Company NameDION Fire Safety Security Limited
DirectorAngus Kenneth MacDonald
Company StatusActive
Company NumberSC139460
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)
Previous NameDION Security Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Angus Kenneth MacDonald
Date of BirthMarch 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed27 July 1992(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressWhite Croft Fearn
Tain
Ross-Shire
IV20 1WN
Scotland
Director NameMr Murdo MacDonald
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address19 Highland Park
Barbaraville
Ross-Shire
IV18 0QD
Scotland
Secretary NameMr Murdo MacDonald
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Highland Park
Barbaraville
Ross-Shire
IV18 0QD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedionfireltd.co.uk

Location

Registered AddressFearn Aerodrome
Fearn
Tain
IV20 1XW
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

17k at £1Murdo Macdonald
99.99%
Ordinary
1 at £1Angus Kenneth Macdonald
0.01%
Ordinary

Financials

Year2014
Net Worth£52,935
Cash£8,602
Current Liabilities£22,572

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

19 April 2006Delivered on: 3 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 December 2005Delivered on: 20 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of land extending to eight decimal or one hundredth parts of a hectare (0.08HA) or thereby at rigs road, stornoway, isle of lewis.
Outstanding
16 May 2001Delivered on: 25 May 2001
Satisfied on: 27 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7, rigs road industrial estate, stornoway, isle of lewis.
Fully Satisfied
6 October 1992Delivered on: 13 October 1992
Satisfied on: 27 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 January 2021Satisfaction of charge 4 in full (1 page)
8 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 December 2019Registered office address changed from 1a1 Blarliath Industrial Estate Tain Ross-Shire IV19 1EB to Fearn Aerodrome Fearn Tain IV20 1XW on 3 December 2019 (1 page)
13 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
11 April 2018Termination of appointment of Murdo Macdonald as a director on 11 April 2018 (1 page)
20 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
7 June 2016Termination of appointment of Murdo Macdonald as a secretary on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Murdo Macdonald as a secretary on 7 June 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2015Director's details changed for Mr Angus Kenneth Macdonald on 27 July 2015 (2 pages)
1 September 2015Director's details changed for Mr Angus Kenneth Macdonald on 27 July 2015 (2 pages)
1 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 17,000
(6 pages)
1 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 17,000
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 17,000
(6 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 17,000
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2009Return made up to 27/07/09; full list of members (4 pages)
17 August 2009Director and secretary's change of particulars / murdo macdonald / 17/08/2009 (1 page)
17 August 2009Director and secretary's change of particulars / murdo macdonald / 17/08/2009 (1 page)
17 August 2009Return made up to 27/07/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2008Registered office changed on 17/11/2008 from unit 7 rigs road industrial estate stornoway isle of lewis HS1 2RF (1 page)
17 November 2008Registered office changed on 17/11/2008 from unit 7 rigs road industrial estate stornoway isle of lewis HS1 2RF (1 page)
8 August 2008Return made up to 27/07/08; full list of members (4 pages)
8 August 2008Return made up to 27/07/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 November 2007Return made up to 27/07/07; full list of members (2 pages)
5 November 2007Return made up to 27/07/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 December 2006Company name changed dion security LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed dion security LIMITED\certificate issued on 15/12/06 (2 pages)
21 August 2006Return made up to 27/07/06; full list of members (2 pages)
21 August 2006Return made up to 27/07/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Partic of mort/charge * (3 pages)
3 May 2006Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (3 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Return made up to 27/07/05; full list of members (7 pages)
9 August 2005Return made up to 27/07/05; full list of members (7 pages)
27 July 2004Return made up to 27/07/04; full list of members (7 pages)
27 July 2004Return made up to 27/07/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 July 2003Return made up to 27/07/03; full list of members (7 pages)
29 July 2003Return made up to 27/07/03; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 August 2002Return made up to 27/07/02; full list of members (4 pages)
1 August 2002Return made up to 27/07/02; full list of members (4 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 July 2001Return made up to 27/07/01; full list of members (6 pages)
31 July 2001Return made up to 27/07/01; full list of members (6 pages)
25 May 2001Partic of mort/charge * (5 pages)
25 May 2001Partic of mort/charge * (5 pages)
31 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
1 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 July 1999Return made up to 27/07/99; full list of members (6 pages)
29 July 1999Return made up to 27/07/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 July 1998Return made up to 27/07/98; no change of members (4 pages)
30 July 1998Return made up to 27/07/98; no change of members (4 pages)
2 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
2 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
11 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 August 1997Return made up to 27/07/97; no change of members (4 pages)
8 August 1997Return made up to 27/07/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
27 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
10 September 1996Return made up to 27/07/96; full list of members (6 pages)
10 September 1996Return made up to 27/07/96; full list of members (6 pages)
5 October 1993Nc inc already adjusted 31/07/93 (1 page)
5 October 1993Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
5 October 1993Nc inc already adjusted 31/07/93 (1 page)
5 October 1993Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
13 October 1992Partic of mort/charge * (3 pages)
13 October 1992Partic of mort/charge * (3 pages)
27 July 1992Incorporation (11 pages)
27 July 1992Incorporation (11 pages)