Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Firthport (Maintenance) Limited
Firthport (Maintenance) Limited is an active company incorporated on 28 October 2014 with the registered office located in Glasgow, City of Glasgow. Firthport (Maintenance) Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
9 years ago
Active proposal to strike off
Company No
SC489980
Private limited company
Scottish Company
Age
10 years
Incorporated
28 October 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1035 days
Dated
28 October 2021
(3 years ago)
Next confirmation dated
28 October 2022
Was due on
11 November 2022
(2 years 10 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1323 days
For period
1 May
⟶
30 Apr 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
27 April 2021
Was due on
27 January 2022
(3 years ago)
Learn more about Firthport (Maintenance) Limited
Contact
Address
Princes House 51 West Campbell Street
Glasgow
G2 6SD
Scotland
Address changed on
10 Jan 2023
(2 years 8 months ago)
Previous address was
50a Shawmoss Road Glasgow G41 4AD
Companies in G2 6SD
Telephone
0141 4294078
Email
Unreported
Website
Firthport.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
-
Ms Pauline Alexandrina Crossan
Director • Accountant • Scottish • Lives in Scotland • Born in Jan 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
30 Apr 2020
For period
30 Apr
⟶
30 Apr 2020
Traded for
12 months
Cash in Bank
£1.83K
Decreased by £598 (-25%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£10.81K
Decreased by £8.64K (-44%)
Total Liabilities
-£15.17K
Decreased by £6.67K (-31%)
Net Assets
-£4.37K
Decreased by £1.97K (+82%)
Debt Ratio (%)
140%
Increased by 28.07% (+25%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 8 Months Ago on 10 Jan 2023
Compulsory Strike-Off Suspended
3 Years Ago on 7 May 2022
Compulsory Gazette Notice
3 Years Ago on 29 Mar 2022
Alan Stewart Crossan Resigned
3 Years Ago on 15 Jan 2022
Ms Pauline Alexandrina Crossan Appointed
3 Years Ago on 15 Jan 2022
Alan Stewart Crossan (PSC) Resigned
3 Years Ago on 1 Jan 2022
Confirmation Submitted
3 Years Ago on 29 Oct 2021
Full Accounts Submitted
4 Years Ago on 27 Apr 2021
Thomas Gallagher (PSC) Resigned
4 Years Ago on 1 Nov 2020
Thomas Gallagher (PSC) Appointed
4 Years Ago on 30 Oct 2020
Get Alerts
Get Credit Report
Discover Firthport (Maintenance) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 50a Shawmoss Road Glasgow G41 4AD to Princes House 51 West Campbell Street Glasgow G2 6SD on 10 January 2023
Submitted on 10 Jan 2023
Compulsory strike-off action has been suspended
Submitted on 7 May 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Mar 2022
Cessation of Alan Stewart Crossan as a person with significant control on 1 January 2022
Submitted on 25 Jan 2022
Appointment of Ms Pauline Alexandrina Crossan as a director on 15 January 2022
Submitted on 25 Jan 2022
Termination of appointment of Alan Stewart Crossan as a director on 15 January 2022
Submitted on 25 Jan 2022
Confirmation statement made on 28 October 2021 with no updates
Submitted on 29 Oct 2021
Total exemption full accounts made up to 30 April 2020
Submitted on 27 Apr 2021
Notification of Thomas Gallagher as a person with significant control on 30 October 2020
Submitted on 2 Nov 2020
Cessation of Thomas Gallagher as a person with significant control on 1 November 2020
Submitted on 2 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs