Company NameFire & Security Technical Services Limited
DirectorsGary Robertson and Denise Robertson
Company StatusActive
Company Number04216615
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 10 months ago)
Previous NameCrossco (613) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGary Robertson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(1 month, 4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleOpaerations Manager
Country of ResidenceUnited Kingdom
Correspondence Address34a Viewfield Terrace
Dunfermline
Fife
KY12 7HZ
Scotland
Director NameDenise Robertson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(1 month, 4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleService Management
Correspondence Address34 Viewfield Terrace
Dunfermline
Fife
KY12 7HZ
Scotland
Secretary NameMs Denise McKenna
NationalityBritish
StatusCurrent
Appointed12 July 2001(1 month, 4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleService Management
Correspondence Address34 Viewfield Terrace
Dunfermline
Fife
KY12 7HZ
Scotland
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameDonald Campbell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2005)
RoleSecretary Director
Correspondence Address234 The Murrays Woodland 4
Edinburgh
EH17 8US
Scotland
Director NameIan Gerard Storrar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 09 January 2004)
RoleChartered Building Services En
Correspondence Address23 Craigs Crescent
Rumford Grange
Falkirk
Stirlingshire - Central Region
FK2 0ET
Scotland
Director NameWalter Edward Watson Dewar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 August 2012)
RoleService Manager
Correspondence Address19 Wardlaw Street
Cowdenbeath
Fife
KY4 9JX
Scotland
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressC/O Bdo Llp 3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Gary Robertson
8.33%
Ordinary A
1 at £1Mr Gary Robertson
8.33%
Ordinary B
1 at £1Mr Gary Robertson
8.33%
Ordinary C
1 at £1Mr Gary Robertson
8.33%
Ordinary D
1 at £1Mr Walter Edward Watson Dewar
8.33%
Ordinary A
1 at £1Mr Walter Edward Watson Dewar
8.33%
Ordinary B
1 at £1Mr Walter Edward Watson Dewar
8.33%
Ordinary C
1 at £1Mr Walter Edward Watson Dewar
8.33%
Ordinary D
1 at £1Ms Denise Mckenna
8.33%
Ordinary A
1 at £1Ms Denise Mckenna
8.33%
Ordinary B
1 at £1Ms Denise Mckenna
8.33%
Ordinary C
1 at £1Ms Denise Mckenna
8.33%
Ordinary D

Financials

Year2014
Net Worth-£5,341
Cash£491
Current Liabilities£170,555

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

26 August 2003Delivered on: 10 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 March 2003Delivered on: 26 March 2003
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 September 2020Confirmation statement made on 15 May 2020 with no updates (2 pages)
8 July 2020Micro company accounts made up to 31 May 2019 (11 pages)
23 July 2019Confirmation statement made on 15 May 2019 with no updates (2 pages)
23 July 2019Registered office address changed from Pkf(Uk) Llp Manchester 3 Hardman Street Spinningfields Manchester M3 3HF to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 23 July 2019 (2 pages)
4 March 2019Micro company accounts made up to 31 May 2018 (11 pages)
21 June 2018Confirmation statement made on 15 May 2018 with no updates (2 pages)
20 April 2018Director's details changed for Denise Mckenna on 11 August 2008 (3 pages)
20 April 2018Secretary's details changed for Denise Mckenna on 11 August 2008 (3 pages)
6 April 2018Micro company accounts made up to 31 May 2017 (14 pages)
25 July 2017Notification of Walter Edward Watson as a person with significant control on 6 April 2016 (4 pages)
25 July 2017Notification of Gary Robertson as a person with significant control on 6 April 2016 (4 pages)
25 July 2017Notification of Denise Robertson as a person with significant control on 6 April 2016 (4 pages)
25 July 2017Notification of Denise Robertson as a person with significant control on 6 April 2016 (4 pages)
25 July 2017Notification of Gary Robertson as a person with significant control on 6 April 2016 (4 pages)
25 July 2017Notification of Walter Edward Watson as a person with significant control on 6 April 2016 (4 pages)
25 July 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
13 June 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 12
(19 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 12
(19 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 August 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 August 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
7 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 12
(14 pages)
7 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 12
(14 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(14 pages)
16 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(14 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(15 pages)
16 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(15 pages)
5 March 2013Registered office address changed from C/O Pkf 4Th Floor Sovereign House Queen Street Manchester M2 5HR on 5 March 2013 (2 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 March 2013Registered office address changed from C/O Pkf 4Th Floor Sovereign House Queen Street Manchester M2 5HR on 5 March 2013 (2 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 March 2013Registered office address changed from C/O Pkf 4Th Floor Sovereign House Queen Street Manchester M2 5HR on 5 March 2013 (2 pages)
23 August 2012Termination of appointment of Walter Dewar as a director (2 pages)
23 August 2012Termination of appointment of Walter Dewar as a director (2 pages)
15 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (15 pages)
15 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (15 pages)
11 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
20 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
16 May 2011Amended accounts made up to 31 May 2010 (6 pages)
16 May 2011Amended accounts made up to 31 May 2010 (6 pages)
25 March 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
25 March 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
20 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2009Director and secretary's change of particulars / denise mckenna / 01/11/2006 (1 page)
4 June 2009Director's change of particulars / gary robertson / 01/11/2006 (1 page)
4 June 2009Return made up to 15/05/09; no change of members (5 pages)
4 June 2009Director and secretary's change of particulars / denise mckenna / 01/11/2006 (1 page)
4 June 2009Director's change of particulars / gary robertson / 01/11/2006 (1 page)
4 June 2009Return made up to 15/05/09; no change of members (5 pages)
14 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 October 2008Return made up to 15/05/08; no change of members (6 pages)
3 October 2008Return made up to 15/05/08; no change of members (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 July 2007Return made up to 15/05/07; full list of members (7 pages)
4 July 2007Return made up to 15/05/07; full list of members (7 pages)
26 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 September 2006Ad 08/04/05-08/04/05 £ si 8@1 (2 pages)
20 September 2006Ad 08/04/05-08/04/05 £ si 8@1 (2 pages)
21 June 2006Return made up to 15/05/06; full list of members (8 pages)
21 June 2006Return made up to 15/05/06; full list of members (8 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 August 2005Return made up to 15/05/05; full list of members (8 pages)
24 August 2005Return made up to 15/05/05; full list of members (8 pages)
21 July 2005Registered office changed on 21/07/05 from: unit 33B moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page)
21 July 2005Registered office changed on 21/07/05 from: unit 33B moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page)
16 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Return made up to 15/05/04; full list of members (7 pages)
7 June 2004Return made up to 15/05/04; full list of members (7 pages)
7 June 2004New director appointed (2 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page)
11 December 2002Registered office changed on 11/12/02 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
12 July 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 July 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New director appointed (2 pages)
2 July 2001Company name changed crossco (613) LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed crossco (613) LIMITED\certificate issued on 02/07/01 (2 pages)
15 May 2001Incorporation (19 pages)
15 May 2001Incorporation (19 pages)