Company NameG4S Rock Steady Security (UK) Limited
Company StatusDissolved
Company NumberSC103932
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)
Previous NameRock Steady Security Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(20 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Douglas Charles Hewitson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(20 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed04 November 2008(21 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 15 May 2015)
RoleSolicitor
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Mark Hamilton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(2 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 November 2012)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address6 Ferguson Gardens
Musselburgh
Midlothian
EH21 6XF
Scotland
Director NameMrs Sylvia Catherine Hamilton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(2 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 March 2008)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address6 Ferguson Gardens
Musselburgh
Midlothian
EH21 6XF
Scotland
Secretary NameJohn Harold Mutch
NationalityBritish
StatusResigned
Appointed31 May 1989(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address12 Orchard Road South
Edinburgh
Midlothian
EH4 3EN
Scotland
Secretary NameJames Fraser McBride Hardie
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 January 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Clark Road
Edinburgh
EH5 3BD
Scotland
Secretary NameMrs Sylvia Catherine Hamilton
NationalityBritish
StatusResigned
Appointed10 January 1996(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Ferguson Gardens
Musselburgh
Midlothian
EH21 6XF
Scotland
Director NameMr Fernando Paul Cucchi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cammo Gardens
Edinburgh
Mid Lothian
EH4 8BH
Scotland
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed01 March 2008(20 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 November 2008)
RoleCompany Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr Andrew James Farquhar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD

Location

Registered Address93 Constitution Street
Leith
Edinburgh
EH6 7AE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

11.1k at £0.01G4s Secure Solutions (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
2 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 111.11
(5 pages)
24 March 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
30 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Mark Hamilton as a director on 12 November 2012 (1 page)
21 January 2013Termination of appointment of Andrew James Farquhar as a director on 18 January 2013 (1 page)
5 July 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 2 April 2012 (2 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
5 July 2012Secretary's details changed for Mrs Vaishali Jagdish Patel on 2 April 2012 (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (11 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
30 March 2011Full accounts made up to 31 December 2010 (11 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 December 2010Company name changed rock steady security LIMITED\certificate issued on 16/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-02
(3 pages)
16 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
19 April 2010Full accounts made up to 31 December 2009 (12 pages)
22 January 2010Appointment of Mr Andrew James Farquhar as a director (2 pages)
5 November 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
5 August 2009Full accounts made up to 31 December 2008 (16 pages)
4 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 April 2009Full accounts made up to 31 March 2008 (17 pages)
11 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
7 November 2008Appointment terminated secretary nathan richards (1 page)
21 August 2008Return made up to 31/05/08; full list of members; amend (7 pages)
31 July 2008Return made up to 31/05/08; full list of members (7 pages)
31 July 2008S-div (2 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
14 March 2008Secretary appointed nathan richards (2 pages)
14 March 2008Appointment terminated director and secretary sylvia hamilton (1 page)
8 March 2008Auditor's resignation (1 page)
6 March 2008Appointment terminated director fernando cucchi (1 page)
6 March 2008Director appointed giovanni nicholas grosso (3 pages)
6 March 2008Director appointed douglas charles hewitson (3 pages)
15 February 2008Ad 01/04/87--------- £ si 98@1 (2 pages)
5 February 2008Director's particulars changed (1 page)
10 October 2007 (6 pages)
21 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 September 2006 (5 pages)
16 June 2006Return made up to 31/05/06; full list of members (3 pages)
13 October 2005Full accounts made up to 31 March 2005 (17 pages)
22 June 2005Return made up to 31/05/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Particulars of contract relating to shares (4 pages)
11 November 2004S-div 29/10/04 (1 page)
11 November 2004Ad 29/10/04--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 November 2004New director appointed (2 pages)
19 August 2004Full accounts made up to 31 March 2004 (17 pages)
1 July 2004Memorandum and Articles of Association (17 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
5 May 2004Partic of mort/charge * (5 pages)
28 January 2004Dec mort/charge * (5 pages)
25 September 2003Accounts made up to 31 March 2003 (17 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 September 2002Accounts made up to 31 March 2002 (17 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 August 2001Accounts made up to 31 March 2001 (15 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
24 October 2000Accounts made up to 31 March 2000 (17 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 October 1999Accounts made up to 31 March 1999 (17 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
20 October 1998Accounts made up to 31 March 1998 (20 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
20 October 1997 (11 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996 (9 pages)
29 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Registered office changed on 11/07/96 from: greenside house, 23 greenside place, edinburgh, EH1 3AA (1 page)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996Secretary resigned (1 page)
19 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1989Return made up to 31/05/89; full list of members (6 pages)
8 March 1989Return made up to 30/09/88; full list of members (1 page)
23 November 1987Partic of mort/charge 10797 (3 pages)
1 April 1987Incorporation (20 pages)
1 April 1987Share capital/value on formation (1 page)