About

Registered Number: SC357751
Date of Incorporation: 03/04/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2019 (4 years and 6 months ago)
Registered Address: 50 Darnley Street, Glasgow, G43 2SH

 

Claymore Security (Scotland) Ltd was registered on 03 April 2009 and are based in Glasgow, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Barry 22 January 2013 - 1
BLADES, Charlene 03 April 2009 04 August 2009 1
BLADES, Kathleen 25 March 2011 22 January 2013 1
FRASER, Mark 20 July 2009 25 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 03 April 2009 03 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2019
WU15(Scot) - N/A 12 September 2019
AD01 - Change of registered office address 20 September 2016
CO4.2(Scot) - N/A 16 August 2016
4.2(Scot) - N/A 16 August 2016
AA - Annual Accounts 14 July 2016
DISS40 - Notice of striking-off action discontinued 09 May 2015
AR01 - Annual Return 08 May 2015
GAZ1 - First notification of strike-off action in London Gazette 08 May 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 29 December 2014
RT01 - Application for administrative restoration to the register 29 December 2014
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2014
GAZ1 - First notification of strike-off action in London Gazette 15 August 2014
DISS16(SOAS) - N/A 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 13 December 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AR01 - Annual Return 21 June 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 23 June 2010
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
RESOLUTIONS - N/A 14 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
NEWINC - New incorporation documents 03 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.