About

Registered Number: SC433635
Date of Incorporation: 28/09/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD

 

Based in Glasgow, Garrion Security Services Ltd was established in 2012, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Blair, James, Dickson, Andrew James, Cms Advisory Group Limited for the company in the Companies House registry. We don't know the number of employees at Garrion Security Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Andrew James 31 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, James 10 March 2015 - 1
CMS ADVISORY GROUP LIMITED 17 December 2014 10 March 2015 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 October 2018
TM01 - Termination of appointment of director 02 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 26 October 2017
PSC05 - N/A 26 October 2017
CH01 - Change of particulars for director 25 October 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 13 November 2015
AUD - Auditor's letter of resignation 15 July 2015
TM01 - Termination of appointment of director 17 June 2015
TM02 - Termination of appointment of secretary 24 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AP03 - Appointment of secretary 20 March 2015
AA - Annual Accounts 23 February 2015
AP04 - Appointment of corporate secretary 19 December 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 04 April 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA01 - Change of accounting reference date 12 September 2013
CERTNM - Change of name certificate 03 December 2012
RESOLUTIONS - N/A 03 December 2012
NEWINC - New incorporation documents 28 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.