ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED

ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC106616
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED?

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

    Where is ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED located?

    Registered Office Address
    Deloitte Llp Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALARMFAST SECURITY SYSTEMS LIMITEDSep 11, 1987Sep 11, 1987

    What are the latest accounts for ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Registered office address changed from 5 Robroyston Oval Glasgow G33 1AP to Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on Oct 07, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2019

    LRESSP

    Statement of capital on Sep 10, 2019

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum of £999 be crerdited to profit and loss reserve of company upon registration of capital reduction 06/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr John Anthony Robinson as a director on Aug 16, 2019

    2 pagesAP01

    Appointment of Mr Christian Bruno Jean Idczak as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Anthony Brennan as a director on Aug 16, 2019

    1 pagesTM01

    Termination of appointment of Craig Alexander Forbes as a director on Aug 16, 2019

    1 pagesTM01

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Craig Alexander Forbes on May 20, 2018

    2 pagesCH01

    Secretary's details changed for Laura Jayne Wilcock on May 20, 2018

    1 pagesCH03

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Jun 05, 2018 with updates

    4 pagesCS01

    Notification of Chubb Fire & Security Limited as a person with significant control on Jun 12, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 24, 2018

    2 pagesPSC09

    Full accounts made up to Dec 31, 2016

    29 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Termination of appointment of Alastair Reynolds as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Alain Rue as a director on Sep 19, 2016

    1 pagesTM01

    Current accounting period extended from Sep 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Who are the officers of ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOSS, Robert
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    211084890001
    WILCOCK, Laura Jayne
    Shadsworth Road
    BB1 2PR Blackburn
    United Technologies House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    United Technologies House
    England
    211084880001
    IDCZAK, Christian Bruno Jean
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Deloitte Llp
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Deloitte Llp
    EnglandFrenchTreasury Accountant192320890001
    ROBINSON, John Anthony
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Deloitte Llp
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Deloitte Llp
    United KingdomBritishAccountant205997980001
    MIDDLETON, William
    82 Dorchester Court
    191 Dorchester Avenue
    G12 0EY Glasgow
    Secretary
    82 Dorchester Court
    191 Dorchester Avenue
    G12 0EY Glasgow
    British1141680002
    POLLOCK, Lynda
    12 Chesterfield Gardens
    G12 0BF Glasgow
    3/2
    Secretary
    12 Chesterfield Gardens
    G12 0BF Glasgow
    3/2
    173475190001
    BRENNAN, Anthony
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    IrelandIrishDirector205125780001
    FORBES, Craig Alexander
    Shadsworth Road
    BB1 2PR Blackburn
    United Technologies House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    United Technologies House
    England
    EnglandBritishCompany Director78875010004
    GEMMILL, James
    17 Coltmuir Drive
    Bishopbriggs
    G64 2SU Glasgow
    Director
    17 Coltmuir Drive
    Bishopbriggs
    G64 2SU Glasgow
    ScotlandBritishDirector41190700002
    HAMILL, Hugh
    145 Mearns Road
    Clarkston
    G76 7UU Glasgow
    Director
    145 Mearns Road
    Clarkston
    G76 7UU Glasgow
    BritishSecurity71293520002
    HAMPSON, Peter
    111e Cumbernauld Road
    Stepps
    G33 6EP Glasgow
    Director
    111e Cumbernauld Road
    Stepps
    G33 6EP Glasgow
    ScotlandScottishSales Director30759050003
    JARVIE, William Joseph Chalmers
    14 Woodland Avenue
    Kirkintilloch
    G66 1AS Glasgow
    Lanarkshire
    Director
    14 Woodland Avenue
    Kirkintilloch
    G66 1AS Glasgow
    Lanarkshire
    ScotlandBritishDirector1141670003
    MIDDLETON, William
    292 Burnfield Road
    G43 1EE Glasgow
    Lanarkshire
    Director
    292 Burnfield Road
    G43 1EE Glasgow
    Lanarkshire
    BritishAdmin Director1141680001
    POLLOCK, George Kinnan
    12
    Chesterfield Gardens
    G12 0BF Glasgow
    3/2
    Director
    12
    Chesterfield Gardens
    G12 0BF Glasgow
    3/2
    ScotlandBritishManaging Director1141690008
    POLLOCK, Lynda
    12
    Chesterfield Gardens
    G120BF Glasgow
    3/2
    Director
    12
    Chesterfield Gardens
    G120BF Glasgow
    3/2
    ScotlandBritishAdministration Director30759060008
    REYNOLDS, Alastair
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    ScotlandBritishDirector200154880001
    RUE, Alain
    Robroyston Oval
    G33 1AP Glasgow
    5
    Director
    Robroyston Oval
    G33 1AP Glasgow
    5
    FranceFrenchPresident, Global Fire & Security Field Ops177393110001
    STEWART, Paul Samuel
    79 Calderbraes Avenue
    Uddingston
    G71 6EE Glasgow
    Director
    79 Calderbraes Avenue
    Uddingston
    G71 6EE Glasgow
    ScotlandBritishOperations Director61994720002

    Who are the persons with significant control of ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Jun 12, 2017
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00524469
    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.

    What are the latest statements on persons with significant control for ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 12, 2017Jun 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 14, 2011
    Delivered On Feb 24, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19 cortmalaw gardens glasgow gla 198182.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 24, 2011Registration of a charge (MG01s)
    • Jun 11, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 14, 1989
    Delivered On Apr 04, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1989Registration of a charge
    • Mar 26, 2019Satisfaction of a charge (MR04)

    Does ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2021Dissolved on
    Sep 27, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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