About

Registered Number: SC243678
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: Units 6 & 7 68 -74 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ,

 

Having been setup in 2003, Security Supplies Scotland Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". The companies director is Carmichael, Sharon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Sharon 11 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 27 February 2020
DISS40 - Notice of striking-off action discontinued 29 June 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA01 - Change of accounting reference date 21 November 2018
AA - Annual Accounts 29 October 2018
AD01 - Change of registered office address 18 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 October 2013
AD01 - Change of registered office address 20 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 23 March 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
CERTNM - Change of name certificate 20 March 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 20 February 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2003
225 - Change of Accounting Reference Date 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.