Company NameAlarmfast Supervision Security Systems Limited
Company StatusDissolved
Company NumberSC106616
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 7 months ago)
Dissolution Date25 August 2021 (2 years, 8 months ago)
Previous NameAlarmfast Security Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameRobert Sloss
StatusClosed
Appointed25 July 2016(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 25 August 2021)
RoleCompany Director
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameLaura Jayne Wilcock
StatusClosed
Appointed25 July 2016(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 25 August 2021)
RoleCompany Director
Correspondence AddressUnited Technologies House Shadsworth Road
Blackburn
BB1 2PR
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(31 years, 11 months after company formation)
Appointment Duration2 years (closed 25 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed16 August 2019(31 years, 11 months after company formation)
Appointment Duration2 years (closed 25 August 2021)
RoleTreasury Accountant
Country of ResidenceEngland
Correspondence AddressDeloitte Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameWilliam Middleton
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1992)
RoleAdmin Director
Correspondence Address292 Burnfield Road
Glasgow
Lanarkshire
G43 1EE
Scotland
Director NameWilliam Joseph Chalmers Jarvie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(2 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Woodland Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1AS
Scotland
Director NameGeorge Kinnan Pollock
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(2 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3/2 12
Chesterfield Gardens
Glasgow
G12 0BF
Scotland
Secretary NameWilliam Middleton
NationalityBritish
StatusResigned
Appointed11 June 1990(2 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 07 November 2012)
RoleCompany Director
Correspondence Address82 Dorchester Court
191 Dorchester Avenue
Glasgow
G12 0EY
Scotland
Director NameMr Peter Hampson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed02 November 1992(5 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 25 July 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address111e Cumbernauld Road
Stepps
Glasgow
G33 6EP
Scotland
Director NameMrs Lynda Pollock
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 25 July 2016)
RoleAdministration Director
Country of ResidenceScotland
Correspondence Address3/2 12
Chesterfield Gardens
Glasgow
G12 0BF
Scotland
Director NameHugh Hamill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 1998)
RoleSecurity
Correspondence Address145 Mearns Road
Clarkston
Glasgow
G76 7UU
Scotland
Director NamePaul Samuel Stewart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(11 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 July 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address79 Calderbraes Avenue
Uddingston
Glasgow
G71 6EE
Scotland
Director NameJames Gemmill
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(15 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Coltmuir Drive
Bishopbriggs
Glasgow
G64 2SU
Scotland
Secretary NameMrs Lynda Pollock
StatusResigned
Appointed07 November 2012(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2016)
RoleCompany Director
Correspondence Address3/2
12 Chesterfield Gardens
Glasgow
G12 0BF
Scotland
Director NameAlastair Reynolds
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(28 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Alain Rue
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2016(28 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 2016)
RolePresident, Global Fire & Security Field Ops
Country of ResidenceFrance
Correspondence Address5 Robroyston Oval
Glasgow
G33 1AP
Scotland
Director NameMr Anthony Brennan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2016(28 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(28 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited Technologies House Shadsworth Road
Blackburn
BB1 2PR

Contact

Websitealarmfast.co.uk
Email address[email protected]
Telephone0141 5644400
Telephone regionGlasgow

Location

Registered AddressDeloitte Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

550 at £1George K. Pollock
55.00%
Ordinary
50 at £1Lynda Pollock
5.00%
Ordinary
400 at £1William J.c Jarvie
40.00%
Ordinary

Financials

Year2014
Net Worth£678,868
Cash£642
Current Liabilities£544,167

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 February 2011Delivered 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 1989Delivered 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

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Final account prior to dissolution in MVL (final account attached) (9 pages)
7 October 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-27
(2 pages)
10 September 2019Statement of capital on 10 September 2019
  • GBP 1.00
(4 pages)
10 September 2019Solvency Statement dated 06/09/19 (2 pages)
10 September 2019Resolutions
  • RES13 ‐ Sum of £999 be crerdited to profit and loss reserve of company upon registration of capital reduction 06/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 September 2019Statement by Directors (2 pages)
4 September 2019Termination of appointment of Craig Alexander Forbes as a director on 16 August 2019 (1 page)
4 September 2019Appointment of Mr John Anthony Robinson as a director on 16 August 2019 (2 pages)
4 September 2019Termination of appointment of Anthony Brennan as a director on 16 August 2019 (1 page)
4 September 2019Appointment of Mr Christian Bruno Jean Idczak as a director on 16 August 2019 (2 pages)
6 June 2019Secretary's details changed for Laura Jayne Wilcock on 20 May 2018 (1 page)
6 June 2019Director's details changed for Mr Craig Alexander Forbes on 20 May 2018 (2 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 March 2019Satisfaction of charge 1 in full (1 page)
20 July 2018Full accounts made up to 31 December 2017 (26 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
24 April 2018Notification of Chubb Fire & Security Limited as a person with significant control on 12 June 2017 (2 pages)
18 December 2017Full accounts made up to 31 December 2016 (29 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
11 January 2017Termination of appointment of Alastair Reynolds as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Alastair Reynolds as a director on 31 December 2016 (1 page)
19 September 2016Termination of appointment of Alain Rue as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Alain Rue as a director on 19 September 2016 (1 page)
16 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
9 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
4 August 2016Termination of appointment of Paul Samuel Stewart as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Paul Samuel Stewart as a director on 25 July 2016 (1 page)
2 August 2016Termination of appointment of Lynda Pollock as a director on 25 July 2016 (1 page)
2 August 2016Appointment of Mr Alain Rue as a director on 25 July 2016 (2 pages)
2 August 2016Appointment of Mr Alain Rue as a director on 25 July 2016 (2 pages)
2 August 2016Termination of appointment of Lynda Pollock as a director on 25 July 2016 (1 page)
27 July 2016Appointment of Anthony Brennan as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Robert Sloss as a secretary on 25 July 2016 (2 pages)
27 July 2016Appointment of Robert Sloss as a secretary on 25 July 2016 (2 pages)
27 July 2016Appointment of Laura Jayne Wilcock as a secretary on 25 July 2016 (2 pages)
27 July 2016Appointment of Alastair Reynolds as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Mr Craig Alexander Forbes as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Alastair Reynolds as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of James Gemmill as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of James Gemmill as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Lynda Pollock as a secretary on 25 July 2016 (1 page)
27 July 2016Termination of appointment of William Joseph Chalmers Jarvie as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Peter Hampson as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Lynda Pollock as a secretary on 25 July 2016 (1 page)
27 July 2016Appointment of Laura Jayne Wilcock as a secretary on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of George Kinnan Pollock as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of William Joseph Chalmers Jarvie as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of George Kinnan Pollock as a director on 25 July 2016 (1 page)
27 July 2016Appointment of Mr Craig Alexander Forbes as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Anthony Brennan as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of Peter Hampson as a director on 25 July 2016 (1 page)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(9 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(9 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(9 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(9 pages)
11 June 2015Satisfaction of charge 2 in full (1 page)
11 June 2015Satisfaction of charge 2 in full (1 page)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(9 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(9 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (9 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (9 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
7 November 2012Termination of appointment of William Middleton as a secretary (1 page)
7 November 2012Appointment of Mrs Lynda Pollock as a secretary (2 pages)
7 November 2012Appointment of Mrs Lynda Pollock as a secretary (2 pages)
7 November 2012Termination of appointment of William Middleton as a secretary (1 page)
19 June 2012Director's details changed for Lynda Pollock on 30 June 2011 (3 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
19 June 2012Director's details changed for George Kinnan Pollock on 30 June 2011 (2 pages)
19 June 2012Director's details changed for George Kinnan Pollock on 30 June 2011 (2 pages)
19 June 2012Director's details changed for Lynda Pollock on 30 June 2011 (3 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 July 2011Director's details changed for Lynda Pollock on 1 July 2011 (2 pages)
1 July 2011Director's details changed for George Kinnan Pollock on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
1 July 2011Director's details changed for Lynda Pollock on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
1 July 2011Director's details changed for Lynda Pollock on 1 July 2011 (2 pages)
1 July 2011Director's details changed for George Kinnan Pollock on 1 July 2011 (2 pages)
1 July 2011Director's details changed for George Kinnan Pollock on 1 July 2011 (2 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2010Director's details changed for Paul Samuel Stewart on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Lynda Pollock on 18 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for George Kinnan Pollock on 18 June 2010 (2 pages)
23 June 2010Director's details changed for William Joseph Chalmers Jarvie on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Paul Samuel Stewart on 18 June 2010 (2 pages)
23 June 2010Director's details changed for James Gemmill on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Lynda Pollock on 18 June 2010 (2 pages)
23 June 2010Director's details changed for George Kinnan Pollock on 18 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for James Gemmill on 18 June 2010 (2 pages)
23 June 2010Director's details changed for William Joseph Chalmers Jarvie on 18 June 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 July 2009Return made up to 18/06/09; full list of members (5 pages)
17 July 2009Return made up to 18/06/09; full list of members (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Director's change of particulars / lynda pollock / 15/12/2007 (1 page)
6 August 2008Return made up to 18/06/08; full list of members (5 pages)
6 August 2008Director's change of particulars / george pollock / 15/12/2007 (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Return made up to 18/06/08; full list of members (5 pages)
6 August 2008Registered office changed on 06/08/2008 from nova technology park 5 robroyston oval glasgow G33 1AP (1 page)
6 August 2008Registered office changed on 06/08/2008 from nova technology park 5 robroyston oval glasgow G33 1AP (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Director's change of particulars / lynda pollock / 15/12/2007 (1 page)
6 August 2008Director's change of particulars / george pollock / 15/12/2007 (1 page)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 June 2007Return made up to 18/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 June 2007Return made up to 18/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2007Registered office changed on 30/05/07 from: 56 ingram street glasgow G1 1EX (1 page)
30 May 2007Registered office changed on 30/05/07 from: 56 ingram street glasgow G1 1EX (1 page)
20 June 2006Return made up to 18/06/06; full list of members (9 pages)
20 June 2006Return made up to 18/06/06; full list of members (9 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 June 2005Return made up to 18/06/05; full list of members (9 pages)
15 June 2005Return made up to 18/06/05; full list of members (9 pages)
23 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
23 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
16 June 2004Return made up to 18/06/04; full list of members (9 pages)
16 June 2004Return made up to 18/06/04; full list of members (9 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
21 June 2003Return made up to 18/06/03; full list of members (9 pages)
21 June 2003Return made up to 18/06/03; full list of members (9 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
6 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
6 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
12 June 2002Return made up to 18/06/02; full list of members (8 pages)
12 June 2002Return made up to 18/06/02; full list of members (8 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
27 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 June 2001Return made up to 18/06/01; full list of members (7 pages)
19 June 2001Return made up to 18/06/01; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Return made up to 03/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 1999Return made up to 03/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
20 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 1997Registered office changed on 06/10/97 from: 18 crowhill road bishopbriggs glasgow G64 1QY (1 page)
6 October 1997Registered office changed on 06/10/97 from: 18 crowhill road bishopbriggs glasgow G64 1QY (1 page)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 June 1997Return made up to 11/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 1997Return made up to 11/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
2 October 1996Company name changed alarmfast security systems limit ed\certificate issued on 03/10/96 (2 pages)
2 October 1996Company name changed alarmfast security systems limit ed\certificate issued on 03/10/96 (2 pages)
30 September 1996Registered office changed on 30/09/96 from: po box 51 153 queen street glasgow G1 3BJ (1 page)
30 September 1996Registered office changed on 30/09/96 from: po box 51 153 queen street glasgow G1 3BJ (1 page)
9 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 July 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 April 1989Partic of mort/charge 3795 (3 pages)
4 April 1989Partic of mort/charge 3795 (3 pages)
11 September 1987Incorporation (14 pages)
11 September 1987Incorporation (14 pages)