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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 14 September 2011 | Outstanding |
N/A |