CALSEC ALARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCALSEC ALARMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC076042
    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 CALSEC ALARMS LIMITED?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is CALSEC ALARMS LIMITED located?

    Registered Office Address
    Gf Right Dalzeil House 2 Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALSEC ALARMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CALSEC ALARMS 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

    3 pagesDS01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2013

    Statement of capital on Jan 02, 2013

    • Capital: GBP 1
    SH01

    Statement of capital on Dec 10, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Termination of appointment of John White as a director

    2 pagesTM01

    Appointment of Mr Minoru Takezawa as a director

    3 pagesAP01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Unit 15, Rankine House Port Dundas Business Park 100 Borron Street Glasgow, G4 9XG on Jan 05, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    3 pagesAA

    legacy

    2 pages363a

    Who are the officers of CALSEC ALARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Paul Michael
    7 Moat Walk
    RH10 7ED Crawley
    West Sussex
    Secretary
    7 Moat Walk
    RH10 7ED Crawley
    West Sussex
    British72292340002
    TAKEZAWA, Minoru
    52 Godstone Road
    CR8 5JF Kenley
    Secom House
    Surrey
    United Kingdom
    Director
    52 Godstone Road
    CR8 5JF Kenley
    Secom House
    Surrey
    United Kingdom
    EnglandJapanese122959350001
    GAY, Trevor
    12 Warrenne Way
    RH2 9HR Reigate
    Surrey
    Secretary
    12 Warrenne Way
    RH2 9HR Reigate
    Surrey
    British70609380002
    JAWETT, Basil
    8 Holmdene Avenue
    NW7 2NA London
    Secretary
    8 Holmdene Avenue
    NW7 2NA London
    British49672870001
    RUTHERFORD, Anne
    13 Baileyfield Road
    EH15 1DL Edinburgh
    Midlothian
    Secretary
    13 Baileyfield Road
    EH15 1DL Edinburgh
    Midlothian
    Aritish996990001
    TERRY, Steven Paul
    42 Maryland Drive
    Barming
    ME16 9EA Maidstone
    Kent
    Secretary
    42 Maryland Drive
    Barming
    ME16 9EA Maidstone
    Kent
    British32327510006
    POWERGEN SECRETARIES LIMITED
    53 New Broad Street
    EC2M 1SL London
    Secretary
    53 New Broad Street
    EC2M 1SL London
    65676600003
    COOK, Keith
    41 Double Hedges Park
    Liberton
    EH16 6YN Edinburgh
    Midlothian
    Director
    41 Double Hedges Park
    Liberton
    EH16 6YN Edinburgh
    Midlothian
    British1036690001
    FOERS, Michael
    Laverack Hall Farm
    High Busy Lane Idle
    Bradford
    West Yorkshire
    Director
    Laverack Hall Farm
    High Busy Lane Idle
    Bradford
    West Yorkshire
    British13640200001
    HEWITSON, Lawrence
    21-24 Roxburgh Street
    EH8 9TA Edinburgh
    Midlothian
    Director
    21-24 Roxburgh Street
    EH8 9TA Edinburgh
    Midlothian
    British43286950001
    HISCOCK, Bruce Edward
    1 Sedley
    Southfleet
    DA13 9PE Dartford
    Kent
    Director
    1 Sedley
    Southfleet
    DA13 9PE Dartford
    Kent
    British44731610001
    IWANO, Zenichi
    8 St James,S Close
    Prince Albert Road
    NW8 London
    Director
    8 St James,S Close
    Prince Albert Road
    NW8 London
    Japanese33649430002
    JACKSON, Keith Howard
    The White House
    Goverton
    NG14 7FN Bleasby
    Nottinghamshire
    Director
    The White House
    Goverton
    NG14 7FN Bleasby
    Nottinghamshire
    British75737790001
    JAWETT, Basil
    8 Holmdene Avenue
    NW7 2NA London
    Director
    8 Holmdene Avenue
    NW7 2NA London
    British49672870001
    POWNALL, John
    Searle House Searle Road
    GU9 8LJ Farnham
    Surrey
    Director
    Searle House Searle Road
    GU9 8LJ Farnham
    Surrey
    British9997010001
    ROFFEY, Terry Norman
    30 Shepherds Gate Drive
    Grove Green
    ME14 5UU Maidstone
    Kent
    Director
    30 Shepherds Gate Drive
    Grove Green
    ME14 5UU Maidstone
    Kent
    British52902600001
    RUTHERFORD, Derek Paul
    55 Salisbury Road
    Edinburgh
    Director
    55 Salisbury Road
    Edinburgh
    British54129980001
    WHITE, John Albert
    11 Richmond Way
    E11 3QT Wanstead
    London
    Director
    11 Richmond Way
    E11 3QT Wanstead
    London
    United KingdomBritish76281210001
    POWERGEN SECRETARIES LIMITED
    53 New Broad Street
    EC2M 1SL London
    Director
    53 New Broad Street
    EC2M 1SL London
    65676600003

    Does CALSEC ALARMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 26, 1984
    Delivered On Mar 16, 1984
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Mar 16, 1984Registration of a charge

    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