Mitchell Street
Glasgow
G1 3LN
Scotland
Secretary Name | Mr Andrew Cheape |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1998(same day as company formation) |
Role | Security Consultant |
Country of Residence | Scotland |
Correspondence Address | 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
Director Name | Mr Andrew Cheape |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1999(1 year after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Security Consultant |
Country of Residence | Scotland |
Correspondence Address | 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
Director Name | Elizabeth Cheape |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
Director Name | Mr William Clarke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(18 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 October 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 106 Hope Street Glasgow G2 6PH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | taysidesecurity.co.uk |
---|---|
Telephone | 0800 2985282 |
Telephone region | Freephone |
Registered Address | 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
40 at £2.5k | Denis Cheape 100.00% Ordinary A |
---|---|
60 at £0.02 | Andrew Cheape 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £105,176 |
Cash | £66,722 |
Current Liabilities | £109,533 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
18 April 2013 | Delivered on: 2 May 2013 Persons entitled: Bibby Factors Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 March 2000 | Delivered on: 3 April 2000 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. Outstanding |
12 February 2021 | Amended total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
13 October 2020 | Secretary's details changed for Mr Andrew Cheape on 13 October 2020 (1 page) |
23 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
16 July 2018 | Registered office address changed from C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH to 91 4/1 Mitchell Street Glasgow G1 3LN on 16 July 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
3 May 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
3 May 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with no updates (3 pages) |
28 October 2016 | Termination of appointment of William Clarke as a director on 28 October 2016 (1 page) |
28 October 2016 | Confirmation statement made on 28 October 2016 with no updates (3 pages) |
28 October 2016 | Termination of appointment of William Clarke as a director on 28 October 2016 (1 page) |
14 September 2016 | Appointment of Mr William Clarke as a director on 14 September 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 September 2016 | Appointment of Mr William Clarke as a director on 14 September 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 September 2015 | Registered office address changed from Millston House 76a Camphill Road Broughty Ferry Dundee Tayside DD5 2LX to C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Millston House 76a Camphill Road Broughty Ferry Dundee Tayside DD5 2LX to C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH on 21 September 2015 (1 page) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Registration of charge 1838710002 (16 pages) |
2 May 2013 | Registration of charge 1838710002 (16 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Director's details changed for Denis Cheape on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Elizabeth Cheape on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Andrew Cheape on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew Cheape on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Denis Cheape on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Elizabeth Cheape on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
27 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Resolutions
|
7 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 May 2006 | Return made up to 16/03/06; full list of members (3 pages) |
10 May 2006 | Return made up to 16/03/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 16/03/05; full list of members
|
17 March 2005 | Return made up to 16/03/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 11 reres road broughty ferry dundee DD5 2QA (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 11 reres road broughty ferry dundee DD5 2QA (1 page) |
4 March 2004 | Return made up to 16/03/04; full list of members
|
4 March 2004 | Return made up to 16/03/04; full list of members
|
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 15 kennoway place broughty ferry dundee DD5 3HT (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 15 kennoway place broughty ferry dundee DD5 3HT (1 page) |
25 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 May 2001 | Return made up to 16/03/01; full list of members
|
11 May 2001 | Return made up to 16/03/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 June 2000 | Return made up to 16/03/00; full list of members (6 pages) |
8 June 2000 | Return made up to 16/03/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 April 2000 | Ad 01/03/99--------- £ si 99998@1 (2 pages) |
17 April 2000 | Ad 01/03/99--------- £ si 99998@1 (2 pages) |
3 April 2000 | Partic of mort/charge * (6 pages) |
3 April 2000 | Partic of mort/charge * (6 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | £ nc 1000/500000 05/03/99 (1 page) |
30 March 1999 | £ nc 1000/500000 05/03/99 (1 page) |
24 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Incorporation (19 pages) |
16 March 1998 | Incorporation (19 pages) |