Nw Security Group Ltd was registered on 16 July 1997 with its registered office in Musselburgh. Currently we aren't aware of the number of employees at the Nw Security Group Ltd. Sloan, Dionne, Bowyer, Kevin William, Crouwel, Franciscus Albertus, Kilgour, Alexander Thomson, Vara, Shailesh Lakhman are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWYER, Kevin William | 01 November 2004 | - | 1 |
CROUWEL, Franciscus Albertus | 01 November 2004 | - | 1 |
KILGOUR, Alexander Thomson | 01 November 2004 | 01 June 2006 | 1 |
VARA, Shailesh Lakhman | 21 November 2001 | 06 October 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLOAN, Dionne | 20 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 26 July 2019 | |
CS01 - N/A | 19 July 2019 | |
AD01 - Change of registered office address | 18 January 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 23 July 2018 | |
RESOLUTIONS - N/A | 10 January 2018 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 13 May 2017 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 05 August 2014 | |
MR04 - N/A | 10 June 2014 | |
CH01 - Change of particulars for director | 20 February 2014 | |
CH01 - Change of particulars for director | 20 February 2014 | |
CH01 - Change of particulars for director | 20 February 2014 | |
AP03 - Appointment of secretary | 10 January 2014 | |
TM02 - Termination of appointment of secretary | 10 January 2014 | |
AD01 - Change of registered office address | 10 January 2014 | |
MR01 - N/A | 06 January 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 26 July 2013 | |
CH01 - Change of particulars for director | 26 July 2013 | |
AA01 - Change of accounting reference date | 30 August 2012 | |
AR01 - Annual Return | 20 August 2012 | |
CH04 - Change of particulars for corporate secretary | 17 August 2012 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AA - Annual Accounts | 07 June 2010 | |
CERTNM - Change of name certificate | 21 April 2010 | |
RESOLUTIONS - N/A | 19 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
363a - Annual Return | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
AA - Annual Accounts | 11 August 2009 | |
363s - Annual Return | 11 August 2008 | |
RESOLUTIONS - N/A | 06 August 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363s - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
169 - Return by a company purchasing its own shares | 17 November 2006 | |
RESOLUTIONS - N/A | 09 November 2006 | |
RESOLUTIONS - N/A | 09 November 2006 | |
RESOLUTIONS - N/A | 30 October 2006 | |
363s - Annual Return | 01 August 2006 | |
RESOLUTIONS - N/A | 02 May 2006 | |
RESOLUTIONS - N/A | 02 May 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363s - Annual Return | 10 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2006 | |
363s - Annual Return | 22 July 2005 | |
225 - Change of Accounting Reference Date | 29 April 2005 | |
AA - Annual Accounts | 02 April 2005 | |
410(Scot) - N/A | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
288b - Notice of resignation of directors or secretaries | 15 October 2004 | |
CERTNM - Change of name certificate | 12 October 2004 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 23 April 2003 | |
363s - Annual Return | 05 August 2002 | |
AA - Annual Accounts | 21 February 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
CERTNM - Change of name certificate | 14 November 2001 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 19 February 2001 | |
363s - Annual Return | 27 July 2000 | |
AA - Annual Accounts | 26 April 2000 | |
CERTNM - Change of name certificate | 19 January 2000 | |
287 - Change in situation or address of Registered Office | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
363s - Annual Return | 10 August 1999 | |
CERTNM - Change of name certificate | 28 July 1999 | |
AA - Annual Accounts | 15 April 1999 | |
363s - Annual Return | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 01 August 1997 | |
225 - Change of Accounting Reference Date | 30 July 1997 | |
288b - Notice of resignation of directors or secretaries | 16 July 1997 | |
NEWINC - New incorporation documents | 16 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 December 2013 | Outstanding |
N/A |
Bond & floating charge | 10 November 2004 | Fully Satisfied |
N/A |