Company NameMajor Security (Scotland) Limited
Company StatusDissolved
Company NumberSC158075
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameJohn Munro Jeffrey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (closed 09 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Durward Avenue
Glasgow
Lanarkshire
G41 3SG
Scotland
Director NameLouis Jeffrey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hathaway Drive
Giffnock
Glasgow
G46 7AE
Scotland
Secretary NameLouis Jeffrey
NationalityBritish
StatusClosed
Appointed25 May 1995(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hathaway Drive
Giffnock
Glasgow
G46 7AE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.majorsecurity.co.uk
Email address[email protected]
Telephone0141 4203249
Telephone regionGlasgow

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1John Munro Jeffrey
50.00%
Ordinary
51 at £1Louis Jeffrey
50.00%
Ordinary

Financials

Year2014
Net Worth£85,647
Cash£1,814
Current Liabilities£40,648

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2014Registered office address changed from 451 Lawmoor Street Dixon's Blazes Industrial Estate Glasgow G5 0TT on 25 June 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
31 August 2013Satisfaction of charge 1 in full (4 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 102
(5 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 June 2010Director's details changed for John Munro Jeffrey on 17 May 2010 (2 pages)
16 June 2010Director's details changed for Louis Jeffrey on 17 May 2010 (2 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 July 2009Return made up to 17/05/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 December 2008Return made up to 17/05/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 June 2007Return made up to 17/05/07; full list of members (7 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 May 2006Return made up to 17/05/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 June 2005Return made up to 17/05/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 June 2004Return made up to 17/05/04; full list of members (7 pages)
31 March 2004 (6 pages)
9 May 2003Return made up to 17/05/03; full list of members (7 pages)
11 March 2003 (5 pages)
25 February 2003Registered office changed on 25/02/03 from: 558/560 lawmoor street dixons blazes industrial estate glasgow G5 0TY (1 page)
24 December 2002Partic of mort/charge * (5 pages)
22 May 2002Return made up to 17/05/02; full list of members (7 pages)
30 March 2002 (5 pages)
9 July 2001Return made up to 17/05/01; full list of members (6 pages)
29 March 2001 (6 pages)
14 August 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000 (6 pages)
12 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1999 (5 pages)
29 May 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998 (5 pages)
23 June 1997Return made up to 17/05/97; no change of members (4 pages)
24 February 1997 (5 pages)
15 May 1996Return made up to 17/05/96; full list of members (6 pages)
16 June 1995Partic of mort/charge * (3 pages)
13 June 1995Accounting reference date notified as 31/05 (1 page)
13 June 1995New secretary appointed;new director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Ad 25/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 June 1995Registered office changed on 13/06/95 from: c/o 160 hope street glasgow G2 2TJ (1 page)
18 May 1995Secretary resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 82 mitchell street glasgow G1 3NA (1 page)
17 May 1995Incorporation (16 pages)