Sprinkler Services (scotland) Limited

General information

Name:

Sprinkler Services (scotland) Ltd

Office Address:

60 Rose Street Cumbernauld G67 4ER Glasgow

Number: SC473180

Incorporation date: 2014-03-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known as Sprinkler Services (scotland) Limited. This company was originally established ten years ago and was registered under SC473180 as its reg. no. The head office of this firm is located in Glasgow. You may find it at 60 Rose Street, Cumbernauld. Founded as E K J Installations, this business used the business name until Mon, 19th Oct 2015, when it got changed to Sprinkler Services (scotland) Limited. This company's classified under the NACE and SIC code 43390 and their NACE code stands for Other building completion and finishing. Sprinkler Services (scotland) Ltd filed its account information for the financial year up to August 31, 2022. The company's most recent confirmation statement was filed on May 9, 2023.

Andrew F. and Declan G. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for three years. In addition, the director's tasks are constantly aided with by a secretary - Declan G., who was chosen by this specific business in 2019.

  • Previous company's names
  • Sprinkler Services (scotland) Limited 2015-10-19
  • E K J Installations Limited 2014-03-21

Financial data based on annual reports

Company staff

Andrew F.

Role: Director

Appointed: 23 July 2021

Latest update: 13 March 2024

Declan G.

Role: Director

Appointed: 04 April 2019

Latest update: 13 March 2024

Declan G.

Role: Secretary

Appointed: 04 April 2019

Latest update: 13 March 2024

People with significant control

Declan G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Declan G.
Notified on 4 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew F.
Notified on 19 March 2018
Ceased on 4 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward J.
Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 2014-03-21
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 20 October 2015
Annual Accounts 4 August 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 4 August 2017
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Wednesday 31st August 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
10
Company Age

Closest Companies - by postcode