Sutton
Surrey
SM1 4LD
Director Name | Mr Douglas Charles Hewitson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 May 2015) |
Role | Solicitor |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Mark Hamilton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 November 2012) |
Role | Security Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Ferguson Gardens Musselburgh Midlothian EH21 6XF Scotland |
Director Name | Mrs Sylvia Catherine Hamilton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 March 2008) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Ferguson Gardens Musselburgh Midlothian EH21 6XF Scotland |
Secretary Name | John Harold Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 12 Orchard Road South Edinburgh Midlothian EH4 3EN Scotland |
Secretary Name | James Fraser McBride Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 January 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Clark Road Edinburgh EH5 3BD Scotland |
Secretary Name | Mrs Sylvia Catherine Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Ferguson Gardens Musselburgh Midlothian EH21 6XF Scotland |
Director Name | Mr Fernando Paul Cucchi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cammo Gardens Edinburgh Mid Lothian EH4 8BH Scotland |
Secretary Name | Nathan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(20 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | 26 Kingswood Drive Sutton Surrey SM2 5NB |
Director Name | Mr Andrew James Farquhar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(22 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Registered Address | 93 Constitution Street Leith Edinburgh EH6 7AE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
11.1k at £0.01 | G4s Secure Solutions (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (3 pages) |
2 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Termination of appointment of Mark Hamilton as a director on 12 November 2012 (1 page) |
21 January 2013 | Termination of appointment of Andrew James Farquhar as a director on 18 January 2013 (1 page) |
5 July 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 2 April 2012 (2 pages) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 2 April 2012 (2 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 January 2011 | Resolutions
|
16 December 2010 | Company name changed rock steady security LIMITED\certificate issued on 16/12/10
|
16 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 January 2010 | Appointment of Mr Andrew James Farquhar as a director (2 pages) |
5 November 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
11 November 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
7 November 2008 | Appointment terminated secretary nathan richards (1 page) |
21 August 2008 | Return made up to 31/05/08; full list of members; amend (7 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (7 pages) |
31 July 2008 | S-div (2 pages) |
31 July 2008 | Resolutions
|
14 March 2008 | Secretary appointed nathan richards (2 pages) |
14 March 2008 | Appointment terminated director and secretary sylvia hamilton (1 page) |
8 March 2008 | Auditor's resignation (1 page) |
6 March 2008 | Appointment terminated director fernando cucchi (1 page) |
6 March 2008 | Director appointed giovanni nicholas grosso (3 pages) |
6 March 2008 | Director appointed douglas charles hewitson (3 pages) |
15 February 2008 | Ad 01/04/87--------- £ si 98@1 (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
10 October 2007 | (6 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 September 2006 | (5 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members; amend
|
10 June 2005 | Return made up to 31/05/05; full list of members
|
11 November 2004 | Particulars of contract relating to shares (4 pages) |
11 November 2004 | S-div 29/10/04 (1 page) |
11 November 2004 | Ad 29/10/04--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | New director appointed (2 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
1 July 2004 | Memorandum and Articles of Association (17 pages) |
1 July 2004 | Resolutions
|
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 May 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Dec mort/charge * (5 pages) |
25 September 2003 | Accounts made up to 31 March 2003 (17 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 September 2002 | Accounts made up to 31 March 2002 (17 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
17 August 2001 | Accounts made up to 31 March 2001 (15 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
24 October 2000 | Accounts made up to 31 March 2000 (17 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 October 1999 | Accounts made up to 31 March 1999 (17 pages) |
5 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
20 October 1998 | Accounts made up to 31 March 1998 (20 pages) |
16 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
20 October 1997 | (11 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | (9 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
11 July 1996 | Registered office changed on 11/07/96 from: greenside house, 23 greenside place, edinburgh, EH1 3AA (1 page) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | Secretary resigned (1 page) |
19 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1989 | Return made up to 31/05/89; full list of members (6 pages) |
8 March 1989 | Return made up to 30/09/88; full list of members (1 page) |
23 November 1987 | Partic of mort/charge 10797 (3 pages) |
1 April 1987 | Incorporation (20 pages) |
1 April 1987 | Share capital/value on formation (1 page) |