SECURITY & CONTROL (SCOTLAND) LTD.
Company number SC250741
- Company Overview for SECURITY & CONTROL (SCOTLAND) LTD. (SC250741)
- Filing history for SECURITY & CONTROL (SCOTLAND) LTD. (SC250741)
- People for SECURITY & CONTROL (SCOTLAND) LTD. (SC250741)
- More for SECURITY & CONTROL (SCOTLAND) LTD. (SC250741)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jun 2017 | PSC01 | Notification of John Kane O'neil as a person with significant control on 6 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | AD01 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 5 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | TM02 | Termination of appointment of Hazel Louise O'neil as a secretary on 3 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O G S Stuart & Co Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |