Fire Protection Group (fpg) Limited WEST LOTHIAN


Founded in 1989, Fire Protection Group (fpg), classified under reg no. SC115888 is an active company. Currently registered at 28 Mill Road Industrial Estate EH49 7SF, West Lothian the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2004/09/30 Fire Protection Group (fpg) Limited is no longer carrying the name Fire Protection (scotland).

The firm has 2 directors, namely Kevin R., John B.. Of them, John B. has been with the company the longest, being appointed on 4 April 2022 and Kevin R. has been with the company for the least time - from 27 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fire Protection Group (fpg) Limited Address / Contact

Office Address 28 Mill Road Industrial Estate
Office Address2 Linlithgow
Town West Lothian
Post code EH49 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC115888
Date of Incorporation Mon, 30th Jan 1989
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Kevin R.

Position: Director

Appointed: 27 May 2022

John B.

Position: Director

Appointed: 04 April 2022

Colin M.

Position: Director

Resigned: 30 June 2019

David A.

Position: Director

Appointed: 14 January 2020

Resigned: 04 April 2022

Christopher H.

Position: Director

Appointed: 02 August 2017

Resigned: 14 January 2020

Franck N.

Position: Director

Appointed: 02 August 2017

Resigned: 27 May 2022

David A.

Position: Director

Appointed: 25 February 2017

Resigned: 02 August 2017

John W.

Position: Director

Appointed: 01 February 2016

Resigned: 02 August 2017

David D.

Position: Director

Appointed: 01 February 2016

Resigned: 02 August 2017

Stuart S.

Position: Director

Appointed: 01 February 2016

Resigned: 02 August 2017

Kenneth M.

Position: Director

Appointed: 01 June 2013

Resigned: 30 December 2016

Kenneth S.

Position: Director

Appointed: 14 April 2008

Resigned: 02 August 2017

Colin S.

Position: Director

Appointed: 01 April 2003

Resigned: 30 April 2015

Amanda N.

Position: Secretary

Appointed: 01 May 2002

Resigned: 20 May 2016

Michael I.

Position: Director

Appointed: 01 June 1999

Resigned: 31 December 2009

Carole M.

Position: Secretary

Appointed: 16 July 1990

Resigned: 01 May 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Scutum Uk Limited from Linlithgow, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Colin M. This PSC has significiant influence or control over the company,.

Scutum Uk Limited

28 Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7SF, Scotland

Legal authority Scotland
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc315671
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin M.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Company previous names

Fire Protection (scotland) September 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand628 773818 661577 255  
Current Assets3 424 8293 104 8113 319 350100 
Debtors2 683 4712 141 1542 600 408100100
Net Assets Liabilities2 075 9331 763 1761 407 234100 
Property Plant Equipment339 784278 403363 481  
Total Inventories112 585144 996141 687  
Other
Accrued Liabilities Deferred Income383 791440 011182 486  
Accumulated Depreciation Impairment Property Plant Equipment295 529365 084410 919  
Additions Other Than Through Business Combinations Property Plant Equipment 74 545154 631  
Amounts Owed By Group Undertakings45 721259 462188 311100100
Amounts Owed To Group Undertakings32 480117 480387 277  
Amounts Recoverable On Contracts171 387203 560161 990  
Average Number Employees During Period 6161  
Corporation Tax Payable48 33930 124   
Corporation Tax Recoverable  23 787  
Creditors184 878161 39691 105  
Finance Lease Liabilities Present Value Total184 878161 39691 105  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 580 000520 000  
Increase From Depreciation Charge For Year Property Plant Equipment 103 23867 208  
Net Current Assets Liabilities1 944 1501 658 9731 170 808100100
Number Shares Issued Fully Paid 10 000   
Other Creditors6 8189 9768 049  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 68321 373  
Other Disposals Property Plant Equipment 66 37123 718  
Other Taxation Social Security Payable209 407179 756315 752  
Par Value Share 1   
Prepayments Accrued Income52 47169 251139 918  
Property Plant Equipment Gross Cost635 313643 487774 400  
Provisions For Liabilities Balance Sheet Subtotal23 12312 80435 950  
Total Assets Less Current Liabilities2 283 9341 937 3761 534 289100 
Trade Creditors Trade Payables765 364621 0151 188 687  
Trade Debtors Trade Receivables2 413 8921 608 8812 086 402  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   774 400 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   410 919 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, July 2023
Free Download (10 pages)

Company search

Advertisements