Advanced company searchLink opens in new window

3T SECURITY LTD

Company number SC377050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2021 DS01 Application to strike the company off the register
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Sep 2018 AD01 Registered office address changed from C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF Scotland to 66 Mayfield Industrial Estate C/O Jeff W Morren & Co. Ca Dalkeith EH22 4AD on 20 September 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 51
05 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
19 Nov 2015 AD01 Registered office address changed from 11 Burnbrae Grove Grovewood Hill, Craigmount Edinburgh EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015
02 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 51
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 51
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Mr Kevin Stinear on 1 January 2013
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
14 May 2012 TM01 Termination of appointment of David Logue Macnair as a director