Company Information for FIREBRAND GAMES LIMITED
THE CONNAL BUILDING 5/2, 34 WEST GEORGE STREET, GLASGOW, G2 1DA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FIREBRAND GAMES LIMITED | |
Legal Registered Office | |
THE CONNAL BUILDING 5/2 34 WEST GEORGE STREET GLASGOW G2 1DA Other companies in AB15 | |
Company Number | SC257244 | |
---|---|---|
Company ID Number | SC257244 | |
Date formed | 2003-10-08 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB847249301 |
Last Datalog update: | 2024-11-05 15:50:12 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIREBRAND GAMES PUBLISHING LTD | 34 WEST GEORGE STREET C/O WAGNER ASSOCIATES LIMITED GLASGOW G2 1DA | Active | Company formed on the 2013-09-24 | |
![]() |
FIREBRAND GAMES & ENTERTAINMENT LIMITED | CAM LODGE THE RUSSIAN VILLAGE KILQUADE CO WICKLOW A63FK24 | Dissolved | Company formed on the 2011-11-17 |
FIREBRAND GAMES, LLC | 76 E Merritt Island Causeway MERRITT ISLAND FL 32952 | Active | Company formed on the 2007-08-29 |
Officer | Role | Date Appointed |
---|---|---|
MARK JOHN ANDREW GREENSHIELDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PAUL ALAN MIDDLETON |
Company Secretary | ||
DIANE WENDY ELLIS |
Company Secretary | ||
ANDREW STEWART MCLENNAN |
Company Secretary | ||
ANDREW STEWART MCLENNAN |
Director | ||
CODDAN SECRETARY SERVICE LTD |
Company Secretary | ||
CODDAN MANAGERS SERVICE LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
AA | 31/10/17 UNAUDITED ABRIDGED | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ANDREW GREENSHIELDS / 06/04/2017 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 13 QUEENS ROAD ABERDEEN AB15 4YL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
1.1(Scot) | NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
1.14(Scot) | ENDING OF MORATORIA | |
1.11(Scot) | COMMENCEMENT OF MORATORIUM | |
AR01 | 08/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 123 ST VINCENT STREET GLASGOW G2 5EA | |
AR01 | 08/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 08/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ANDREW GREENSHIELDS / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ANDREW GREENSHIELDS / 08/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENSHIELDS / 07/10/2008 | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 4TH FLOOR, 5 OSWALD STREET GLASGOW G1 4QR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/11/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 20/09/04--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-10-31 | £ 625,778 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 297,692 |
Provisions For Liabilities Charges | 2012-10-31 | £ 9,991 |
Provisions For Liabilities Charges | 2011-10-31 | £ 7,091 |
Creditors and other liabilities
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 FIREBRAND GAMES LIMITED
Cash Bank In Hand | 2012-10-31 | £ 49,937 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 300,983 |
Current Assets | 2012-10-31 | £ 1,389,219 |
Current Assets | 2011-10-31 | £ 1,012,762 |
Debtors | 2012-10-31 | £ 1,339,282 |
Debtors | 2011-10-31 | £ 711,779 |
Shareholder Funds | 2012-10-31 | £ 804,348 |
Shareholder Funds | 2011-10-31 | £ 744,601 |
Tangible Fixed Assets | 2012-10-31 | £ 50,898 |
Tangible Fixed Assets | 2011-10-31 | £ 36,622 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FIREBRAND GAMES LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 95045000 | Video game consoles and machines (excl. operated by any means of payment) | ||
![]() | 95045000 | Video game consoles and machines (excl. operated by any means of payment) | ||
![]() | 95042000 | Billiards of all kinds and accessories | ||
![]() | 95049090 | |||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 95049010 | Electric car racing sets, having the character of competitive games | ||
![]() | 95049090 | |||
![]() | 95049090 | |||
![]() | 95041000 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |