About

Registered Number: SC177283
Date of Incorporation: 16/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Suite 2, Ground Floor Stuart House, Station Road, Eskmills, Musselburgh, EH21 7PB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2013 Outstanding

N/A

Bond & floating charge 10 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.