About

Registered Number: SC132827
Date of Incorporation: 09/07/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: 8 Kelvin Road, Cumbernauld, Glasgow, G67 2BA

 

Founded in 1991, Suresafe Protection Ltd are based in Glasgow. We do not know the number of employees at the company. This business is VAT Registered. 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
LANG, Trevor Johnston 30 June 1998 - 1
HAMILTON, Norris 12 August 1991 01 June 1996 1
LANG, Robert Glendinning 12 August 1991 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
STIRRAT, Ralph 11 August 1997 23 July 2009 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 19 July 2019
MR01 - N/A 19 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 25 May 2017
AA - Annual Accounts 29 August 2016
CS01 - N/A 19 July 2016
CS01 - N/A 11 July 2016
MR04 - N/A 17 July 2015
MR04 - N/A 17 July 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 01 May 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 12 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 01 February 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 29 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 25 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 01 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 18 January 2006
410(Scot) - N/A 07 December 2005
353 - Register of members 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
363s - Annual Return 20 July 2005
466(Scot) - N/A 26 May 2005
466(Scot) - N/A 26 May 2005
466(Scot) - N/A 08 March 2005
410(Scot) - N/A 24 February 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 17 August 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
410(Scot) - N/A 10 February 1998
AA - Annual Accounts 18 November 1997
287 - Change in situation or address of Registered Office 12 November 1997
410(Scot) - N/A 22 October 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
410(Scot) - N/A 25 September 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 28 November 1996
288 - N/A 02 August 1996
363s - Annual Return 25 July 1996
288 - N/A 25 July 1996
RESOLUTIONS - N/A 11 March 1996
287 - Change in situation or address of Registered Office 01 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 25 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 16 October 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 14 July 1992
RESOLUTIONS - N/A 08 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1992
123 - Notice of increase in nominal capital 08 June 1992
288 - N/A 23 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
287 - Change in situation or address of Registered Office 11 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1991
NEWINC - New incorporation documents 09 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Outstanding

N/A

Standard security 31 January 2013 Outstanding

N/A

Floating charge 19 November 2012 Outstanding

N/A

Standard security 30 November 2005 Fully Satisfied

N/A

Floating charge 16 February 2005 Fully Satisfied

N/A

Bond & floating charge 30 January 1998 Fully Satisfied

N/A

Standard security 02 October 1997 Fully Satisfied

N/A

Bond & floating charge 17 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.