Company NameC.C.I. Security Limited
Company StatusDissolved
Company NumberSC140043
CategoryPrivate Limited Company
Incorporation Date2 September 1992(31 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Carolyn Elizabeth Campbell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed18 October 1994(2 years, 1 month after company formation)
Appointment Duration25 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address76a Preston Point Road East
Freemantle
Wa6158
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Charles Bruce Stewart
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressApt 110 40
Auburn Street
Peterborough
Ontario
K9h 2g2
Director NameChristina Stewart
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Southpark Road
Ayr
KA7 2TL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameChristina Stewart
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Southpark Road
Ayr
KA7 2TL
Scotland
Director NameAlastair Paterson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 1997)
RoleAccounant
Correspondence AddressSouth Lodge Newfield
Gatehead
Kilmarnock
Ayrshire
KA2 9AP
Scotland
Secretary NameMrs Carolyn Elizabeth Campbell
NationalityAustralian
StatusResigned
Appointed09 September 1994(2 years after company formation)
Appointment Duration18 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address131 Victoria Avenue
Perth
Wa 6009
Director NameJohn Cook McLean
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2004)
RoleManaging Director
Correspondence Address13 Cedar Road
Masonhill
Ayr
KA7 3PE
Scotland
Secretary NameMr Gordon Stewart
StatusResigned
Appointed04 September 2012(20 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address32a Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland

Location

Registered Address32a Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Carolyn Elizabeth Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,502
Cash£2,820
Current Liabilities£19,904

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 October 1992Delivered on: 27 October 1992
Satisfied on: 13 November 1998
Persons entitled: The Royal Bank of Scotland PLC

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

1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 March 2013Appointment of Mr Gordon Stewart as a secretary (1 page)
1 March 2013Termination of appointment of Charles Stewart as a director (1 page)
1 March 2013Termination of appointment of Carolyn Campbell as a secretary (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Charles Bruce Stewart on 2 September 2012 (2 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Charles Bruce Stewart on 2 September 2012 (2 pages)
31 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Return made up to 02/09/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 32A hamilton street saltcoats ayrshire KA21 5DS (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Return made up to 02/09/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 02/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 02/09/05; full list of members (7 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Director resigned (1 page)
16 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 August 2002Return made up to 02/09/02; full list of members (7 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 August 2001Return made up to 02/09/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Return made up to 02/09/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 September 1999Return made up to 02/09/99; full list of members (6 pages)
13 November 1998Dec mort/charge * (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 September 1998Return made up to 02/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1997Return made up to 02/09/97; no change of members (5 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 June 1997Director resigned (1 page)
7 October 1996Return made up to 02/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 September 1995Return made up to 02/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)