FIREPOINT LIMITED
CARLUKE

Hellopages » South Lanarkshire » South Lanarkshire » ML8 5NY

Company number SC136347
Status Active
Incorporation Date 31 January 1992
Company Type Private Limited Company
Address GLENAUCHEN HOUSE, 31 BRAIDWOOD, ROAD, BRAIDWOOD, CARLUKE, LANARKSHIRE, ML8 5NY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 75,000 . The most likely internet sites of FIREPOINT LIMITED are www.firepoint.co.uk, and www.firepoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Firepoint Limited is a Private Limited Company. The company registration number is SC136347. Firepoint Limited has been working since 31 January 1992. The present status of the company is Active. The registered address of Firepoint Limited is Glenauchen House 31 Braidwood Road Braidwood Carluke Lanarkshire Ml8 5ny. . WALTERS, John is a Secretary of the company. HUTCHISON, Frazer is a Director of the company. WALTERS, John is a Director of the company. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director RUSSELL, Robert Haig has been resigned. Director RUSSELL, Scot has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Nominee Director QUILL SERVE LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WALTERS, John
Appointed Date: 24 September 1992

Director
HUTCHISON, Frazer
Appointed Date: 24 September 1992
66 years old

Director
WALTERS, John
Appointed Date: 24 September 1992
64 years old

Resigned Directors

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 24 September 1992
Appointed Date: 31 January 1992

Director
RUSSELL, Robert Haig
Resigned: 12 July 1999
Appointed Date: 24 September 1992
73 years old

Director
RUSSELL, Scot
Resigned: 12 July 1999
Appointed Date: 24 September 1992
61 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 24 September 1992
Appointed Date: 31 January 1992

Nominee Director
QUILL SERVE LIMITED
Resigned: 24 September 1992
Appointed Date: 31 January 1992

Persons With Significant Control

Mr Frazer Hutchison
Notified on: 1 September 2016
66 years old
Nature of control: Has significant influence or control

FIREPOINT LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 75,000

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 75,000

...
... and 78 more events
05 Oct 1992
New secretary appointed;new director appointed

05 Oct 1992
New director appointed

05 Oct 1992
Secretary resigned;director resigned

05 Oct 1992
Director resigned

31 Jan 1992
Incorporation

FIREPOINT LIMITED Charges

3 March 2010
Standard security
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 13 london street larkhall LAN76057.
20 January 2010
Floating charge
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
13 November 1992
Bond & floating charge
Delivered: 17 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…