INTRUDER DETECTION AND ELECTRICAL SERVICES LIMITED
Overview
| Company Name | INTRUDER DETECTION AND ELECTRICAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC222435 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTRUDER DETECTION AND ELECTRICAL SERVICES LIMITED?
- Security systems service activities (80200) / Administrative and support service activities
Where is INTRUDER DETECTION AND ELECTRICAL SERVICES LIMITED located?
| Registered Office Address | C/O Johnston Carmichael 227 West George Street G2 2ND Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTRUDER DETECTION AND ELECTRICAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IDES LIMITED | Oct 07, 2002 | Oct 07, 2002 |
| AUTOMATED DOORS & GATES BY IDES LIMITED | Oct 03, 2001 | Oct 03, 2001 |
| CITY GATES BY IDES LIMITED | Aug 21, 2001 | Aug 21, 2001 |
What are the latest accounts for INTRUDER DETECTION AND ELECTRICAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for INTRUDER DETECTION AND ELECTRICAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for INTRUDER DETECTION AND ELECTRICAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 21, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2024 | 8 pages | AA | ||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registered office address changed from C/O Johnston Carmichael Llp, 1st Floor, 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Feb 07, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Ms Larissa Connelly as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Declan Connelly as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Callum Connelly as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lewis Connelly as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Nov 30, 2023 to Jul 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Connelly Group Holdings Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Ms Moira Connelly as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Connelly as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of INTRUDER DETECTION AND ELECTRICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNELLY, Callum | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael Scotland | United Kingdom | British | 328027840001 | |||||
| CONNELLY, Declan | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael Scotland | United Kingdom | British | 285755120002 | |||||
| CONNELLY, Larissa | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael Scotland | United Kingdom | British | 328027860001 | |||||
| CONNELLY, Lewis | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael Scotland | United Kingdom | British | 328027850001 | |||||
| CONNELLY, Moira | Director | West George Street G2 2ND Glasgow C/O Johnston Carmichael Llp, 1st Floor, 227 Scotland | Scotland | British | 290138910001 | |||||
| CONNELLY, Paul | Director | West George Street G2 2ND Glasgow C/O Johnston Carmichael Llp, 1st Floor, 227 Scotland | Scotland | British | 912070004 | |||||
| MCCARRY, Neil | Secretary | 101 Caroline Terrace EH12 8QX Edinburgh Midlothian | British | 71450540001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| DUFFY, Alan | Director | 57 Riccarton Mains Road EH14 5NF Edinburgh | Scotland | British | 71450690002 | |||||
| MCCARRY, Neil | Director | 101 Caroline Terrace EH12 8QX Edinburgh Midlothian | United Kingdom | British | 71450540001 | |||||
| WILSON, Andrew | Director | 109 Parkhead Avenue EH11 4RP Edinburgh | British | 79477260001 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of INTRUDER DETECTION AND ELECTRICAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Connelly Group Holdings Limited | Dec 01, 2021 | West George Street G2 2ND Glasgow C/O Johnston Carmichael Llp, 1st Floor, 227 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Duffy | Aug 21, 2016 | Riccarton Mains Road EH14 5NF Edinburgh 57 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Mccarry | Aug 21, 2016 | Caroline Terrace EH12 8QX Edinburgh 101 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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