FIREBIRD CAPITAL LTD
GREENOCK AMG FOOTWEAR LIMITED PHOENIX MOUNTAINEERING LIMITED CREDE 2 LIMITED

Hellopages » Inverclyde » Inverclyde » PA16 8NW

Company number SC244105
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address NEILL CLERK & MURRAY, 3 ARDGOWAN SQUARE, GREENOCK, SCOTLAND, PA16 8NW
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Kelburn Business Park Port Glasgow PA14 6TD to C/O Neill Clerk & Murray 3 Ardgowan Square Greenock PA16 8NW on 8 December 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FIREBIRD CAPITAL LTD are www.firebirdcapital.co.uk, and www.firebird-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Greenock Central Rail Station is 0.8 miles; to Drumfrochar Rail Station is 0.8 miles; to Cardross Rail Station is 4.5 miles; to Garelochhead Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firebird Capital Ltd is a Private Limited Company. The company registration number is SC244105. Firebird Capital Ltd has been working since 18 February 2003. The present status of the company is Active. The registered address of Firebird Capital Ltd is Neill Clerk Murray 3 Ardgowan Square Greenock Scotland Pa16 8nw. . MOODIE, Karen Mary is a Secretary of the company. MOODIE, Duncan Garrioch is a Director of the company. MOODIE, Jamie David is a Director of the company. MOODIE, Karen Mary is a Director of the company. MOODIE, Peter Alexander is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director CRAIG, Stephen William has been resigned. Director NEWLANDS, Stephen John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
MOODIE, Karen Mary
Appointed Date: 18 February 2003

Director
MOODIE, Duncan Garrioch
Appointed Date: 01 February 2010
38 years old

Director
MOODIE, Jamie David
Appointed Date: 01 February 2010
41 years old

Director
MOODIE, Karen Mary
Appointed Date: 18 February 2003
66 years old

Director
MOODIE, Peter Alexander
Appointed Date: 18 February 2003
72 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 February 2003
Appointed Date: 18 February 2003

Director
CRAIG, Stephen William
Resigned: 21 September 2011
Appointed Date: 20 January 2008
68 years old

Director
NEWLANDS, Stephen John
Resigned: 19 September 2011
Appointed Date: 20 January 2008
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 February 2003
Appointed Date: 18 February 2003

Persons With Significant Control

Mr Peter Alexander Moodie
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

FIREBIRD CAPITAL LTD Events

08 Dec 2016
Registered office address changed from Kelburn Business Park Port Glasgow PA14 6TD to C/O Neill Clerk & Murray 3 Ardgowan Square Greenock PA16 8NW on 8 December 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 448,657.75

...
... and 56 more events
27 Mar 2003
New secretary appointed;new director appointed
27 Mar 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
20 Feb 2003
Director resigned
20 Feb 2003
Secretary resigned
18 Feb 2003
Incorporation

FIREBIRD CAPITAL LTD Charges

9 January 2008
Bond & floating charge
Delivered: 15 January 2008
Status: Satisfied on 4 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…