Tain
Ross-Shire
IV20 1WN
Scotland
Director Name | Mr Murdo MacDonald |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Security Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Highland Park Barbaraville Ross-Shire IV18 0QD Scotland |
Secretary Name | Mr Murdo MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Highland Park Barbaraville Ross-Shire IV18 0QD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dionfireltd.co.uk |
---|
Registered Address | Fearn Aerodrome Fearn Tain IV20 1XW Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
17k at £1 | Murdo Macdonald 99.99% Ordinary |
---|---|
1 at £1 | Angus Kenneth Macdonald 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,935 |
Cash | £8,602 |
Current Liabilities | £22,572 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
19 April 2006 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 |
20 January 2021 | Satisfaction of charge 4 in full (1 page) |
---|---|
8 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 December 2019 | Registered 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 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
11 April 2018 | Termination of appointment of Murdo Macdonald as a director on 11 April 2018 (1 page) |
20 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
7 June 2016 | Termination of appointment of Murdo Macdonald as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Murdo Macdonald as a secretary on 7 June 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2015 | Director's details changed for Mr Angus Kenneth Macdonald on 27 July 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Angus Kenneth Macdonald on 27 July 2015 (2 pages) |
1 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / murdo macdonald / 17/08/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / murdo macdonald / 17/08/2009 (1 page) |
17 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from unit 7 rigs road industrial estate stornoway isle of lewis HS1 2RF (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from unit 7 rigs road industrial estate stornoway isle of lewis HS1 2RF (1 page) |
8 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 November 2007 | Return made up to 27/07/07; full list of members (2 pages) |
5 November 2007 | Return made up to 27/07/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 December 2006 | Company name changed dion security LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | Company name changed dion security LIMITED\certificate issued on 15/12/06 (2 pages) |
21 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Partic of mort/charge * (3 pages) |
3 May 2006 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
27 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (4 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (4 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
25 May 2001 | Partic of mort/charge * (5 pages) |
25 May 2001 | Partic of mort/charge * (5 pages) |
31 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members
|
1 August 2000 | Return made up to 27/07/00; full list of members
|
22 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 July 1999 | Return made up to 27/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 27/07/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
2 June 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
2 June 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
10 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
10 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
5 October 1993 | Nc inc already adjusted 31/07/93 (1 page) |
5 October 1993 | Resolutions
|
5 October 1993 | Nc inc already adjusted 31/07/93 (1 page) |
5 October 1993 | Resolutions
|
13 October 1992 | Partic of mort/charge * (3 pages) |
13 October 1992 | Partic of mort/charge * (3 pages) |
27 July 1992 | Incorporation (11 pages) |
27 July 1992 | Incorporation (11 pages) |