Background WavePink WaveYellow Wave

FIRELINK PROTECTION LIMITED (SC563324)

FIRELINK PROTECTION LIMITED (SC563324) is an active UK company. incorporated on 12 April 2017. with registered office in Glasgow. The company operates in the Public Administration and Defence sector, engaged in fire service activities. FIRELINK PROTECTION LIMITED has been registered for 8 years. Current directors include DEMPSIE, Brian, PATEL, Parimal Raojibhai, SHEPHERD, Claire Elizabeth Anne.

Company Number
SC563324
Status
active
Type
ltd
Incorporated
12 April 2017
Age
8 years
Address
Unit 11 Glencryan Road, Glasgow, G67 2UH
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
DEMPSIE, Brian, PATEL, Parimal Raojibhai, SHEPHERD, Claire Elizabeth Anne
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRELINK PROTECTION LIMITED

FIRELINK PROTECTION LIMITED is an active company incorporated on 12 April 2017 with the registered office located in Glasgow. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. FIRELINK PROTECTION LIMITED was registered 8 years ago.(SIC: 84250)

Status

active

Active since 8 years ago

Company No

SC563324

LTD Company

Age

8 Years

Incorporated 12 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Unit 11 Glencryan Road Cumbernauld Glasgow, G67 2UH,

Previous Addresses

60 st. Enoch Square Ballantyne & Co Glasgow G1 4AG Scotland
From: 11 November 2020To: 12 July 2024
1 Curtis Drive Blackwood Lanark ML11 9GD Scotland
From: 12 April 2017To: 11 November 2020
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Dec 18
Loan Cleared
Dec 19
New Owner
Oct 20
Loan Secured
Jun 22
Loan Secured
Oct 22
Funding Round
May 23
Funding Round
May 23
Director Left
Sept 24
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEMPSIE, Brian

Active
Glencryan Road, GlasgowG67 2UH
Born February 1983
Director
Appointed 12 Apr 2017

PATEL, Parimal Raojibhai

Active
20 Red Lion Street, LondonWC1R 4PS
Born August 1965
Director
Appointed 24 Feb 2026

SHEPHERD, Claire Elizabeth Anne

Active
20 Red Lion Street, LondonWC1R 4PS
Born August 1978
Director
Appointed 24 Feb 2026

WOTHERSPOON, James Robert Freel

Resigned
Glencryan Road, GlasgowG67 2UH
Born May 1964
Director
Appointed 12 Apr 2017
Resigned 29 Mar 2024

Persons with significant control

4

3 Active
1 Ceased
20 Red Lion Street, LondonWC1R 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2026

Mrs Geraldine Rose Wotherspoon

Active
Glencryan Road, GlasgowG67 2UH
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2026

Mr James Robert Freel Wotherspoon

Ceased
Glencryan Road, GlasgowG67 2UH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2017
Ceased 23 Feb 2026

Mr Brian Dempsie

Active
Glencryan Road, GlasgowG67 2UH
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

42

Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
24 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 February 2026
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 February 2026
RESOLUTIONSResolutions
Resolution
24 February 2026
RESOLUTIONSResolutions
Legacy
23 February 2026
RP01PSC01RP01PSC01
Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 July 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
3 April 2024
AAMDAAMD
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Incorporation Company
12 April 2017
NEWINCIncorporation