About

Registered Number: SC100123
Date of Incorporation: 18/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: C/O Johnston Carmichael 1st Floor, 227 West George Street, Glasgow, G2 2ND

 

Connelly Security Systems Ltd was founded on 18 July 1986 with its registered office in Glasgow, it has a status of "Active". Connelly, Moira, Connelly, Angela, Connelly, James are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELLY, Moira 28 October 2015 - 1
CONNELLY, Angela 28 October 2015 26 July 2017 1
CONNELLY, James N/A 23 October 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 July 2020
CC04 - Statement of companies objects 17 July 2020
MA - Memorandum and Articles 17 July 2020
SH06 - Notice of cancellation of shares 03 July 2020
SH03 - Return of purchase of own shares 03 July 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 01 November 2017
MA - Memorandum and Articles 13 October 2017
SH01 - Return of Allotment of shares 13 October 2017
SH06 - Notice of cancellation of shares 04 September 2017
RESOLUTIONS - N/A 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
SH03 - Return of purchase of own shares 02 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 13 April 2016
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 September 2013
AD01 - Change of registered office address 19 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 23 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 30 April 2010
SH01 - Return of Allotment of shares 08 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 25 September 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
MEM/ARTS - N/A 27 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
363s - Annual Return 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 08 October 2001
RESOLUTIONS - N/A 19 July 2001
169 - Return by a company purchasing its own shares 19 July 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 29 September 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 30 November 1998
363s - Annual Return 28 August 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 28 August 1995
AA - Annual Accounts 18 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 23 June 1992
363 - Annual Return 10 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 20 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 29 August 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 30 October 1987
AA - Annual Accounts 30 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1986
NEWINC - New incorporation documents 18 July 1986
CERTINC - N/A 15 July 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 February 2012 Outstanding

N/A

Floating charge 24 September 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.