Firegroup Limited EDINBURGH


Firegroup started in year 2009 as Private Limited Company with registration number SC354835. The Firegroup company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Edinburgh at 5 Stenhouse Mill Wynd. Postal code: EH11 3XX.

The firm has one director. Nigel M., appointed on 11 February 2009. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Stephen M., who left the firm on 11 February 2009. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Firegroup Limited Address / Contact

Office Address 5 Stenhouse Mill Wynd
Town Edinburgh
Post code EH11 3XX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC354835
Date of Incorporation Wed, 11th Feb 2009
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Nigel M.

Position: Director

Appointed: 11 February 2009

Stephen M.

Position: Director

Appointed: 11 February 2009

Resigned: 11 February 2009

Aiusha M.

Position: Secretary

Appointed: 11 February 2009

Resigned: 27 August 2018

Brian Reid Ltd.

Position: Secretary

Appointed: 11 February 2009

Resigned: 11 February 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Nigel M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Aiusha M. This PSC owns 25-50% shares.

Nigel M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aiusha M.

Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 8001692 2932 2282 2292 50620 4405 357
Current Assets447 628414 951677 339891 079755 674974 0171 217 8661 484 426
Debtors127 26472 055177 436202 31191 963117 848120 965134 747
Net Assets Liabilities48 9481 52869 30891 856160 32532 821368 665581 660
Other Debtors127 26472 055177 436202 31191 963117 848120 965134 747
Property Plant Equipment17 45444 63059 80732 02812 27938 09623 77518 137
Total Inventories318 564342 727497 610686 540661 482853 6631 076 461 
Other
Accumulated Depreciation Impairment Property Plant Equipment70 32882 381108 511123 107113 272132 794145 114158 578
Average Number Employees During Period    1111
Bank Borrowings Overdrafts25 97426 51263 89930 29537 059323 000240 388154 122
Creditors10 76828 59223 7557 19919 282341 277250 368157 550
Future Minimum Lease Payments Under Non-cancellable Operating Leases  84 44684 44694 19694 19694 19694 196
Increase From Depreciation Charge For Year Property Plant Equipment 15 80326 13022 83514 81419 52213 13313 464
Net Current Assets Liabilities44 713-7 69442 98672 493169 077336 002595 258721 073
Number Shares Issued Fully Paid 100100     
Other Creditors10 76828 59223 75520 10519 28218 2779 3033 428
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 750 8 23924 649 813 
Other Disposals Property Plant Equipment 3 750 19 68331 121 3 250 
Other Taxation Social Security Payable112 837147 875160 29594 44066 46792 71170 44064 948
Par Value Share 11     
Property Plant Equipment Gross Cost87 780127 011168 318155 135125 551170 890168 889176 715
Provisions For Liabilities Balance Sheet Subtotal2 4516 8169 7305 4661 749   
Total Additions Including From Business Combinations Property Plant Equipment 42 98141 3076 5001 53745 3391 2497 826
Total Assets Less Current Liabilities62 16736 936102 793104 521181 356374 098619 033739 210
Trade Creditors Trade Payables194 105159 730148 653190 846174 42297 916677257 765

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 11th February 2024
filed on: 28th, February 2024
Free Download (5 pages)

Company search

Advertisements