Company NameRodgers Securus Limited
Company StatusDissolved
Company NumberSC091041
CategoryPrivate Limited Company
Incorporation Date20 December 1984(39 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameRodgers (Services + Security) Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameKanga 2020 Limited (Corporation)
StatusClosed
Appointed06 February 2020(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 06 July 2021)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameSecurus Group Limited (Corporation)
StatusClosed
Appointed06 February 2020(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 06 July 2021)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameJames Allan Rodgers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(3 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 13 December 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address171 Riverford Road
Newlands
Glasgow
Lanarkshire
G43 2XY
Scotland
Director NameMaureen Rodgers
NationalityBritish
StatusResigned
Appointed31 July 1988(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1991)
RoleSecretary
Correspondence Address171 Riverford Road
Newlands
Glasgow
Lanarkshire
G43 2XY
Scotland
Secretary NameMaureen Rodgers
NationalityBritish
StatusResigned
Appointed31 July 1988(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address171 Riverford Road
Newlands
Glasgow
Lanarkshire
G43 2XY
Scotland
Director NameMr Joseph Michael Keenan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 1998)
RoleSales Director
Country of ResidenceScotland
Correspondence Address9 Baird Hill
East Kilbride
Glasgow
G75 0EA
Scotland
Secretary NameJames Allan Rodgers
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address171 Riverford Road
Newlands
Glasgow
Lanarkshire
G43 2XY
Scotland
Director NameMr Edward Johnston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Kyle Drive
Giffnock
Glasgow
Lanarkshire
G46 6ES
Scotland
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(29 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E1 Cowlairs South Glade Business Park
Nottingham
NG5 9RA
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(31 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 16-18
Albert Square
Manchester
M2 5PE
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(31 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House 16-18
Albert Square
Manchester
M2 5PE
Director NameMr Jeff James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(31 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 73 - 79 King Street
Manchester
M2 4NG
Director NameMr John Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameMr Grant Gordon Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(32 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 March 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameMr Anthony Denis Kane
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(32 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCentury House Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland

Contact

Websiterodgers-security.com
Telephone0141 8827733
Telephone regionGlasgow

Location

Registered AddressCentury House Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,420,186
Cash£1,057,639
Current Liabilities£217,341

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 December 2016Delivered on: 16 December 2016
Persons entitled:
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document.
Outstanding
11 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
11 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 31 December 2013
Persons entitled: Beechbrook Mezzaninee I Gp Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 December 2013Delivered on: 20 December 2013
Persons entitled: Beechbrook Mezzanine I Gp Limited as Agent and Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 December 2013Delivered on: 20 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All interests in any freehold and leasehold land vested in or charged to the company.
Outstanding
13 December 2013Delivered on: 20 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2018Delivered on: 22 December 2018
Persons entitled:
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt Sarl
Muzinich North West Private Debt Sarl

Classification: A registered charge
Outstanding
16 April 2018Delivered on: 26 April 2018
Persons entitled:
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt Sarl
Muzinich North West Private Debt Sarl
Munich UK Private Debt S.A.R.L.
Muzininch North West Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 13 November 2017
Persons entitled:
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt Sarl
Muzinich North West Private Debt Sarl
Munich UK Private Debt S.A.R.L.
Muzininch North West Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 1 September 2017
Persons entitled: Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
28 June 2017Delivered on: 30 June 2017
Persons entitled:
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt Sarl
Muzinich North West Private Debt Sarl
Munich UK Private Debt S.A.R.L.
Muzininch North West Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L
Muzinich Private Debt S.A.R.L

Classification: A registered charge
Outstanding
15 May 2017Delivered on: 19 May 2017
Persons entitled:
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt Sarl
Muzinich North West Private Debt Sarl
Munich UK Private Debt S.A.R.L.
Muzininch North West Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L
Muzinich Private Debt S.A.R.L
Muzinich North West Private Debt S.A.R.L
Muzinich UK Private Debt S.A.R.L

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 19 May 2017
Persons entitled: Muzinich UK Private Debt S.A.R.L

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled:
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt Sarl
Muzinich North West Private Debt Sarl
Munich UK Private Debt S.A.R.L.
Muzininch North West Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.A.R.L
Muzinich Private Debt S.A.R.L
Muzinich North West Private Debt S.A.R.L
Muzinich UK Private Debt S.A.R.L
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2005Delivered on: 18 February 2005
Satisfied on: 29 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2020Termination of appointment of John Stewart as a director on 5 March 2020 (1 page)
10 February 2020Appointment of Securus Group Limited as a director on 6 February 2020 (2 pages)
10 February 2020Appointment of Kanga 2020 Limited as a director on 6 February 2020 (2 pages)
3 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
3 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
10 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
21 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (38 pages)
21 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
21 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
15 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
7 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page)
22 December 2018Registration of charge SC0910410017, created on 20 December 2018 (73 pages)
13 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
25 July 2018Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page)
26 April 2018Registration of charge SC0910410016, created on 16 April 2018 (72 pages)
5 March 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
2 March 2018Registered office address changed from 415 Hillington Road Hillington Park Glasgow G52 4BL Scotland to Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 2 March 2018 (1 page)
29 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
28 November 2017Notification of Securus Group Limited as a person with significant control on 21 November 2016 (2 pages)
28 November 2017Cessation of Infinity Asset Management as a person with significant control on 21 November 2016 (1 page)
28 November 2017Notification of Securus Group Limited as a person with significant control on 21 November 2016 (2 pages)
28 November 2017Cessation of Infinity Asset Management as a person with significant control on 21 November 2016 (1 page)
13 November 2017Registration of charge SC0910410015, created on 3 November 2017 (74 pages)
13 November 2017Registration of charge SC0910410015, created on 3 November 2017 (74 pages)
3 November 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 November 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
1 September 2017Registration of charge SC0910410014, created on 22 August 2017 (74 pages)
1 September 2017Registration of charge SC0910410014, created on 22 August 2017 (74 pages)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
30 June 2017Registration of charge SC0910410013, created on 28 June 2017 (74 pages)
30 June 2017Registration of charge SC0910410013, created on 28 June 2017 (74 pages)
19 May 2017Registration of charge SC0910410012, created on 15 May 2017 (74 pages)
19 May 2017Registration of charge SC0910410011, created on 4 May 2017 (68 pages)
19 May 2017Registration of charge SC0910410011, created on 4 May 2017 (68 pages)
19 May 2017Registration of charge SC0910410012, created on 15 May 2017 (74 pages)
8 May 2017Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN to 415 Hillington Road Hillington Park Glasgow G52 4BL on 8 May 2017 (1 page)
8 May 2017Confirmation statement made on 10 November 2016 with updates (4 pages)
8 May 2017Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN to 415 Hillington Road Hillington Park Glasgow G52 4BL on 8 May 2017 (1 page)
8 May 2017Confirmation statement made on 10 November 2016 with updates (4 pages)
4 January 2017Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages)
4 January 2017Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page)
4 January 2017Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages)
4 January 2017Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page)
4 January 2017Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page)
4 January 2017Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page)
16 December 2016Registration of charge SC0910410009, created on 14 December 2016 (19 pages)
16 December 2016Registration of charge SC0910410009, created on 14 December 2016 (19 pages)
16 December 2016Registration of charge SC0910410010, created on 14 December 2016 (78 pages)
16 December 2016Registration of charge SC0910410010, created on 14 December 2016 (78 pages)
14 December 2016Satisfaction of charge SC0910410007 in full (1 page)
14 December 2016Satisfaction of charge SC0910410006 in full (1 page)
14 December 2016Satisfaction of charge SC0910410008 in full (1 page)
14 December 2016Satisfaction of charge SC0910410006 in full (1 page)
14 December 2016Satisfaction of charge SC0910410007 in full (1 page)
14 December 2016Satisfaction of charge SC0910410008 in full (1 page)
27 October 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
27 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages)
27 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages)
27 October 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages)
27 October 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages)
27 October 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
18 October 2016Satisfaction of charge SC0910410005 in full (1 page)
18 October 2016Satisfaction of charge SC0910410004 in full (1 page)
18 October 2016Satisfaction of charge SC0910410005 in full (1 page)
18 October 2016Satisfaction of charge SC0910410004 in full (1 page)
14 October 2016Satisfaction of charge SC0910410002 in full (1 page)
14 October 2016Satisfaction of charge SC0910410002 in full (1 page)
14 October 2016Satisfaction of charge SC0910410003 in full (1 page)
14 October 2016Satisfaction of charge SC0910410003 in full (1 page)
12 October 2016Registration of charge SC0910410008, created on 7 October 2016 (81 pages)
12 October 2016Registration of charge SC0910410008, created on 7 October 2016 (81 pages)
20 September 2016Second filing of the annual return made up to 10 November 2015 (17 pages)
20 September 2016Second filing of the annual return made up to 10 November 2015 (17 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Apprval of conflict of interest under section 175 proposal of a new facilities agreement 04/02/2016
(16 pages)
14 March 2016Resolutions
  • RES13 ‐ Apprval of conflict of interest under section 175 proposal of a new facilities agreement 04/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 February 2016Registration of charge SC0910410007, created on 11 February 2016 (80 pages)
16 February 2016Registration of charge SC0910410006, created on 11 February 2016 (19 pages)
16 February 2016Registration of charge SC0910410007, created on 11 February 2016 (80 pages)
16 February 2016Registration of charge SC0910410006, created on 11 February 2016 (19 pages)
8 December 2015Director's details changed for Mr Stuart Glover on 1 November 2015 (2 pages)
8 December 2015Registered office address changed from 415 Hillington Road Hillington Industrial Estate Glasgow G52 4BL to 1441 Cumbernauld Road Glasgow G33 1AN on 8 December 2015 (1 page)
8 December 2015Annual return
Statement of capital on 2015-12-08
  • GBP 1,500

Statement of capital on 2016-09-20
  • GBP 1,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/09/2016
(3 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,500
(3 pages)
8 December 2015Registered office address changed from 415 Hillington Road Hillington Industrial Estate Glasgow G52 4BL to 1441 Cumbernauld Road Glasgow G33 1AN on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mr Stuart Glover on 1 November 2015 (2 pages)
8 December 2015Annual return
Statement of capital on 2015-12-08
  • GBP 1,500

Statement of capital on 2016-09-20
  • GBP 1,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/09/2016
(3 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
28 February 2015Alterations to a floating charge (108 pages)
28 February 2015Alterations to a floating charge (108 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,500
(3 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,500
(3 pages)
21 October 2014Resolutions
  • RES13 ‐ Approve share purchase and floating charge 13/12/2013
(3 pages)
14 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-30
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
14 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
14 October 2014Company name changed rodgers (services + security) LIMITED\certificate issued on 14/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
14 October 2014Company name changed rodgers (services + security) LIMITED\certificate issued on 14/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2014Alterations to a floating charge (100 pages)
19 August 2014Alterations to a floating charge (100 pages)
19 August 2014Alterations to a floating charge (100 pages)
19 August 2014Alterations to a floating charge (100 pages)
8 July 2014Alterations to a floating charge (94 pages)
8 July 2014Alterations to a floating charge (94 pages)
23 April 2014Alterations to a floating charge (111 pages)
23 April 2014Alterations to a floating charge (111 pages)
18 April 2014Alterations to a floating charge (20 pages)
18 April 2014Alterations to a floating charge (20 pages)
18 April 2014Alterations to a floating charge (88 pages)
18 April 2014Alterations to a floating charge (88 pages)
17 April 2014Alterations to a floating charge (18 pages)
17 April 2014Alterations to a floating charge (111 pages)
17 April 2014Alterations to a floating charge (111 pages)
17 April 2014Alterations to a floating charge (18 pages)
26 March 2014Termination of appointment of James Rodgers as a secretary (1 page)
26 March 2014Termination of appointment of James Rodgers as a director (1 page)
26 March 2014Termination of appointment of James Rodgers as a secretary (1 page)
26 March 2014Termination of appointment of Edward Johnston as a director (1 page)
26 March 2014Appointment of Mr Stuart Glover as a director (2 pages)
26 March 2014Appointment of Mr Stuart Glover as a director (2 pages)
26 March 2014Termination of appointment of James Rodgers as a director (1 page)
26 March 2014Termination of appointment of Edward Johnston as a director (1 page)
6 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
6 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
3 January 2014Alterations to a floating charge (646 pages)
3 January 2014Alterations to a floating charge (644 pages)
3 January 2014Alterations to a floating charge (646 pages)
3 January 2014Alterations to a floating charge (17 pages)
3 January 2014Alterations to a floating charge (17 pages)
3 January 2014Alterations to a floating charge (644 pages)
31 December 2013Alterations to a floating charge (16 pages)
31 December 2013Alterations to a floating charge (16 pages)
31 December 2013Registration of charge 0910410005 (16 pages)
31 December 2013Registration of charge 0910410005 (16 pages)
20 December 2013Registration of charge 0910410004 (22 pages)
20 December 2013Registration of charge 0910410004 (22 pages)
20 December 2013Registration of charge 0910410003 (10 pages)
20 December 2013Registration of charge 0910410002 (10 pages)
20 December 2013Registration of charge 0910410002 (10 pages)
20 December 2013Registration of charge 0910410003 (10 pages)
29 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,500
(5 pages)
29 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,500
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Satisfaction of charge 1 in full (4 pages)
29 October 2013Satisfaction of charge 1 in full (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Edward Johnston on 1 November 2009 (2 pages)
5 December 2009Director's details changed for Edward Johnston on 1 November 2009 (2 pages)
5 December 2009Director's details changed for Edward Johnston on 1 November 2009 (2 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 December 2009Director's details changed for James Allan Rodgers on 1 November 2009 (2 pages)
5 December 2009Director's details changed for James Allan Rodgers on 1 November 2009 (2 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 December 2009Director's details changed for James Allan Rodgers on 1 November 2009 (2 pages)
10 November 2008Return made up to 10/11/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Return made up to 10/11/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
11 January 2007Return made up to 14/12/06; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Return made up to 14/12/06; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
11 January 2006Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 February 2005Partic of mort/charge * (4 pages)
18 February 2005Partic of mort/charge * (4 pages)
29 January 2005Return made up to 14/12/04; full list of members (7 pages)
29 January 2005Return made up to 14/12/04; full list of members (7 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
9 December 2003Return made up to 14/12/03; full list of members (7 pages)
9 December 2003Return made up to 14/12/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Return made up to 14/12/02; full list of members (7 pages)
27 January 2003Return made up to 14/12/02; full list of members (7 pages)
18 April 2002Return made up to 14/12/01; full list of members (7 pages)
18 April 2002Return made up to 14/12/01; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Return made up to 14/12/00; full list of members (6 pages)
14 December 2000Return made up to 14/12/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Return made up to 14/12/99; full list of members (6 pages)
23 December 1999Return made up to 14/12/99; full list of members (6 pages)
15 February 1999Return made up to 14/12/98; full list of members (6 pages)
15 February 1999Return made up to 14/12/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1997Return made up to 14/12/97; no change of members (4 pages)
12 December 1997Return made up to 14/12/97; no change of members (4 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
31 January 1997Return made up to 14/12/96; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Return made up to 14/12/96; full list of members (6 pages)
28 June 1996Registered office changed on 28/06/96 from: clutha house 120 cornwall street south glasgow G41 1AD (1 page)
28 June 1996Registered office changed on 28/06/96 from: clutha house 120 cornwall street south glasgow G41 1AD (1 page)
15 March 1996Return made up to 14/12/95; no change of members (4 pages)
15 March 1996Return made up to 14/12/95; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 December 1984Certificate of incorporation (1 page)
20 December 1984Certificate of incorporation (1 page)
20 December 1984Incorporation (17 pages)
20 December 1984Incorporation (17 pages)