About

Registered Number: SC069292
Date of Incorporation: 06/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: 272 Bath Street, Glasgow, G2 4JR,

 

Having been setup in 1979, Security Design Associates (1979) Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are Stewart, Claire Susan, Beswick, Simon, Brierley, Richard Paul, Stilwell, Michael James, Chittenden, Keith Alan, Kirtland, John Philip, Rogers, Victor Joseph, Smith, John Ernest, Westcott, Angela, Westcott, Robert William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITTENDEN, Keith Alan N/A 16 March 1992 1
KIRTLAND, John Philip 10 December 2002 26 May 2006 1
ROGERS, Victor Joseph N/A 31 March 2003 1
SMITH, John Ernest 01 May 1990 19 June 1997 1
WESTCOTT, Angela N/A 09 March 2001 1
WESTCOTT, Robert William N/A 01 November 2002 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Claire Susan 04 March 2019 - 1
BESWICK, Simon 30 November 2018 04 March 2019 1
BRIERLEY, Richard Paul 17 June 2016 06 April 2018 1
STILWELL, Michael James 06 April 2018 30 November 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 01 September 2020
AA - Annual Accounts 26 August 2020
SH19 - Statement of capital 08 July 2020
RESOLUTIONS - N/A 09 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 June 2020
CAP-SS - N/A 09 June 2020
CS01 - N/A 05 February 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
CH01 - Change of particulars for director 08 January 2020
CH03 - Change of particulars for secretary 08 January 2020
MR04 - N/A 21 October 2019
AA - Annual Accounts 23 May 2019
AD01 - Change of registered office address 02 May 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP03 - Appointment of secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 03 December 2018
AP03 - Appointment of secretary 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP03 - Appointment of secretary 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 August 2016
AP03 - Appointment of secretary 22 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 19 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 25 February 2011
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 16 February 2010
AA01 - Change of accounting reference date 20 January 2010
287 - Change in situation or address of Registered Office 01 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 April 2008
363a - Annual Return 14 February 2008
AUD - Auditor's letter of resignation 05 June 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 11 April 2007
419a(Scot) - N/A 02 March 2007
288b - Notice of resignation of directors or secretaries 08 August 2006
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
363s - Annual Return 09 March 2006
225 - Change of Accounting Reference Date 09 March 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 22 June 2005
419a(Scot) - N/A 18 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 26 November 2004
419a(Scot) - N/A 14 October 2004
419a(Scot) - N/A 14 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 27 November 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
AA - Annual Accounts 12 April 2003
410(Scot) - N/A 25 February 2003
363s - Annual Return 24 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
363s - Annual Return 07 May 2002
410(Scot) - N/A 03 April 2002
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
AA - Annual Accounts 22 November 2001
287 - Change in situation or address of Registered Office 24 May 2001
363a - Annual Return 26 March 2001
419a(Scot) - N/A 24 March 2001
419a(Scot) - N/A 24 March 2001
RESOLUTIONS - N/A 20 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2001
RESOLUTIONS - N/A 19 March 2001
MEM/ARTS - N/A 19 March 2001
AUD - Auditor's letter of resignation 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
225 - Change of Accounting Reference Date 19 March 2001
410(Scot) - N/A 15 March 2001
410(Scot) - N/A 15 March 2001
AA - Annual Accounts 19 January 2001
363a - Annual Return 24 May 2000
363(353) - N/A 24 May 2000
AA - Annual Accounts 30 March 2000
AA - Annual Accounts 17 June 1999
363a - Annual Return 09 April 1999
363a - Annual Return 17 March 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 28 July 1997
363a - Annual Return 18 March 1997
AA - Annual Accounts 15 January 1997
410(Scot) - N/A 27 December 1996
363x - Annual Return 19 March 1996
AA - Annual Accounts 21 November 1995
AA - Annual Accounts 22 June 1995
363x - Annual Return 29 March 1995
363x - Annual Return 10 May 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 08 January 1993
288 - N/A 16 June 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 07 February 1992
288 - N/A 15 May 1991
363a - Annual Return 15 May 1991
288 - N/A 09 October 1990
410(Scot) - N/A 01 October 1990
AA - Annual Accounts 20 September 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 26 April 1989
AA - Annual Accounts 08 March 1989
288 - N/A 23 August 1988
MEM/ARTS - N/A 02 June 1988
363 - Annual Return 02 June 1988
RESOLUTIONS - N/A 26 April 1988
RESOLUTIONS - N/A 26 April 1988
AA - Annual Accounts 26 April 1988
MISC - Miscellaneous document 26 April 1988
MISC - Miscellaneous document 26 April 1988
MISC - Miscellaneous document 26 April 1988
363 - Annual Return 05 June 1987
AA - Annual Accounts 27 May 1987
288 - N/A 20 November 1986
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
CERTNM - Change of name certificate 16 January 1980
MISC - Miscellaneous document 06 September 1979

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 February 2003 Fully Satisfied

N/A

Charge over cash deposit 26 March 2002 Fully Satisfied

N/A

Floating charge 12 March 2001 Fully Satisfied

N/A

Floating charge 12 March 2001 Fully Satisfied

N/A

Rent deposit deed 10 December 1996 Fully Satisfied

N/A

Floating charge 12 September 1990 Fully Satisfied

N/A

Letter of charge 06 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.