About

Registered Number: SC355068
Date of Incorporation: 16/02/2009 (15 years and 2 months ago)
Company Status: Administration
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG,

 

Specialized Security Guarding Ltd was founded on 16 February 2009 and are based in Edinburgh, it's status at Companies House is "Administration". We don't know the number of employees at the organisation. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Kara Ann 01 December 2011 - 1
CAMPBELL, Cameron 01 March 2009 04 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Kara Anne 01 March 2009 17 February 2010 1
STEEDMAN & COMPANY 17 February 2010 06 May 2011 1

Filing History

Document Type Date
AM10(Scot) - N/A 15 June 2020
AM10(Scot) - N/A 16 December 2019
AM03(Scot) - N/A 01 July 2019
AM01(Scot) - N/A 22 May 2019
AD01 - Change of registered office address 09 May 2019
CS01 - N/A 05 March 2019
MR04 - N/A 07 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 December 2017
AP01 - Appointment of director 08 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 05 August 2016
MR01 - N/A 13 July 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 15 August 2013
MR01 - N/A 25 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 25 November 2011
TM01 - Termination of appointment of director 08 September 2011
TM02 - Termination of appointment of secretary 06 May 2011
AR01 - Annual Return 08 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 10 January 2011
AP04 - Appointment of corporate secretary 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AP01 - Appointment of director 27 October 2010
AA01 - Change of accounting reference date 27 October 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 17 February 2010
MEM/ARTS - N/A 06 May 2009
CERTNM - Change of name certificate 25 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Outstanding

N/A

A registered charge 08 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.