Glasgow
Lanarkshire
G41 3SG
Scotland
Director Name | Louis Jeffrey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 7 months (closed 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hathaway Drive Giffnock Glasgow G46 7AE Scotland |
Secretary Name | Louis Jeffrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 7 months (closed 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hathaway Drive Giffnock Glasgow G46 7AE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.majorsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4203249 |
Telephone region | Glasgow |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | John Munro Jeffrey 50.00% Ordinary |
---|---|
51 at £1 | Louis Jeffrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,647 |
Cash | £1,814 |
Current Liabilities | £40,648 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Registered office address changed from 451 Lawmoor Street Dixon's Blazes Industrial Estate Glasgow G5 0TT on 25 June 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
31 August 2013 | Satisfaction of charge 1 in full (4 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 June 2010 | Director's details changed for John Munro Jeffrey on 17 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Louis Jeffrey on 17 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 December 2008 | Return made up to 17/05/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
31 March 2004 | (6 pages) |
9 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
11 March 2003 | (5 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 558/560 lawmoor street dixons blazes industrial estate glasgow G5 0TY (1 page) |
24 December 2002 | Partic of mort/charge * (5 pages) |
22 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
30 March 2002 | (5 pages) |
9 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
29 March 2001 | (6 pages) |
14 August 2000 | Return made up to 17/05/00; full list of members
|
3 April 2000 | (6 pages) |
12 May 1999 | Return made up to 17/05/99; no change of members
|
1 April 1999 | (5 pages) |
29 May 1998 | Return made up to 17/05/98; full list of members
|
20 May 1998 | (5 pages) |
23 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
24 February 1997 | (5 pages) |
15 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
16 June 1995 | Partic of mort/charge * (3 pages) |
13 June 1995 | Accounting reference date notified as 31/05 (1 page) |
13 June 1995 | New secretary appointed;new director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Ad 25/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: c/o 160 hope street glasgow G2 2TJ (1 page) |
18 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
17 May 1995 | Incorporation (16 pages) |