Stopfire Limited LOANHEAD


Stopfire Limited is a private limited company registered at Unit 22 Unit 23 & Unit 24, 32 Dryden Road, Loanhead EH20 9LZ. Its net worth is valued to be 61201 pounds, and the fixed assets belonging to the company total up to 237325 pounds. Incorporated on 2003-12-21, this 20-year-old company is run by 3 directors.
Director Mark R., appointed on 01 January 2019. Director Stephen M., appointed on 14 January 2004. Director Paul C., appointed on 06 January 2004.
The company is categorised as "fire service activities" (SIC code: 84250). According to official data there was a change of name on 2004-01-21 and their previous name was Newco (779) Limited.
The last confirmation statement was filed on 2022-12-21 and the date for the following filing is 2024-01-04. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Stopfire Limited Address / Contact

Office Address Unit 22 Unit 23 & Unit 24
Office Address2 32 Dryden Road
Town Loanhead
Post code EH20 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261150
Date of Incorporation Sun, 21st Dec 2003
Industry Fire service activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Mark R.

Position: Director

Appointed: 01 January 2019

Stephen M.

Position: Director

Appointed: 14 January 2004

Paul C.

Position: Director

Appointed: 06 January 2004

Andrew S.

Position: Director

Appointed: 14 January 2004

Resigned: 14 January 2004

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 December 2003

Resigned: 16 November 2012

Mbm Board Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 December 2003

Resigned: 06 January 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Paul C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Stephen M. This PSC owns 25-50% shares.

Paul C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Newco (779) January 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth61 201131 551125 90617 26321 308       
Balance Sheet
Cash Bank On Hand    174 821245 274337 487633 069532 221438 687240 577572 418
Current Assets327 296421 122636 167437 642355 332584 452786 7591 087 625986 774857 442670 5611 146 466
Debtors210 785212 683219 860295 04280 511239 178349 272304 556304 553268 755279 984424 048
Net Assets Liabilities     34 12918 77993 382154 982112 482326 156774 832
Other Debtors    143 408239 178297 358304 105304 105268 306279 535424 048
Property Plant Equipment    247 319240 729252 019250 387282 200301 916290 008291 432
Total Inventories    100 000100 000100 000150 000150 000150 000150 000150 000
Cash Bank In Hand16 511108 439316 30742 600174 821       
Net Assets Liabilities Including Pension Asset Liability61 201131 551125 90617 26321 308       
Stocks Inventory100 000100 000100 000100 000100 000       
Tangible Fixed Assets237 325251 073251 134256 465247 319       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve51 201121 551115 9077 26311 308       
Shareholder Funds61 201131 551125 90617 26321 308       
Other
Accumulated Depreciation Impairment Property Plant Equipment    109 107115 697128 247136 188154 365185 172219 474185 745
Average Number Employees During Period        155142139128
Bank Borrowings Overdrafts    44 18824 3582 277   50 00043 333
Corporation Tax Payable    47 52860 03248 09255 45675 26841 960117 152126 643
Creditors    602 55224 3582 2771 247 1301 116 49254 51892 73065 732
Fixed Assets237 325251 073253 634258 965249 819243 229254 519252 887284 700304 416292 508293 932
Increase From Depreciation Charge For Year Property Plant Equipment     6 59012 5507 94118 17730 80734 30246 212
Investments Fixed Assets  2 5002 5002 5002 5002 5002 5002 5002 5002 5002 500
Net Current Assets Liabilities-61 171-11 126-39 215-175 280-184 323-184 742-233 463-159 505-129 718-137 416126 378546 632
Other Creditors    66 89775 613206 854141 236353 68654 51842 73022 399
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           79 941
Other Disposals Property Plant Equipment           79 941
Other Taxation Social Security Payable    204 629243 614314 504405 411103 499313 928-131 383-56 186
Property Plant Equipment Gross Cost    356 426356 426380 266386 575436 565487 089509 482477 177
Total Additions Including From Business Combinations Property Plant Equipment      23 8406 30949 99050 52322 39347 637
Total Assets Less Current Liabilities176 154239 947214 41983 68565 49658 48721 05693 382154 982167 000418 886840 564
Trade Creditors Trade Payables    283 498389 935450 772645 027584 039556 229470 038525 940
Trade Debtors Trade Receivables    1 51 914451448449449 
Creditors Due After One Year114 953108 39688 51366 42244 188       
Creditors Due Within One Year388 467432 248675 381612 922539 655       
Instalment Debts Due After5 Years37 51022 630          
Number Shares Allotted 10 00010 00010 00010 000       
Par Value Share 1111       
Secured Debts111 91297 031 66 42244 188       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions 22 9552 83010 800        
Tangible Fixed Assets Cost Or Valuation319 841342 796345 626356 426356 426       
Tangible Fixed Assets Depreciation82 51691 72394 49299 961109 107       
Tangible Fixed Assets Depreciation Charged In Period 9 2072 7695 4699 146       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, October 2023
Free Download (12 pages)

Company search

Advertisements