About

Registered Number: SC239962
Date of Incorporation: 21/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: C/O Accy Busn Cnslt Ltd, 17 Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP

 

Based in Airdrie in Lanarkshire, Spg Fire & Security Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gillie, Angela, Gillie, Simon Paul. Currently we aren't aware of the number of employees at the Spg Fire & Security Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIE, Simon Paul 21 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GILLIE, Angela 22 August 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 16 November 2017
AP03 - Appointment of secretary 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 20 December 2016
SH01 - Return of Allotment of shares 19 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2016
SH08 - Notice of name or other designation of class of shares 19 December 2016
RESOLUTIONS - N/A 28 November 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 12 December 2013
CERTNM - Change of name certificate 28 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 15 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 22 July 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 08 October 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
363a - Annual Return 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 11 November 2003
225 - Change of Accounting Reference Date 12 May 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.