SECURITY DESIGN ASSOCIATES (1979) LIMITED

SECURITY DESIGN ASSOCIATES (1979) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSECURITY DESIGN ASSOCIATES (1979) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC069292
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SECURITY DESIGN ASSOCIATES (1979) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for SECURITY DESIGN ASSOCIATES (1979) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Nov 30, 2019

    4 pagesAA

    Statement of capital on Jul 08, 2020

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Michael Bedford as a director on Jan 06, 2020

    2 pagesAP01

    Termination of appointment of Amanda Louise Larnder as a director on Jan 06, 2020

    1 pagesTM01

    Director's details changed for Mrs Amanda Louise Larnder on Jan 01, 2020

    2 pagesCH01

    Secretary's details changed for Mrs Claire Susan Stewart on Jan 01, 2020

    1 pagesCH03

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a dormant company made up to Nov 30, 2018

    4 pagesAA

    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 pagesAD01

    Appointment of Mrs Amanda Louise Larnder as a director on Apr 18, 2019

    2 pagesAP01

    Termination of appointment of Simon Beswick as a director on Apr 18, 2019

    1 pagesTM01

    Termination of appointment of Mark Gerald Goodwin as a director on Apr 18, 2019

    1 pagesTM01

    Appointment of Mrs Claire Susan Stewart as a secretary on Mar 04, 2019

    2 pagesAP03

    Termination of appointment of Simon Beswick as a secretary on Mar 04, 2019

    1 pagesTM02

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Simon Beswick as a director on Nov 30, 2018

    2 pagesAP01

    Appointment of Mr Simon Beswick as a secretary on Nov 30, 2018

    2 pagesAP03

    Termination of appointment of Michael James Stilwell as a director on Nov 30, 2018

    1 pagesTM01

    Who are the officers of SECURITY DESIGN ASSOCIATES (1979) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Claire Susan
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Secretary
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    255934220001
    BEDFORD, David Michael
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    EnglandBritishFinance Director302295360001
    BESWICK, Simon
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Secretary
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    253074600001
    BRIERLEY, Richard Paul
    c/o Eversheds Llp
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Secretary
    c/o Eversheds Llp
    Melville Street
    EH3 7PE Edinburgh
    3-5
    209316370001
    GERAGHTY, Paul Kevin Ian
    Monkwood Cottage
    Whitakers Way
    IG10 1SQ Loughton
    Essex
    Secretary
    Monkwood Cottage
    Whitakers Way
    IG10 1SQ Loughton
    Essex
    BritishFinance Director86029660001
    HISCOCK, Bruce Edward Heath
    2 Webbs Cottages
    The Green
    RG29 1HF North Warnborough
    Hampshire
    Secretary
    2 Webbs Cottages
    The Green
    RG29 1HF North Warnborough
    Hampshire
    BritishFinance Director74922870001
    POULTNEY, Nigel Charles
    4 Holt Road
    B80 7NX Studley
    Warwickshire
    Secretary
    4 Holt Road
    B80 7NX Studley
    Warwickshire
    BritishAccountant8488600002
    STILWELL, Michael James
    c/o Eversheds Llp
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Secretary
    c/o Eversheds Llp
    Melville Street
    EH3 7PE Edinburgh
    3-5
    245078530001
    WESTCOTT, Angela
    5 Woodfield Drive
    SL6 4NX Maidenhead
    Berkshire
    Secretary
    5 Woodfield Drive
    SL6 4NX Maidenhead
    Berkshire
    British394110001
    BESWICK, Simon
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    United KingdomBritishFinance Director133770010001
    BRIERLEY, Richard Paul
    c/o Eversheds Llp
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    c/o Eversheds Llp
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United KingdomBritishCompany Secretary209175910001
    CHITTENDEN, Keith Alan
    Red Lion House Church End
    Stebbing
    CM6 3SW Dunmow
    Essex
    Director
    Red Lion House Church End
    Stebbing
    CM6 3SW Dunmow
    Essex
    BritishCompany Director9117860001
    GERAGHTY, Paul Kevin Ian
    Monkwood Cottage
    Whitakers Way
    IG10 1SQ Loughton
    Essex
    Director
    Monkwood Cottage
    Whitakers Way
    IG10 1SQ Loughton
    Essex
    United KingdomBritishFinance Director86029660001
    GOODWIN, Mark Gerald
    c/o Eversheds Llp
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    c/o Eversheds Llp
    Melville Street
    EH3 7PE Edinburgh
    3-5
    EnglandBritishAccountant233845210001
    HISCOCK, Bruce Edward Heath
    2 Webbs Cottages
    The Green
    RG29 1HF North Warnborough
    Hampshire
    Director
    2 Webbs Cottages
    The Green
    RG29 1HF North Warnborough
    Hampshire
    United KingdomBritishFinance Director74922870001
    KIRTLAND, John Philip
    4 Kingfisher House
    Dedmere Road
    SL7 1PG Marlow
    Buckinghamshire
    Director
    4 Kingfisher House
    Dedmere Road
    SL7 1PG Marlow
    Buckinghamshire
    EnglandBritishManaging Director86087080001
    LARNDER, Amanda Louise
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    Director
    3-4 Broadfield Close
    S8 0XN Sheffield
    Synectics House
    England
    EnglandBritishHead Of Finance257818550001
    MOIR, William John Wallace
    Shrublands
    Lockhampton Hill
    GL53 9QJ Cheltenham
    Gloucestershire
    Director
    Shrublands
    Lockhampton Hill
    GL53 9QJ Cheltenham
    Gloucestershire
    United KingdomBritishEngineer394130001
    POULTNEY, Nigel Charles
    4 Holt Road
    B80 7NX Studley
    Warwickshire
    Director
    4 Holt Road
    B80 7NX Studley
    Warwickshire
    EnglandBritishAccountant8488600002
    ROGERS, Victor Joseph
    3 The Green
    Letchmore Heath
    WD2 8ER Watford
    Hertfordshire
    Director
    3 The Green
    Letchmore Heath
    WD2 8ER Watford
    Hertfordshire
    BritishTechnical Director394140001
    SHEPHERD, John, Mr.
    3-5 Melville Street
    EH3 7PE Edinburgh
    C/O Evershields Llp
    Director
    3-5 Melville Street
    EH3 7PE Edinburgh
    C/O Evershields Llp
    United KingdomBritishDirector151588320001
    SINGLETON, Russell Craig
    417 Whirlowdale Road
    S11 9NG Sheffield
    South Yorkshire
    Director
    417 Whirlowdale Road
    S11 9NG Sheffield
    South Yorkshire
    EnglandBritishDirector3492940001
    SMITH, John Ernest
    10 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    Director
    10 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    United KingdomBritishCa1246220002
    STILWELL, Michael James
    c/o Eversheds Llp
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Scotland
    Director
    c/o Eversheds Llp
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Scotland
    EnglandBritishAccountant194783340001
    WESTCOTT, Angela
    5 Woodfield Drive
    SL6 4NX Maidenhead
    Berkshire
    Director
    5 Woodfield Drive
    SL6 4NX Maidenhead
    Berkshire
    BritishTeacher394110001
    WESTCOTT, Robert William
    5 Woodfield Drive
    SL6 4NX Maidenhead
    Berkshire
    Director
    5 Woodfield Drive
    SL6 4NX Maidenhead
    Berkshire
    BritishEngineer394120001

    Who are the persons with significant control of SECURITY DESIGN ASSOCIATES (1979) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Protec Plc
    88 Birmingham Road
    B80 7AS Studley
    Studley Point
    England
    Apr 06, 2016
    88 Birmingham Road
    B80 7AS Studley
    Studley Point
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEnglish Register Of Companies
    Registration Number2876304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does SECURITY DESIGN ASSOCIATES (1979) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 25, 2003Registration of a charge (410)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2002Registration of a charge (410)
    • Oct 14, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 2001Registration of a charge (410)
    • May 18, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 2001Registration of a charge (410)
    • Oct 14, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Montgomery Property Investments Limited
    Transactions
    • Dec 27, 1996Registration of a charge (410)
    • Oct 21, 2019Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1990Registration of a charge
    • Mar 24, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1986Registration of a charge
    • Mar 24, 2001Statement of satisfaction of a charge in full or part (419a)

    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