Ashford
Middlesex
TW15 1TZ
Secretary Name | Laura Jayne Wilcock |
---|---|
Status | Closed |
Appointed | 25 July 2016(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 August 2021) |
Role | Company Director |
Correspondence Address | United Technologies House Shadsworth Road Blackburn BB1 2PR |
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(31 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 25 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 August 2019(31 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 25 August 2021) |
Role | Treasury Accountant |
Country of Residence | England |
Correspondence Address | Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | William Middleton |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1992) |
Role | Admin Director |
Correspondence Address | 292 Burnfield Road Glasgow Lanarkshire G43 1EE Scotland |
Director Name | William Joseph Chalmers Jarvie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Woodland Avenue Kirkintilloch Glasgow Lanarkshire G66 1AS Scotland |
Director Name | George Kinnan Pollock |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3/2 12 Chesterfield Gardens Glasgow G12 0BF Scotland |
Secretary Name | William Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | 82 Dorchester Court 191 Dorchester Avenue Glasgow G12 0EY Scotland |
Director Name | Mr Peter Hampson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (resigned 25 July 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 111e Cumbernauld Road Stepps Glasgow G33 6EP Scotland |
Director Name | Mrs Lynda Pollock |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (resigned 25 July 2016) |
Role | Administration Director |
Country of Residence | Scotland |
Correspondence Address | 3/2 12 Chesterfield Gardens Glasgow G12 0BF Scotland |
Director Name | Hugh Hamill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 1998) |
Role | Security |
Correspondence Address | 145 Mearns Road Clarkston Glasgow G76 7UU Scotland |
Director Name | Paul Samuel Stewart |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 July 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 79 Calderbraes Avenue Uddingston Glasgow G71 6EE Scotland |
Director Name | James Gemmill |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Coltmuir Drive Bishopbriggs Glasgow G64 2SU Scotland |
Secretary Name | Mrs Lynda Pollock |
---|---|
Status | Resigned |
Appointed | 07 November 2012(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2016) |
Role | Company Director |
Correspondence Address | 3/2 12 Chesterfield Gardens Glasgow G12 0BF Scotland |
Director Name | Alastair Reynolds |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Alain Rue |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2016(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 September 2016) |
Role | President, Global Fire & Security Field Ops |
Country of Residence | France |
Correspondence Address | 5 Robroyston Oval Glasgow G33 1AP Scotland |
Director Name | Mr Anthony Brennan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2016(28 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(28 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United Technologies House Shadsworth Road Blackburn BB1 2PR |
Website | alarmfast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5644400 |
Telephone region | Glasgow |
Registered Address | Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
550 at £1 | George K. Pollock 55.00% Ordinary |
---|---|
50 at £1 | Lynda Pollock 5.00% Ordinary |
400 at £1 | William J.c Jarvie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £678,868 |
Cash | £642 |
Current Liabilities | £544,167 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 February 2011 | Delivered on: 24 February 2011 Satisfied on: 11 June 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 cortmalaw gardens glasgow gla 198182. Fully Satisfied |
---|---|
14 March 1989 | Delivered on: 4 April 1989 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. Outstanding |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
7 October 2019 | Registered office address changed from 5 Robroyston Oval Glasgow G33 1AP to Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 7 October 2019 (2 pages) |
7 October 2019 | Resolutions
|
10 September 2019 | Statement of capital on 10 September 2019
|
10 September 2019 | Solvency Statement dated 06/09/19 (2 pages) |
10 September 2019 | Resolutions
|
10 September 2019 | Statement by Directors (2 pages) |
4 September 2019 | Termination of appointment of Craig Alexander Forbes as a director on 16 August 2019 (1 page) |
4 September 2019 | Appointment of Mr John Anthony Robinson as a director on 16 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Anthony Brennan as a director on 16 August 2019 (1 page) |
4 September 2019 | Appointment of Mr Christian Bruno Jean Idczak as a director on 16 August 2019 (2 pages) |
6 June 2019 | Secretary's details changed for Laura Jayne Wilcock on 20 May 2018 (1 page) |
6 June 2019 | Director's details changed for Mr Craig Alexander Forbes on 20 May 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
26 March 2019 | Satisfaction of charge 1 in full (1 page) |
20 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Chubb Fire & Security Limited as a person with significant control on 12 June 2017 (2 pages) |
18 December 2017 | Full accounts made up to 31 December 2016 (29 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
11 January 2017 | Termination of appointment of Alastair Reynolds as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Alastair Reynolds as a director on 31 December 2016 (1 page) |
19 September 2016 | Termination of appointment of Alain Rue as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Alain Rue as a director on 19 September 2016 (1 page) |
16 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
16 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
4 August 2016 | Termination of appointment of Paul Samuel Stewart as a director on 25 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Paul Samuel Stewart as a director on 25 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Lynda Pollock as a director on 25 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Alain Rue as a director on 25 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Alain Rue as a director on 25 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Lynda Pollock as a director on 25 July 2016 (1 page) |
27 July 2016 | Appointment of Anthony Brennan as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Robert Sloss as a secretary on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Robert Sloss as a secretary on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Laura Jayne Wilcock as a secretary on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Alastair Reynolds as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Craig Alexander Forbes as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Alastair Reynolds as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of James Gemmill as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of James Gemmill as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Lynda Pollock as a secretary on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of William Joseph Chalmers Jarvie as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Peter Hampson as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Lynda Pollock as a secretary on 25 July 2016 (1 page) |
27 July 2016 | Appointment of Laura Jayne Wilcock as a secretary on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of George Kinnan Pollock as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of William Joseph Chalmers Jarvie as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of George Kinnan Pollock as a director on 25 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Craig Alexander Forbes as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Anthony Brennan as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Peter Hampson as a director on 25 July 2016 (1 page) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 June 2015 | Satisfaction of charge 2 in full (1 page) |
11 June 2015 | Satisfaction of charge 2 in full (1 page) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (9 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (9 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
7 November 2012 | Termination of appointment of William Middleton as a secretary (1 page) |
7 November 2012 | Appointment of Mrs Lynda Pollock as a secretary (2 pages) |
7 November 2012 | Appointment of Mrs Lynda Pollock as a secretary (2 pages) |
7 November 2012 | Termination of appointment of William Middleton as a secretary (1 page) |
19 June 2012 | Director's details changed for Lynda Pollock on 30 June 2011 (3 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Director's details changed for George Kinnan Pollock on 30 June 2011 (2 pages) |
19 June 2012 | Director's details changed for George Kinnan Pollock on 30 June 2011 (2 pages) |
19 June 2012 | Director's details changed for Lynda Pollock on 30 June 2011 (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 July 2011 | Director's details changed for Lynda Pollock on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for George Kinnan Pollock on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Director's details changed for Lynda Pollock on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Director's details changed for Lynda Pollock on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for George Kinnan Pollock on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for George Kinnan Pollock on 1 July 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2010 | Director's details changed for Paul Samuel Stewart on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Lynda Pollock on 18 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for George Kinnan Pollock on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for William Joseph Chalmers Jarvie on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Paul Samuel Stewart on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for James Gemmill on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Lynda Pollock on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for George Kinnan Pollock on 18 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for James Gemmill on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for William Joseph Chalmers Jarvie on 18 June 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
17 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Director's change of particulars / lynda pollock / 15/12/2007 (1 page) |
6 August 2008 | Return made up to 18/06/08; full list of members (5 pages) |
6 August 2008 | Director's change of particulars / george pollock / 15/12/2007 (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Return made up to 18/06/08; full list of members (5 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from nova technology park 5 robroyston oval glasgow G33 1AP (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from nova technology park 5 robroyston oval glasgow G33 1AP (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Director's change of particulars / lynda pollock / 15/12/2007 (1 page) |
6 August 2008 | Director's change of particulars / george pollock / 15/12/2007 (1 page) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members
|
21 June 2007 | Return made up to 18/06/07; full list of members
|
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 56 ingram street glasgow G1 1EX (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 56 ingram street glasgow G1 1EX (1 page) |
20 June 2006 | Return made up to 18/06/06; full list of members (9 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (9 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 June 2005 | Return made up to 18/06/05; full list of members (9 pages) |
15 June 2005 | Return made up to 18/06/05; full list of members (9 pages) |
23 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
23 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
16 June 2004 | Return made up to 18/06/04; full list of members (9 pages) |
16 June 2004 | Return made up to 18/06/04; full list of members (9 pages) |
16 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
16 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
21 June 2003 | Return made up to 18/06/03; full list of members (9 pages) |
21 June 2003 | Return made up to 18/06/03; full list of members (9 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
6 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
6 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
12 June 2002 | Return made up to 18/06/02; full list of members (8 pages) |
12 June 2002 | Return made up to 18/06/02; full list of members (8 pages) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members
|
4 July 2000 | Return made up to 30/06/00; full list of members
|
27 July 1999 | Return made up to 03/07/99; full list of members
|
27 July 1999 | Return made up to 03/07/99; full list of members
|
22 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
7 July 1998 | Return made up to 03/07/98; full list of members
|
7 July 1998 | Return made up to 03/07/98; full list of members
|
6 October 1997 | Registered office changed on 06/10/97 from: 18 crowhill road bishopbriggs glasgow G64 1QY (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 18 crowhill road bishopbriggs glasgow G64 1QY (1 page) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 June 1997 | Return made up to 11/06/97; no change of members
|
18 June 1997 | Return made up to 11/06/97; no change of members
|
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
2 October 1996 | Company name changed alarmfast security systems limit ed\certificate issued on 03/10/96 (2 pages) |
2 October 1996 | Company name changed alarmfast security systems limit ed\certificate issued on 03/10/96 (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: po box 51 153 queen street glasgow G1 3BJ (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: po box 51 153 queen street glasgow G1 3BJ (1 page) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
4 July 1996 | Return made up to 11/06/96; no change of members
|
4 July 1996 | Return made up to 11/06/96; no change of members
|
26 March 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director's particulars changed (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 April 1989 | Partic of mort/charge 3795 (3 pages) |
4 April 1989 | Partic of mort/charge 3795 (3 pages) |
11 September 1987 | Incorporation (14 pages) |
11 September 1987 | Incorporation (14 pages) |