SECUREWORKS U.K. LIMITED

SECUREWORKS U.K. LIMITED

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

    Company NameSECUREWORKS U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC196762
    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 SECUREWORKS U.K. LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is SECUREWORKS U.K. LIMITED located?

    Registered Office Address
    368 Alexandra Parade
    G31 3AU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SECUREWORKS U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    DNS LIMITEDApr 20, 2000Apr 20, 2000
    DNS SCOTLAND LTD.Jun 01, 1999Jun 01, 1999

    What are the latest accounts for SECUREWORKS U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SECUREWORKS U.K. 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 Jun 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2013

    Statement of capital on Jun 20, 2013

    • Capital: GBP 8,052
    SH01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Shirley Ann Creed as a director on Sep 09, 2011

    2 pagesAP01

    Termination of appointment of Daniel Joseph Twomey as a director on Sep 10, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    14 pagesAR01

    Statement of capital following an allotment of shares on Feb 07, 2011

    • Capital: GBP 8,052.00
    4 pagesSH01

    Registered office address changed from C/O C/O Morisons Llp Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland on Apr 08, 2011

    1 pagesAD01

    Appointment of Shirley Ann Creed as a secretary

    3 pagesAP03

    Appointment of Janet Bawcom Wright as a director

    3 pagesAP01

    Appointment of Daniel Joseph Twomey as a director

    3 pagesAP01

    Termination of appointment of Michael Cote as a director

    2 pagesTM01

    Termination of appointment of Michael Vandiver as a director

    2 pagesTM01

    Termination of appointment of James Ulam as a secretary

    2 pagesTM02

    Termination of appointment of Tyler Winkler as a director

    2 pagesTM01

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

    6 pagesAA

    Registered office address changed from 83 Princes Street Edinburgh EH2 2ER on Jun 21, 2010

    1 pagesAD01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    8 pagesAR01

    Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN on Jan 11, 2010

    1 pagesAD01

    Termination of appointment of Graeme Cox as a director

    2 pagesTM01

    Termination of appointment of Don Smith as a director

    2 pagesTM01

    Who are the officers of SECUREWORKS U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREED, Shirley Ann
    The Boulevard, Cain Road
    RG12 1LF Bracknell
    Dell House
    Berkshire
    Uk
    Secretary
    The Boulevard, Cain Road
    RG12 1LF Bracknell
    Dell House
    Berkshire
    Uk
    British159161810001
    CREED, Shirley Ann
    Alexandra Parade
    G31 3AU Glasgow
    368
    Scotland
    Director
    Alexandra Parade
    G31 3AU Glasgow
    368
    Scotland
    EnglandBritish155157270001
    WRIGHT, Janet Bawcom
    The Boulevard, Cain Road
    RG12 1LF Bracknell
    Dell House
    Berkshire
    Uk
    Director
    The Boulevard, Cain Road
    RG12 1LF Bracknell
    Dell House
    Berkshire
    Uk
    United Sates Of AmericaAmerican131517960001
    MACINTYRE, James
    436 Lanark Road West
    EH14 5SW Balerno
    Midlothian
    Secretary
    436 Lanark Road West
    EH14 5SW Balerno
    Midlothian
    British65010130001
    ULAM, James Michael
    c/o C/O Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    Secretary
    c/o C/O Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    British148079840001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MORISON BISHOP
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Secretary
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    1155330009
    MORISONS SECRETARIES LIMITED
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Secretary
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    83549280002
    ALLEN, Madeline Eleanor Ruth
    Douglas Crescent
    EH12 5BB Edinburgh
    12
    Director
    Douglas Crescent
    EH12 5BB Edinburgh
    12
    United KingdomBritish138857560001
    COTE, Michael Rene
    c/o C/O Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    Director
    c/o C/O Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    UsaUsa148079670001
    COX, Graeme
    15 Campbell Avenue
    EH12 6DP Edinburgh
    Director
    15 Campbell Avenue
    EH12 6DP Edinburgh
    ScotlandBritish50237510003
    FRASER, Stuart Johnston
    6/2 Warrender Park Terrace
    EH9 1JA Edinburgh
    Director
    6/2 Warrender Park Terrace
    EH9 1JA Edinburgh
    ScotlandBritish119521370001
    LEWIS, Richard Cameron
    3 Littlejohn Wynd
    EH10 5SE Edinburgh
    Midlothian
    Director
    3 Littlejohn Wynd
    EH10 5SE Edinburgh
    Midlothian
    ScotlandBritish141222120001
    MACINTYRE, Cameron James
    53/7 Bellevue Road
    EH7 4DJ Edinburgh
    Midlothian
    Director
    53/7 Bellevue Road
    EH7 4DJ Edinburgh
    Midlothian
    British89658210002
    MACINTYRE, James
    206 New Trows Road
    Lesmahagow
    ML11 0JS South Lanarkshire
    Director
    206 New Trows Road
    Lesmahagow
    ML11 0JS South Lanarkshire
    ScotlandBritish65010130002
    SMITH, Don Roderick
    26 Preston Crescent
    KY11 1DR Inverkeithing
    Fife
    Director
    26 Preston Crescent
    KY11 1DR Inverkeithing
    Fife
    British125835480001
    TWOMEY, Daniel Joseph
    The Boulevard, Cain Road
    RG12 1LF Bracknell
    Dell House
    Berkshire
    Director
    The Boulevard, Cain Road
    RG12 1LF Bracknell
    Dell House
    Berkshire
    UkIrish159161320001
    VANDIVER, Michael Rogers
    c/o C/O Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    Director
    c/o C/O Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    United StatesAmerican147949360001
    WINKLER, Tyler Thomas
    c/o C/O Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    Director
    c/o C/O Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    UsaUnited States138771370001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does SECUREWORKS U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 24, 2006
    Delivered On Apr 29, 2006
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 29, 2006Registration of a charge (410)
    • May 24, 2006Alteration to a floating charge (466 Scot)
    • Nov 28, 2009Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 27, 2002
    Delivered On Oct 04, 2002
    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 Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2002Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a floating charge (MG03s)

    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