SECURENETT LTD
Overview
| Company Name | SECURENETT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC201025 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SECURENETT LTD?
| Company Name | From | Until |
|---|---|---|
| HOMELINK TECHNOLOGIES LTD. | Oct 25, 1999 | Oct 25, 1999 |
What are the latest accounts for SECURENETT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SECURENETT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eric Clifford Roberts as a director on May 08, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter John Swain as a secretary on Apr 01, 2018 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Peter John Swain as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Eric Clifford Roberts as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Mark Colin Bennett as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Mar 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Eric Clifford Roberts as a director on Jul 09, 2016 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Eric Clifford Roberts as a director | 5 pages | RP04AP01 | ||||||||||
Appointment of Mr Eric Clifford Roberts as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of SECURENETT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Mark Colin | Director | Sapcote Trading Centre, Powke Lane B64 5QR Cradley Heath Prime House England | United Kingdom | British | 121303770001 | |||||
| HAMILTON, James | Secretary | Wraesmill Cottage Neilston Road, Barrhead G78 1TY Glasgow Lanarkshire | British | 64383440002 | ||||||
| HAMILTON, James | Secretary | Wraesmill Cottage Neilston Road, Barrhead G78 1TY Glasgow Lanarkshire | British | 64383440002 | ||||||
| SWAIN, Peter John | Secretary | Sapcote Trading Centre Powke Lane B64 5QR Cradley Heath Prime House West Midlands England | British | 72167530004 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
| DOUGLAS, James Barclay | Director | Hill House Silchester Road Little London RG26 5EP Tadley Hampshire | United Kingdom | British | 159117650001 | |||||
| FLETCHER, Alison Claire | Director | 344 Low Lane Horsforth LS18 4DD Leeds | British | 104537620002 | ||||||
| GORDON, David | Director | 18 Clarence Gardens G11 7JN Glasgow | British | 97678020001 | ||||||
| HAMILTON, James | Director | Wraesmill Cottage Neilston Road, Barrhead G78 1TY Glasgow Lanarkshire | Scotland | British | 64383440002 | |||||
| LIVINGSTONE, Malcolm Joseph | Director | 30 Craignethan Road Whitecraigs G46 6SH Glasgow Lanarkshire | Scotland | British | 10180001 | |||||
| MCHARD, Stephen Anthony | Director | 4 Upper Sutherland Crescent G84 9PQ Helensburgh Argyll & Bute | Scotland | British | 50208590002 | |||||
| MCLAUGHLIN, Daniel Felix | Director | Riverbank House, 33 Old Mill Road Bothwell G71 8AX Glasgow | Scotland | British | 148253610001 | |||||
| NEWALL, Archibald Patrick | Director | 52 Chartwell Road Oakville L6J 3J5 Ontario Canada | British | 70430050003 | ||||||
| ROBERTS, Eric Clifford | Director | 100 Queen Street G1 3DN Glasgow C/O Mazars Llp Scotland | England | British | 198872480001 | |||||
| ROBERTS, Eric Clifford | Director | Sapcote Trading Centre Powke Lane B64 5QR Cradley Heath 1 West Midlands England | England | British | 198872480001 | |||||
| SWAIN, Peter John | Director | Sapcote Trading Centre Powke Lane B64 5QR Cradley Heath Prime House West Midlands England | United Kingdom | British | 72167530004 | |||||
| SWANSON, Magnus Paton | Director | 15 Mirrlees Drive G12 0SH Glasgow | Scotland | British | 57755650001 | |||||
| TAYLOR, Neil John | Director | 6 Tarragon Close Walnut Tree MK7 7AT Milton Keynes | British | 81602710001 | ||||||
| TURNER, Clive Arnold | Director | 3 Brookwood Drive B45 8GG Barnt Green West Midlands | England | British | 101570480001 | |||||
| WHITE, John | Director | 38 Donaldfield Road PA11 3JF Bridge Of Weir Renfrewshire | British | 70586380002 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SECURENETT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Securenett Security Systems Ltd | Apr 06, 2016 | Sapcote Trading Centre, Powke Lane B64 5QR Cradley Heath Prime House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SECURENETT LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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