SECURITY DESIGN ASSOCIATES (1979) LIMITED
Overview
| Company Name | SECURITY DESIGN ASSOCIATES (1979) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC069292 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SECURITY DESIGN ASSOCIATES (1979) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SECURITY DESIGN ASSOCIATES (1979) LIMITED located?
| Registered Office Address | 272 Bath Street G2 4JR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SECURITY DESIGN ASSOCIATES (1979) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for SECURITY DESIGN ASSOCIATES (1979) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 4 pages | AA | ||||||||||
Statement of capital on Jul 08, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Michael Bedford as a director on Jan 06, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Louise Larnder as a director on Jan 06, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Amanda Louise Larnder on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Claire Susan Stewart on Jan 01, 2020 | 1 pages | CH03 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 4 pages | AA | ||||||||||
Registered office address changed from C/O Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE to 272 Bath Street Glasgow G2 4JR on May 02, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Amanda Louise Larnder as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Beswick as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Gerald Goodwin as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Susan Stewart as a secretary on Mar 04, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Beswick as a secretary on Mar 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Beswick as a director on Nov 30, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Beswick as a secretary on Nov 30, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael James Stilwell as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of SECURITY DESIGN ASSOCIATES (1979) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Claire Susan | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 255934220001 | |||||||
| BEDFORD, David Michael | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 302295360001 | |||||
| BESWICK, Simon | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 253074600001 | |||||||
| BRIERLEY, Richard Paul | Secretary | c/o Eversheds Llp Melville Street EH3 7PE Edinburgh 3-5 | 209316370001 | |||||||
| GERAGHTY, Paul Kevin Ian | Secretary | Monkwood Cottage Whitakers Way IG10 1SQ Loughton Essex | British | 86029660001 | ||||||
| HISCOCK, Bruce Edward Heath | Secretary | 2 Webbs Cottages The Green RG29 1HF North Warnborough Hampshire | British | 74922870001 | ||||||
| POULTNEY, Nigel Charles | Secretary | 4 Holt Road B80 7NX Studley Warwickshire | British | 8488600002 | ||||||
| STILWELL, Michael James | Secretary | c/o Eversheds Llp Melville Street EH3 7PE Edinburgh 3-5 | 245078530001 | |||||||
| WESTCOTT, Angela | Secretary | 5 Woodfield Drive SL6 4NX Maidenhead Berkshire | British | 394110001 | ||||||
| BESWICK, Simon | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | Scotland | British | 133770010001 | |||||
| BRIERLEY, Richard Paul | Director | c/o Eversheds Llp Melville Street EH3 7PE Edinburgh 3-5 | United Kingdom | British | 209175910001 | |||||
| CHITTENDEN, Keith Alan | Director | Red Lion House Church End Stebbing CM6 3SW Dunmow Essex | British | 9117860001 | ||||||
| GERAGHTY, Paul Kevin Ian | Director | Monkwood Cottage Whitakers Way IG10 1SQ Loughton Essex | United Kingdom | British | 86029660001 | |||||
| GOODWIN, Mark Gerald | Director | c/o Eversheds Llp Melville Street EH3 7PE Edinburgh 3-5 | England | British | 233845210001 | |||||
| HISCOCK, Bruce Edward Heath | Director | 2 Webbs Cottages The Green RG29 1HF North Warnborough Hampshire | United Kingdom | British | 74922870001 | |||||
| KIRTLAND, John Philip | Director | 4 Kingfisher House Dedmere Road SL7 1PG Marlow Buckinghamshire | England | British | 86087080001 | |||||
| LARNDER, Amanda Louise | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 257818550001 | |||||
| MOIR, William John Wallace | Director | Shrublands Lockhampton Hill GL53 9QJ Cheltenham Gloucestershire | United Kingdom | British | 394130001 | |||||
| POULTNEY, Nigel Charles | Director | 4 Holt Road B80 7NX Studley Warwickshire | England | British | 8488600002 | |||||
| ROGERS, Victor Joseph | Director | 3 The Green Letchmore Heath WD2 8ER Watford Hertfordshire | British | 394140001 | ||||||
| SHEPHERD, John, Mr. | Director | 3-5 Melville Street EH3 7PE Edinburgh C/O Evershields Llp | United Kingdom | British | 151588320001 | |||||
| SINGLETON, Russell Craig | Director | 417 Whirlowdale Road S11 9NG Sheffield South Yorkshire | England | British | 3492940001 | |||||
| SMITH, John Ernest | Director | 10 Bearswood End HP9 2NR Beaconsfield Buckinghamshire | United Kingdom | British | 1246220002 | |||||
| STILWELL, Michael James | Director | c/o Eversheds Llp Melville Street EH3 7PE Edinburgh 3-5 Scotland | England | British | 194783340001 | |||||
| WESTCOTT, Angela | Director | 5 Woodfield Drive SL6 4NX Maidenhead Berkshire | British | 394110001 | ||||||
| WESTCOTT, Robert William | Director | 5 Woodfield Drive SL6 4NX Maidenhead Berkshire | British | 394120001 |
Who are the persons with significant control of SECURITY DESIGN ASSOCIATES (1979) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Protec Plc | Apr 06, 2016 | 88 Birmingham Road B80 7AS Studley Studley Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SECURITY DESIGN ASSOCIATES (1979) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Feb 17, 2003 Delivered On Feb 25, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Mar 26, 2002 Delivered On Apr 03, 2002 | Satisfied | Amount secured All sums due in terms of facility letter | |
Short particulars The account (denominated in whatever currency) of the company with the bank of scotland treasury services PLC at 155 bishopsgate, london designated managers obligations o/a security design associates (1979) limited as the same may be replaced, redesignated, renumbered or rearranged from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 12, 2001 Delivered On Mar 15, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over property; fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 12, 2001 Delivered On Mar 15, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 10, 1996 Delivered On Dec 27, 1996 | Satisfied | Amount secured £7,875 | |
Short particulars The rent deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 12, 1990 Delivered On Oct 01, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge | Created On Jan 06, 1986 Delivered On Jan 13, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All moneys standing at credit with the bank in name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0