About

Registered Number: SC137132
Date of Incorporation: 13/03/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: Unit 18 Enterprise Centre, Myregormie Place Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3PF

 

Security & Fire Systems (Scotland) Ltd was founded on 13 March 1992 and has its registered office in Kirkcaldy, Fife, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELDRUM, Elizabeth 13 March 1992 13 July 1999 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
RESOLUTIONS - N/A 30 July 2019
SH08 - Notice of name or other designation of class of shares 29 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 28 May 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 01 June 2010
AD01 - Change of registered office address 01 June 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 18 May 2010
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 31 May 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 01 June 2004
287 - Change in situation or address of Registered Office 06 October 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 03 July 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 02 June 2000
288b - Notice of resignation of directors or secretaries 04 August 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 09 June 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 1998
MEM/ARTS - N/A 19 May 1998
AA - Annual Accounts 20 November 1997
363a - Annual Return 04 June 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 07 May 1996
410(Scot) - N/A 18 March 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 26 April 1995
287 - Change in situation or address of Registered Office 05 April 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 22 March 1993
287 - Change in situation or address of Registered Office 15 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 1992
287 - Change in situation or address of Registered Office 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1992
NEWINC - New incorporation documents 13 March 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.