SECURITAS SECURITY SERVICES (SCOTLAND) LIMITED
Overview
| Company Name | SECURITAS SECURITY SERVICES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC114649 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SECURITAS SECURITY SERVICES (SCOTLAND) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SECURITAS SECURITY SERVICES (SCOTLAND) LIMITED located?
| Registered Office Address | 5 Lomnay Place Panorama Business Park G33 4ER Queenslie Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SECURITAS SECURITY SERVICES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RELIANCE SECURITY SERVICES (SCOTLAND) LIMITED | Feb 27, 1989 | Feb 27, 1989 |
| HOPE SIXTEEN (NO. 169) LIMITED | Nov 22, 1988 | Nov 22, 1988 |
What are the latest accounts for SECURITAS SECURITY SERVICES (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for SECURITAS SECURITY SERVICES (SCOTLAND) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SECURITAS SECURITY SERVICES (SCOTLAND) 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 | 3 pages | DS01 | ||||||||||
Statement of capital on Oct 26, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Joseph Collins on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Shaun William Kennedy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Coney as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Zeidler as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2011 | 29 pages | AA | ||||||||||
Annual return made up to Aug 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Aug 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period extended from Oct 31, 2011 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts made up to Oct 31, 2010 | 18 pages | AA | ||||||||||
Certificate of change of name Company name changed reliance security services (scotland) LIMITED\certificate issued on 04/04/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SECURITAS SECURITY SERVICES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOODWILLE LIMITED | Secretary | 13 Kensington Square W8 5HD London St James House United Kingdom |
| 78363800011 | ||||||||||
| COLLINS, John Joseph | Director | High Streeet UB8 1LQ Uxbridge 217 United Kingdom | United Kingdom | British | 159270140001 | |||||||||
| KENNEDY, Shaun William | Director | High Street UB8 1LQ Uxbridge 271 United Kingdom | United Kingdom | British | 179082430001 | |||||||||
| FRENCH, Neil Peter Donaldson, Dr | Secretary | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | British | 166551820001 | ||||||||||
| MACDONALD, Iain Graham Ross | Secretary | 172 White Hill HP5 1AZ Chesham Buckinghamshire | British | 66669510002 | ||||||||||
| PINTO, Jose Caetano Elias | Secretary | 197 Ramillies Road DA15 9JE Sidcup Kent | British | 1254190001 | ||||||||||
| SIMON, Jeremy Paul | Secretary | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | English | 80286120003 | ||||||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
| ALLISON, Kenneth | Director | Crossways Bedmond Road Laverstock Green HP3 8LJ Hemel Hempstead | British | 111026150001 | ||||||||||
| BURDEN, Anthony Thomas, Sir | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | British | 108655560001 | ||||||||||
| CAIRNS, Thomas David | Director | 24 Streetly Lane B74 4TU Sutton Coldfield West Midlands | British | 72389130001 | ||||||||||
| CHEATLE, Stuart Nicholas | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | England | British | 165819650001 | |||||||||
| CONEY, Charles Edward | Director | Lomond Way SG1 6AJ Stevenage 48 Hertfordshire United Kingdom | England | British | 158036540001 | |||||||||
| DICKIN, Ronald William | Director | 15 Hillpark Brae Craigrook Edinburgh | British | 1254170001 | ||||||||||
| FORBES, Nigel James | Director | 23 Netherford Road Clapham SW4 6AF London | United Kingdom | British | 114995010001 | |||||||||
| FRASER, Ian Robert | Director | 57 Popes Grove Strawberry Hill TW1 4JZ Twickenham Middlesex | British | 28474370001 | ||||||||||
| FRENCH, Neil Peter Donaldson, Dr | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | United Kingdom | British | 166551820001 | |||||||||
| GREENOAK, James | Director | 20 Crofthead Street FK2 7GG Falkirk Stirlingshire | United Kingdom | British | 189641710001 | |||||||||
| GRIER, Timothy Nicholas | Director | 4 Cunnington Street Chiswick W4 5EW London | British | 76792290004 | ||||||||||
| HALDER, Graeme Robert | Director | 74 High Street Hardingstone NN4 6DA Northampton | Hong Kong, China | British | 154739000001 | |||||||||
| JEMSON, Richard Parker | Director | 168 Boldmere Road B73 5UD Sutton Coldfield West Midlands | British | 66752000001 | ||||||||||
| KELLY, Grainne Mary | Director | 4&5 Old Glendevon Cottages EH52 6PX Winchburgh | British | 115233540001 | ||||||||||
| MACDONELL, Michael John Alistair | Director | 225 Nithsdale Road Pollockshields G41 5HA Glasgow Lanarkshire | British | 39169720001 | ||||||||||
| MACNAMARA, James Justin | Director | Heyford Manor 18 Church Lane, Lower Heyford OX25 5NZ Oxon | England | British | 204243460001 | |||||||||
| MASTERS, Raymond James | Director | Westbury House Westbury BA5 1HA Wells Somerset | United Kingdom | British | 27253600002 | |||||||||
| MORRISON, Alexander | Director | 10 Ross Road Newington EH16 5QN Edinburgh Midlothian | British | 1254150001 | ||||||||||
| NATT, Andrew William | Director | Lower Richmond Road TW9 4LN Richmond 205 Surrey United Kingdom | United Kingdom | British | 90506290003 | |||||||||
| NICHOLLS, Julian Frederick | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House United Kingdom | England | British | 95086050001 | |||||||||
| O'CONNELL, John Campbell | Director | 49 Southesk Avenue G64 3AD Bishopbriggs Glasgow | British | 111799710001 | ||||||||||
| PAICE, Peter John | Director | Flat 4a 59 Harrington Gardens SW7 4JZ London | United Kingdom | British | 122398300001 | |||||||||
| PAIRMAN, Lynda Annette | Director | 93 Lanark Road EH14 2LZ Edinburgh Midlothian | British | 132910001 | ||||||||||
| PURVIS, Neville, Sir | Director | Laundry Cottage Selhurst Common GU5 0LS Bramley Guildford Surrey | British | 78253980001 | ||||||||||
| RAFFERTY, John Campbell | Nominee Director | 5 St Margarets Road EH9 1AZ Edinburgh | British | 900000260001 | ||||||||||
| ROSE, Paul Philip | Director | Red Horse House Wolverton Fields, Norton Lindsey CV35 8JN Warwick Warwickshire | United Kingdom | British | 67134380001 | |||||||||
| TOOP, John Frank | Director | Oakhurst 11 Randiddles Close Hurstpierpoint BN6 9BG Hassocks West Sussex | British | 46999630001 |
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