You are here: bizstats.co.uk > a-z index > F list > FP list

Fpg Security Solutions Limited WEST LOTHIAN


Fpg Security Solutions started in year 2004 as Private Limited Company with registration number SC272727. The Fpg Security Solutions company has been functioning successfully for twenty years now and its status is active. The firm's office is based in West Lothian at Mill Road Industrial Estate. Postal code: EH49 7SF. Since 2006-06-27 Fpg Security Solutions Limited is no longer carrying the name AC&H 201.

The company 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. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fpg Security Solutions Limited Address / Contact

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

Company Information / Profile

Registration Number SC272727
Date of Incorporation Tue, 31st Aug 2004
Industry Security systems service activities
End of financial Year 31st December
Company age 20 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 Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Kevin R.

Position: Director

Appointed: 27 May 2022

John B.

Position: Director

Appointed: 04 April 2022

David A.

Position: Director

Appointed: 14 January 2020

Resigned: 04 April 2022

Franck N.

Position: Director

Appointed: 02 August 2017

Resigned: 27 May 2022

Christopher H.

Position: Director

Appointed: 02 August 2017

Resigned: 14 January 2020

David A.

Position: Director

Appointed: 26 February 2017

Resigned: 02 August 2017

Lee A.

Position: Director

Appointed: 08 July 2014

Resigned: 02 August 2017

James W.

Position: Director

Appointed: 23 August 2006

Resigned: 14 January 2020

Eddie M.

Position: Director

Appointed: 23 August 2006

Resigned: 02 August 2017

Amanda N.

Position: Secretary

Appointed: 21 June 2006

Resigned: 20 May 2016

Colin M.

Position: Director

Appointed: 12 September 2004

Resigned: 23 August 2006

Carole M.

Position: Secretary

Appointed: 12 September 2004

Resigned: 21 June 2006

1924 Nominees Ltd

Position: Corporate Secretary

Appointed: 31 August 2004

Resigned: 12 September 2004

1924 Directors Limited

Position: Corporate Director

Appointed: 31 August 2004

Resigned: 12 September 2004

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we identified, there is Scutum Uk Limited from West Lothian, Scotland. The abovementioned PSC is categorised as "a limited", 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. The second one in the PSC register is Fire Protection Group (Holdings) Ltd that entered Linlithgow, Scotland as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Scutum Group Uk Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Scutum Uk Limited

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

Legal authority Scottish
Legal form Limited
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

Fire Protection Group (Holdings) Ltd

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc315671
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Scutum Group Uk Limited

Unit 10 Langford Lane, Kidlington, OX5 1LQ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11647001
Notified on 17 December 2019
Ceased on 1 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Franck N.

Notified on 13 September 2017
Ceased on 17 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

AC&H 201 June 27, 2006

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 Hand509 610879 851405 541  
Current Assets1 834 3101 800 4091 296 0551 001 
Debtors1 254 487850 345838 3851 0011 001
Net Assets Liabilities757 968728 950545 9641 001 
Other Debtors 10 143   
Property Plant Equipment62 72146 58431 495  
Total Inventories70 21370 21352 129  
Other
Accrued Liabilities Deferred Income329 348291 36896 307  
Accumulated Depreciation Impairment Property Plant Equipment55 35675 16990 258  
Additions Other Than Through Business Combinations Property Plant Equipment 3 676   
Amounts Owed By Group Undertakings   1 0011 001
Amounts Owed To Group Undertakings94 880308 621258 241  
Amounts Recoverable On Contracts108 96583 69052 339  
Average Number Employees During Period 2516  
Corporation Tax Payable74 93117 887   
Corporation Tax Recoverable  33 216  
Creditors34 51925 6521 446  
Finance Lease Liabilities Present Value Total34 51925 6521 446  
Increase From Depreciation Charge For Year Property Plant Equipment 19 81315 089  
Net Current Assets Liabilities741 011715 045521 3911 0011 001
Number Shares Issued Fully Paid 1   
Other Creditors2 5688 5952 706  
Other Taxation Social Security Payable219 520147 712149 812  
Par Value Share 1   
Prepayments Accrued Income2 4276 1199 162  
Property Plant Equipment Gross Cost118 077121 753121 753  
Provisions For Liabilities Balance Sheet Subtotal11 2457 0275 476  
Total Assets Less Current Liabilities803 732761 629552 8861 001 
Trade Creditors Trade Payables362 314301 934243 391  
Trade Debtors Trade Receivables1 143 095750 393743 668  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   121 753 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   90 258 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements