About

Registered Number: SC236192
Date of Incorporation: 30/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 55-57 West High Street, Inverurie, AB51 3QQ

 

Realm Fire & Security Ltd was registered on 30 August 2002, it has a status of "Active". 21-50 people work at the business. Booth, Katrina, Sinclair, Cameron Peter Marr are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Katrina 31 August 2002 05 September 2003 1
SINCLAIR, Cameron Peter Marr 05 January 2009 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 31 August 2017
PSC01 - N/A 17 July 2017
TM01 - Termination of appointment of director 10 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 26 February 2016
CH01 - Change of particulars for director 03 February 2016
AR01 - Annual Return 04 September 2015
MR01 - N/A 17 July 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 11 December 2013
MR04 - N/A 20 September 2013
AR01 - Annual Return 03 September 2013
MR04 - N/A 19 August 2013
CERTNM - Change of name certificate 06 December 2012
RESOLUTIONS - N/A 06 December 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AD01 - Change of registered office address 01 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 01 October 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 24 September 2007
410(Scot) - N/A 28 June 2007
410(Scot) - N/A 02 June 2007
AA - Annual Accounts 17 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 23 September 2004
287 - Change in situation or address of Registered Office 14 April 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 06 November 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Outstanding

N/A

Standard security 15 June 2007 Fully Satisfied

N/A

Bond & floating charge 29 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.