARENT_ACC
Legacy
12 August 2022
AGREEMENT2AGREEMENT2
Legacy
12 August 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
11 September 2007
287Change of Registered Office
Incorporation Company
19 June 2007
NEWINCIncorporation