Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FIRE PROTECTION GROUP (FPG) LIMITED
Company Information for

FIRE PROTECTION GROUP (FPG) LIMITED

28 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF,
Company Registration Number
SC115888
Private Limited Company
Active

Company Overview

About Fire Protection Group (fpg) Ltd
FIRE PROTECTION GROUP (FPG) LIMITED was founded on 1989-01-30 and has its registered office in West Lothian. The organisation's status is listed as "Active". Fire Protection Group (fpg) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRE PROTECTION GROUP (FPG) LIMITED
 
Legal Registered Office
28 Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Other companies in EH49
 
Previous Names
FIRE PROTECTION (SCOTLAND) LIMITED30/09/2004
Filing Information
Company Number SC115888
Company ID Number SC115888
Date formed 1989-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB502418780  
Last Datalog update: 2024-05-01 14:42:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRE PROTECTION GROUP (FPG) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRE PROTECTION GROUP (FPG) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HOLLAND
Director 2017-08-02
COLIN BRUCE MITCHELL
Director 1990-07-16
FRANCK CHRISTIAN NAMY
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MAXWELL SCOTT ARMSTRONG
Director 2017-02-25 2017-08-02
DAVID PAUL DAVIS
Director 2016-02-01 2017-08-02
STUART ALEXANDER SCOTT
Director 2016-02-01 2017-08-02
KENNETH STRACHAN
Director 2008-04-14 2017-08-02
JOHN DAVID WATSON
Director 2016-02-01 2017-08-02
KENNETH RAE MONCRIEFF
Director 2013-06-01 2016-12-30
AMANDA FAYE NIXON
Company Secretary 2002-05-01 2016-05-20
COLIN SHEPHERD
Director 2003-04-01 2015-04-30
MICHAEL INSLEY
Director 1999-06-01 2009-12-31
CAROLE ANNE MITCHELL
Company Secretary 1990-07-16 2002-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HOLLAND FPG SECURITY SOLUTIONS LIMITED Director 2017-08-02 CURRENT 2004-08-31 Active
CHRISTOPHER JOHN HOLLAND SCUTUM UK LIMITED Director 2017-08-02 CURRENT 2007-01-31 Active
CHRISTOPHER JOHN HOLLAND FIRE PROTECTION (SCOTLAND) LIMITED Director 2017-08-02 CURRENT 1997-03-26 Active
COLIN BRUCE MITCHELL LCH 2 LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
COLIN BRUCE MITCHELL SCUTUM UK LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
COLIN BRUCE MITCHELL FIRE PROTECTION (SCOTLAND) LIMITED Director 1997-03-25 CURRENT 1997-03-26 Active
COLIN BRUCE MITCHELL LCH 1 LIMITED Director 1997-03-17 CURRENT 1997-03-17 Active - Proposal to Strike off
FRANCK CHRISTIAN NAMY SCUTUM EAST LIMITED Director 2017-08-02 CURRENT 2000-12-21 Active
FRANCK CHRISTIAN NAMY FPG SECURITY SOLUTIONS LIMITED Director 2017-08-02 CURRENT 2004-08-31 Active
FRANCK CHRISTIAN NAMY SCUTUM UK LIMITED Director 2017-08-02 CURRENT 2007-01-31 Active
FRANCK CHRISTIAN NAMY FIRE PROTECTION (SCOTLAND) LIMITED Director 2017-08-02 CURRENT 1997-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-07-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK CHRISTIAN NAMY
2022-05-27AP01DIRECTOR APPOINTED MR KEVIN LORNE ROBERTS
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MR JOHN THOMAS BERTRAM
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL SCOTT ARMSTRONG
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-05-14PSC05Change of details for Fire Protection Group (Holdings) Limited as a person with significant control on 2020-10-07
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-27AP01DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT ARMSTRONG
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HOLLAND
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRUCE MITCHELL
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-01CH01Director's details changed for Mr Colin Bruce Mitchell on 2019-01-23
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-29AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-08-18PSC02Notification of Fire Protection Group (Holdings) Limited as a person with significant control on 2016-04-06
2017-08-18PSC07CESSATION OF COLIN BRUCE MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOLLAND
2017-08-03AP01DIRECTOR APPOINTED MR FRANCK CHRISTIAN NAMY
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STRACHAN
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIS
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2017-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-09AP01DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT ARMSTRONG
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RAE MONCRIEFF
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0130/04/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR STUART ALEXANDER SCOTT
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRUCE MITCHELL / 30/05/2016
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY AMANDA NIXON
2016-06-06AP01DIRECTOR APPOINTED MR JOHN DAVID WATSON
2016-06-06AP01DIRECTOR APPOINTED MR DAVID PAUL DAVIS
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY AMANDA NIXON
2015-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0130/04/15 FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHEPHERD
2014-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0130/04/14 FULL LIST
2014-05-01AP01DIRECTOR APPOINTED MR KENNETH RAE MONCRIEFF
2013-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-05-29AR0130/04/13 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-06-20AR0130/04/12 FULL LIST
2011-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-05-05AR0130/04/11 FULL LIST
2010-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-07-09AR0130/04/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STRACHAN / 31/12/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SHEPHERD / 31/12/2009
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL INSLEY
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA FAYE NIXON / 31/12/2009
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-11363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-05-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-16288aDIRECTOR APPOINTED KENNETH STRACHAN
2008-04-16RES01ALTER ARTICLES 21/08/2007
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-27363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-01363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-01363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-28RES12VARYING SHARE RIGHTS AND NAMES
2006-03-28122S-DIV 21/03/06
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-30363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-09-30CERTNMCOMPANY NAME CHANGED FIRE PROTECTION (SCOTLAND) LIMIT ED CERTIFICATE ISSUED ON 30/09/04
2004-05-10363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-10288cSECRETARY'S PARTICULARS CHANGED
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-09363(288)SECRETARY RESIGNED
2002-05-09363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-04363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-07-08AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-06288aNEW DIRECTOR APPOINTED
1999-04-29363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-21363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-05-12363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1996-07-10AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-05-08363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-07-27AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-05-17363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-05-17287REGISTERED OFFICE CHANGED ON 17/05/95 FROM: UNIT 8 MILLROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF
1994-12-14410(Scot)PARTIC OF MORT/CHARGE *****
1994-11-04410(Scot)PARTIC OF MORT/CHARGE *****
1994-10-03AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-06-13363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1993-08-12AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-21363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRE PROTECTION GROUP (FPG) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRE PROTECTION GROUP (FPG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1994-11-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRE PROTECTION GROUP (FPG) LIMITED

Intangible Assets
Patents
We have not found any records of FIRE PROTECTION GROUP (FPG) LIMITED registering or being granted any patents
Domain Names

FIRE PROTECTION GROUP (FPG) LIMITED owns 2 domain names.

fireprotectiongroup.co.uk   fpgltd.co.uk  

Trademarks
We have not found any records of FIRE PROTECTION GROUP (FPG) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRE PROTECTION GROUP (FPG) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as FIRE PROTECTION GROUP (FPG) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where FIRE PROTECTION GROUP (FPG) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIRE PROTECTION GROUP (FPG) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0185311030Burglar or fire alarms and similar apparatus, for use in buildings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRE PROTECTION GROUP (FPG) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRE PROTECTION GROUP (FPG) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.