About

Registered Number: SC479096
Date of Incorporation: 03/06/2014 (10 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 Colvilles Park, East Kilbride, Glasgow, G75 0GZ,

 

Founded in 2014, Property Security & Maintenance Solutions Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This company has 6 directors listed as Scully, Richard Andrew, Jones, Catrin, Mason, Geoffrey Keith Howard, Campbell, William Jamieson, Downs, Caroline, Madden, George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, William Jamieson 03 June 2014 18 February 2019 1
DOWNS, Caroline 25 July 2014 03 October 2018 1
MADDEN, George 04 July 2017 13 October 2017 1
Secretary Name Appointed Resigned Total Appointments
SCULLY, Richard Andrew 30 April 2020 - 1
JONES, Catrin 01 August 2017 05 April 2019 1
MASON, Geoffrey Keith Howard 25 April 2019 31 March 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 30 April 2020
TM02 - Termination of appointment of secretary 22 April 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 November 2019
AD01 - Change of registered office address 22 October 2019
AP03 - Appointment of secretary 08 May 2019
TM02 - Termination of appointment of secretary 05 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 24 December 2018
AAMD - Amended Accounts 17 December 2018
CS01 - N/A 05 November 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CH03 - Change of particulars for secretary 10 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA01 - Change of accounting reference date 23 September 2018
MR04 - N/A 09 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 10 November 2017
AD01 - Change of registered office address 06 November 2017
TM01 - Termination of appointment of director 15 October 2017
TM01 - Termination of appointment of director 15 October 2017
PSC07 - N/A 11 August 2017
AP03 - Appointment of secretary 11 August 2017
RESOLUTIONS - N/A 21 July 2017
PSC02 - N/A 20 July 2017
AA01 - Change of accounting reference date 19 July 2017
AA01 - Change of accounting reference date 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
MR01 - N/A 12 July 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 15 September 2016
AD01 - Change of registered office address 25 August 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 14 July 2015
SH01 - Return of Allotment of shares 10 February 2015
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AD01 - Change of registered office address 03 July 2014
NEWINC - New incorporation documents 03 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.