SECURENETT LTD

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

    Company NameSECURENETT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201025
    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 SECURENETT LTD?

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

    Where is SECURENETT LTD located?

    Registered Office Address
    C/O Mazars Llp
    100 Queen Street
    G1 3DN Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SECURENETT LTD?

    Previous Company Names
    Company NameFromUntil
    HOMELINK TECHNOLOGIES LTD.Oct 25, 1999Oct 25, 1999

    What are the latest accounts for SECURENETT LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for SECURENETT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Eric Clifford Roberts as a director on May 08, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Swain as a secretary on Apr 01, 2018

    1 pagesTM02

    Registered office address changed from Mazars 90 Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on Oct 15, 2018

    1 pagesAD01

    Termination of appointment of Peter John Swain as a director on Feb 05, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Oct 14, 2017 with updates

    4 pagesCS01

    Appointment of Mr Eric Clifford Roberts as a director on Jun 05, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 25, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 24, 2017

    RES15

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Appointment of Mr Mark Colin Bennett as a director on Mar 01, 2017

    2 pagesAP01

    Confirmation statement made on Oct 14, 2016 with updates

    6 pagesCS01

    Previous accounting period shortened from Mar 31, 2016 to Mar 30, 2016

    1 pagesAA01

    Termination of appointment of Eric Clifford Roberts as a director on Jul 09, 2016

    1 pagesTM01

    Second filing for the appointment of Eric Clifford Roberts as a director

    5 pagesRP04AP01

    Appointment of Mr Eric Clifford Roberts as a director on Apr 06, 2016

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 01, 2016Second Filing The information on the form AP01 has been replaced by a second filing on 01/07/2016

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Who are the officers of SECURENETT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Mark Colin
    Sapcote Trading Centre, Powke Lane
    B64 5QR Cradley Heath
    Prime House
    England
    Director
    Sapcote Trading Centre, Powke Lane
    B64 5QR Cradley Heath
    Prime House
    England
    EnglandBritishDirector121303770001
    HAMILTON, James
    Wraesmill Cottage
    Neilston Road, Barrhead
    G78 1TY Glasgow
    Lanarkshire
    Secretary
    Wraesmill Cottage
    Neilston Road, Barrhead
    G78 1TY Glasgow
    Lanarkshire
    BritishChartered Accountant64383440002
    HAMILTON, James
    Wraesmill Cottage
    Neilston Road, Barrhead
    G78 1TY Glasgow
    Lanarkshire
    Secretary
    Wraesmill Cottage
    Neilston Road, Barrhead
    G78 1TY Glasgow
    Lanarkshire
    BritishChartered Accountant64383440002
    SWAIN, Peter John
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    Prime House
    West Midlands
    England
    Secretary
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    Prime House
    West Midlands
    England
    BritishDirector72167530004
    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
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    DOUGLAS, James Barclay
    Hill House Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    Director
    Hill House Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    United KingdomBritishCompany Director159117650001
    FLETCHER, Alison Claire
    344 Low Lane
    Horsforth
    LS18 4DD Leeds
    Director
    344 Low Lane
    Horsforth
    LS18 4DD Leeds
    BritishAccountant104537620002
    GORDON, David
    18 Clarence Gardens
    G11 7JN Glasgow
    Director
    18 Clarence Gardens
    G11 7JN Glasgow
    BritishCompany Director97678020001
    HAMILTON, James
    Wraesmill Cottage
    Neilston Road, Barrhead
    G78 1TY Glasgow
    Lanarkshire
    Director
    Wraesmill Cottage
    Neilston Road, Barrhead
    G78 1TY Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountants64383440002
    LIVINGSTONE, Malcolm Joseph
    30 Craignethan Road
    Whitecraigs
    G46 6SH Glasgow
    Lanarkshire
    Director
    30 Craignethan Road
    Whitecraigs
    G46 6SH Glasgow
    Lanarkshire
    ScotlandBritishProperty Company Director10180001
    MCHARD, Stephen Anthony
    4 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Argyll & Bute
    Director
    4 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Argyll & Bute
    ScotlandBritishDirector- Engineering50208590002
    MCLAUGHLIN, Daniel Felix
    Riverbank House, 33 Old Mill Road
    Bothwell
    G71 8AX Glasgow
    Director
    Riverbank House, 33 Old Mill Road
    Bothwell
    G71 8AX Glasgow
    ScotlandBritishManaging Director148253610001
    NEWALL, Archibald Patrick
    52 Chartwell Road
    Oakville
    L6J 3J5 Ontario
    Canada
    Director
    52 Chartwell Road
    Oakville
    L6J 3J5 Ontario
    Canada
    BritishCompany Director70430050003
    ROBERTS, Eric Clifford
    100 Queen Street
    G1 3DN Glasgow
    C/O Mazars Llp
    Scotland
    Director
    100 Queen Street
    G1 3DN Glasgow
    C/O Mazars Llp
    Scotland
    EnglandBritishDirector198872480001
    ROBERTS, Eric Clifford
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    1
    West Midlands
    England
    Director
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    1
    West Midlands
    England
    EnglandBritishCompany Director198872480001
    SWAIN, Peter John
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    Prime House
    West Midlands
    England
    Director
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    Prime House
    West Midlands
    England
    United KingdomBritishDirector72167530004
    SWANSON, Magnus Paton
    15 Mirrlees Drive
    G12 0SH Glasgow
    Director
    15 Mirrlees Drive
    G12 0SH Glasgow
    ScotlandBritishSolicitor57755650001
    TAYLOR, Neil John
    6 Tarragon Close
    Walnut Tree
    MK7 7AT Milton Keynes
    Director
    6 Tarragon Close
    Walnut Tree
    MK7 7AT Milton Keynes
    BritishAccountant81602710001
    TURNER, Clive Arnold
    3 Brookwood Drive
    B45 8GG Barnt Green
    West Midlands
    Director
    3 Brookwood Drive
    B45 8GG Barnt Green
    West Midlands
    EnglandBritishDirector101570480001
    WHITE, John
    38 Donaldfield Road
    PA11 3JF Bridge Of Weir
    Renfrewshire
    Director
    38 Donaldfield Road
    PA11 3JF Bridge Of Weir
    Renfrewshire
    BritishDirector Of Technology70586380002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of SECURENETT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Securenett Security Systems Ltd
    Sapcote Trading Centre, Powke Lane
    B64 5QR Cradley Heath
    Prime House
    England
    Apr 06, 2016
    Sapcote Trading Centre, Powke Lane
    B64 5QR Cradley Heath
    Prime House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability Act
    Place RegisteredEngland And Wales
    Registration Number3035660
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SECURENETT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 31, 2001
    Delivered On Jun 11, 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
    • Jun 11, 2001Registration of a charge (410)
    • Apr 12, 2005Statement 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