Firewood Scotland Limited
- Liquidation
- Incorporated on 20 Dec 2010
Reg Address: C/O Dean Smith - Liquidator, 34 W George Street, Glasgow G2 1DA, Scotland
Previous Names:
Forestmill Eco Fire Supplies Limited - 19 Aug 2011
Forestmill Eco Fire Supplies Limited - 20 Dec 2010
Company Classifications:
2400 - Support services to forestry
- Summary The company with name "Firewood Scotland Limited" is a ltd and located in C/O Dean Smith - Liquidator, 34 W George Street, Glasgow G2 1DA. Firewood Scotland Limited is currently in liquidation status and it was incorporated on 20 Dec 2010 (13 years 9 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Firewood Scotland Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Macaulay | Director | 20 Dec 2010 | British | Active |
2 | COSEC LIMITED | Corporate Secretary | 20 Dec 2010 | - | Resigned 20 Dec 2010 |
3 | James Stuart Mcmeekin | Director | 20 Dec 2010 | Scottish | Resigned 20 Dec 2010 |
4 | COSEC LIMITED | Corporate Director | 20 Dec 2010 | - | Resigned 20 Dec 2010 |
5 | James Macaulay | Director | 20 Dec 2010 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Macaulay Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Firewood Scotland Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 14 Mar 2024 | Download PDF |
2 | Resolution | 5 Mar 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 17 Jan 2023 | Download PDF |
4 | Accounts - Micro Entity | 30 Mar 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 6 Jan 2021 | Download PDF 3 Pages |
6 | Accounts - Micro Entity | 31 Dec 2019 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 23 Dec 2019 | Download PDF 3 Pages |
8 | Confirmation Statement - No Updates | 29 Dec 2018 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 29 Dec 2018 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 9 Jan 2018 | Download PDF 3 Pages |
11 | Accounts - Micro Entity | 21 Dec 2017 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Small | 24 Dec 2016 | Download PDF 8 Pages |
13 | Confirmation Statement - Updates | 23 Dec 2016 | Download PDF 5 Pages |
14 | Accounts - Total Exemption Small | 27 Dec 2015 | Download PDF 8 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2015 | Download PDF 3 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2014 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Small | 16 Dec 2014 | Download PDF 7 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2013 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Small | 6 Dec 2013 | Download PDF 8 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2013 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Small | 19 Sep 2012 | Download PDF 4 Pages |
22 | Accounts - Change Account Reference Date Company Previous Extended | 29 May 2012 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2011 | Download PDF 3 Pages |
24 | Resolution | 19 Aug 2011 | Download PDF 1 Pages |
25 | Change Of Name - Certificate Company | 19 Aug 2011 | Download PDF 3 Pages |
26 | Address - Change Registered Office Company With Date Old | 11 Feb 2011 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name | 21 Dec 2010 | Download PDF 2 Pages |
28 | Officers - Termination Secretary Company With Name | 20 Dec 2010 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name | 20 Dec 2010 | Download PDF 1 Pages |
30 | Address - Change Registered Office Company With Date Old | 20 Dec 2010 | Download PDF 1 Pages |
31 | Incorporation - Company | 20 Dec 2010 | Download PDF 27 Pages |
32 | Officers - Termination Director Company With Name | 20 Dec 2010 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Gartlove Gardening Limited Mutual People: James Macaulay | Liquidation |