Company NameSecurenett Ltd
DirectorsMark Colin Bennett and Eric Clifford Roberts
Company StatusActive - Proposal to Strike off
Company NumberSC201025
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Previous NameHomelink Technologies Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Mark Colin Bennett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(17 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrime House Sapcote Trading Centre, Powke Lane
Cradley Heath
B64 5QR
Director NameMr Eric Clifford Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameDavid Gordon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Clarence Gardens
Glasgow
G11 7JN
Scotland
Secretary NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWraesmill Cottage
Neilston Road, Barrhead
Glasgow
Lanarkshire
G78 1TY
Scotland
Director NameArchibald Patrick Newall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address52 Chartwell Road
Oakville
Ontario
L6j 3j5
Director NameJohn White
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 2003)
RoleDirector Of Technology
Correspondence Address38 Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3JF
Scotland
Director NameMr Malcolm Joseph Livingstone
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 02 April 2001)
RoleProperty Company Director
Country of ResidenceScotland
Correspondence Address30 Craignethan Road
Whitecraigs
Glasgow
Lanarkshire
G46 6SH
Scotland
Director NameMr Magnus Paton Swanson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Mirrlees Drive
Glasgow
G12 0SH
Scotland
Director NameStephen Anthony McHard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2005)
RoleDirector- Engineering
Country of ResidenceScotland
Correspondence Address4 Upper Sutherland Crescent
Helensburgh
Argyll & Bute
G84 9PQ
Scotland
Director NameMr James Barclay Douglas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Silchester Road
Little London
Tadley
Hampshire
RG26 5EP
Secretary NameMr James Hamilton
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 March 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWraesmill Cottage
Neilston Road, Barrhead
Glasgow
Lanarkshire
G78 1TY
Scotland
Director NameNeil John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2005)
RoleAccountant
Correspondence Address6 Tarragon Close
Walnut Tree
Milton Keynes
MK7 7AT
Director NameMr Daniel Felix McLaughlin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRiverbank House, 33 Old Mill Road
Bothwell
Glasgow
G71 8AX
Scotland
Director NameAlison Claire Fletcher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2007)
RoleAccountant
Correspondence Address344 Low Lane
Horsforth
Leeds
LS18 4DD
Director NameMr Clive Arnold Turner
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brookwood Drive
Barnt Green
West Midlands
B45 8GG
Director NameMr Peter John Swain
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years after company formation)
Appointment Duration10 years, 3 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrime House Sapcote Trading Centre
Powke Lane
Cradley Heath
West Midlands
B64 5QR
Secretary NameMr Peter John Swain
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrime House Sapcote Trading Centre
Powke Lane
Cradley Heath
West Midlands
B64 5QR
Director NameMr Eric Clifford Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(16 years, 5 months after company formation)
Appointment Duration3 months (resigned 09 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sapcote Trading Centre
Powke Lane
Cradley Heath
West Midlands
B64 5QR
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 June 2001)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 March 2002(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 March 2005)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2007)
Correspondence Address81 Newgate Street
London
EC1A 7AJ

Contact

Websitedefencesecurity.co.uk
Telephone0121 5431760
Telephone regionBirmingham

Location

Registered AddressC/O Mazars Llp
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Defence Security Systems LTD
63.98%
Ordinary A
2m at £0.1Defence Security Systems LTD
6.95%
Ordinary B1
1.7m at £0.05Defence Security Systems LTD
3.00%
Ordinary B2
749.9k at £1Defence Security Systems LTD
26.08%
Ordinary B
22.9k at £0.0001Defence Security Systems LTD
0.00%
Ordinary A1

Financials

Year2014
Net Worth£65,689
Current Liabilities£343,505

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 October 2020 (3 years, 6 months ago)
Next Return Due28 October 2021 (overdue)

Charges

31 May 2001Delivered on: 11 June 2001
Satisfied on: 12 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

15 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
19 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Eric Clifford Roberts as a director on 8 May 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
9 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
20 October 2018Termination of appointment of Peter John Swain as a secretary on 1 April 2018 (1 page)
15 October 2018Registered office address changed from Mazars 90 Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 15 October 2018 (1 page)
5 February 2018Termination of appointment of Peter John Swain as a director on 5 February 2018 (1 page)
7 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
8 December 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
6 June 2017Appointment of Mr Eric Clifford Roberts as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Mr Eric Clifford Roberts as a director on 5 June 2017 (2 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2017Appointment of Mr Mark Colin Bennett as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr Mark Colin Bennett as a director on 1 March 2017 (2 pages)
10 January 2017Confirmation statement made on 14 October 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 14 October 2016 with updates (6 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 July 2016Termination of appointment of Eric Clifford Roberts as a director on 9 July 2016 (1 page)
27 July 2016Termination of appointment of Eric Clifford Roberts as a director on 9 July 2016 (1 page)
1 July 2016Second filing for the appointment of Eric Clifford Roberts as a director (5 pages)
1 July 2016Second filing for the appointment of Eric Clifford Roberts as a director (5 pages)
6 April 2016Appointment of Mr Eric Clifford Roberts as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Eric Clifford Roberts as a director on 6 April 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 01/07/2016
(2 pages)
6 April 2016Appointment of Mr Eric Clifford Roberts as a director on 6 April 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 01/07/2016
(2 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Secretary's details changed for Mr Peter John Swain on 1 October 2015 (1 page)
21 October 2015Secretary's details changed for Mr Peter John Swain on 1 October 2015 (1 page)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,875,612.143431
(6 pages)
21 October 2015Director's details changed for Mr Peter John Swain on 1 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Peter John Swain on 1 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Peter John Swain on 1 October 2015 (2 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,875,612.143431
(6 pages)
21 October 2015Secretary's details changed for Mr Peter John Swain on 1 October 2015 (1 page)
11 August 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,875,612.143431
(6 pages)
11 August 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,875,612.143431
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
5 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
6 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,875,612.143431
(6 pages)
6 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,875,612.143431
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
1 April 2010Termination of appointment of Clive Turner as a director (1 page)
1 April 2010Termination of appointment of Clive Turner as a director (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 October 2009Director's details changed for Clive Arnold Turner on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Clive Arnold Turner on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Peter John Swain on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Peter John Swain on 29 October 2009 (2 pages)
25 May 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
25 May 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Return made up to 14/10/08; no change of members (11 pages)
1 April 2009Director and secretary's change of particulars / peter swain / 03/04/2008 (1 page)
1 April 2009Return made up to 14/10/08; no change of members (11 pages)
1 April 2009Director and secretary's change of particulars / peter swain / 03/04/2008 (1 page)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Return made up to 14/10/07; full list of members (8 pages)
28 October 2008Return made up to 14/10/07; full list of members (8 pages)
27 August 2008Full accounts made up to 31 March 2007 (16 pages)
27 August 2008Full accounts made up to 31 March 2007 (16 pages)
26 August 2008Registered office changed on 26/08/2008 from 2 vermont avenue rutherglen glasgow G73 2LL (1 page)
26 August 2008Registered office changed on 26/08/2008 from 2 vermont avenue rutherglen glasgow G73 2LL (1 page)
7 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: alexander bain house 15 york street atlantic quay glasgow G2 8LA (1 page)
7 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (3 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: alexander bain house 15 york street atlantic quay glasgow G2 8LA (1 page)
7 November 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
26 January 2007Full accounts made up to 31 March 2006 (18 pages)
26 January 2007Full accounts made up to 31 March 2006 (18 pages)
22 November 2006Ad 16/03/06-16/03/06 £ si [email protected]=15000 (1 page)
22 November 2006Ad 16/03/06-16/03/06 £ si [email protected]=15000 (1 page)
20 October 2006Return made up to 14/10/06; full list of members (4 pages)
20 October 2006Return made up to 14/10/06; full list of members (4 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
23 February 2006Ad 16/02/06-16/02/06 £ si [email protected]=20000 £ ic 3590612/3610612 (1 page)
23 February 2006Ad 16/02/06-16/02/06 £ si [email protected]=20000 £ ic 3590612/3610612 (1 page)
20 January 2006Ad 19/01/06-19/01/06 £ si [email protected]=4500 £ ic 3545612/3550112 (1 page)
20 January 2006Ad 19/01/06-19/01/06 £ si [email protected]=40500 £ ic 3550112/3590612 (1 page)
20 January 2006Ad 19/01/06-19/01/06 £ si [email protected]=4500 £ ic 3545612/3550112 (1 page)
20 January 2006Ad 19/01/06-19/01/06 £ si [email protected]=40500 £ ic 3550112/3590612 (1 page)
18 January 2006Full accounts made up to 31 March 2005 (15 pages)
18 January 2006Full accounts made up to 31 March 2005 (15 pages)
10 November 2005Return made up to 14/10/05; no change of members (5 pages)
10 November 2005Return made up to 14/10/05; no change of members (5 pages)
10 November 2005Ad 24/08/05--------- £ si 125000@1 (2 pages)
10 November 2005Ad 24/08/05--------- £ si 125000@1 (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
12 April 2005Dec mort/charge * (2 pages)
12 April 2005Dec mort/charge * (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 151 st. Vincent street glasgow G2 5NJ (1 page)
4 April 2005Registered office changed on 04/04/05 from: 151 st. Vincent street glasgow G2 5NJ (1 page)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
19 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 August 2004Full accounts made up to 31 March 2003 (18 pages)
11 August 2004Full accounts made up to 31 March 2003 (18 pages)
21 July 2004Ad 14/07/04--------- £ si [email protected]=229 £ si [email protected]=86254 £ ic 2584355/2670838 (6 pages)
21 July 2004Memorandum and Articles of Association (24 pages)
21 July 2004Nc inc already adjusted 14/07/04 (1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 July 2004Ad 14/07/04--------- £ si 750000@1=750000 £ ic 2670838/3420838 (2 pages)
21 July 2004Memorandum and Articles of Association (24 pages)
21 July 2004Ad 14/07/04--------- £ si 750000@1=750000 £ ic 2670838/3420838 (2 pages)
21 July 2004Nc inc already adjusted 14/07/04 (1 page)
21 July 2004Ad 14/07/04--------- £ si [email protected]=229 £ si [email protected]=86254 £ ic 2584355/2670838 (6 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 May 2004Registered office changed on 23/05/04 from: 4 somerset place glasgow G3 7JT (1 page)
23 May 2004Registered office changed on 23/05/04 from: 4 somerset place glasgow G3 7JT (1 page)
19 May 2004Memorandum and Articles of Association (24 pages)
19 May 2004Memorandum and Articles of Association (24 pages)
7 May 2004Return made up to 25/10/03; full list of members; amend (12 pages)
7 May 2004Return made up to 25/10/03; full list of members; amend (12 pages)
5 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
5 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
27 February 2003Return made up to 25/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 February 2003Return made up to 25/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 January 2003Full accounts made up to 31 March 2002 (16 pages)
24 January 2003Full accounts made up to 31 March 2002 (16 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
4 December 2002882R amend date of allottment (4 pages)
4 December 2002882R amend date of allottment (4 pages)
2 December 2002Nc inc already adjusted 12/11/02 (2 pages)
2 December 2002£ ic 2668675/2424703 19/11/02 £ sr 243972@1=243972 (1 page)
2 December 2002Ad 12/11/02-12/11/02 £ si [email protected]=59853 £ ic 2424703/2484556 (4 pages)
2 December 2002Nc inc already adjusted 12/11/02 (2 pages)
2 December 2002£ ic 2668675/2424703 19/11/02 £ sr 243972@1=243972 (1 page)
2 December 2002Ad 12/11/02-12/11/02 £ si [email protected]=59853 £ ic 2424703/2484556 (4 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
18 April 2002Memorandum and Articles of Association (24 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2002Nc inc already adjusted 20/03/02 (1 page)
18 April 2002Ad 20/03/02--------- £ si 1733338@1=1733338 £ ic 935337/2668675 (2 pages)
18 April 2002Nc inc already adjusted 20/03/02 (1 page)
18 April 2002Memorandum and Articles of Association (24 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2002£ nc 1200000/1196449 20/03/02 (1 page)
18 April 2002Ad 20/03/02--------- £ si 1733338@1=1733338 £ ic 935337/2668675 (2 pages)
18 April 2002£ nc 1200000/1196449 20/03/02 (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
10 April 2002Ad 07/03/02--------- £ si 100@1=100 £ ic 935237/935337 (4 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2002Statement of affairs (6 pages)
10 April 2002Ad 07/03/02--------- £ si 100@1=100 £ ic 935237/935337 (4 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2002Statement of affairs (6 pages)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Nc inc already adjusted 21/08/01 (1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Nc inc already adjusted 21/08/01 (1 page)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned;director resigned (1 page)
28 January 2002Return made up to 25/10/01; full list of members; amend (13 pages)
28 January 2002Return made up to 25/10/01; full list of members; amend (13 pages)
23 January 2002£ sr 9971@1 27/07/01 (1 page)
23 January 2002£ sr 9971@1 27/07/01 (1 page)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
27 November 2001Full accounts made up to 31 March 2001 (18 pages)
27 November 2001Full accounts made up to 31 March 2001 (18 pages)
26 November 2001Ad 31/10/01--------- £ si [email protected]=146466 £ ic 778771/925237 (6 pages)
26 November 2001Ad 31/10/01--------- £ si [email protected]=146466 £ ic 778771/925237 (6 pages)
23 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
23 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
22 August 2001Ad 22/05/01--------- £ si 130633@1=130633 £ ic 668108/798741 (4 pages)
22 August 2001Location of register of members (1 page)
22 August 2001Ad 22/05/01--------- £ si 130633@1=130633 £ ic 668108/798741 (4 pages)
22 August 2001Location of register of members (1 page)
2 August 2001Resolutions
  • RES13 ‐ Buy back of shares app 27/07/01
(2 pages)
2 August 2001Resolutions
  • RES13 ‐ Pre-emption waived 27/07/01
(2 pages)
2 August 2001Resolutions
  • RES13 ‐ Pre-emption waived 27/07/01
(2 pages)
2 August 2001Resolutions
  • RES13 ‐ Buy back of shares app 27/07/01
(2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
1 August 2001Registered office changed on 01/08/01 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
1 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
1 August 2001Secretary resigned (1 page)
11 June 2001Partic of mort/charge * (6 pages)
11 June 2001Partic of mort/charge * (6 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
29 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
29 December 2000Ad 19/12/00--------- £ si 14215@1=14215 £ ic 653893/668108 (4 pages)
29 December 2000Ad 19/12/00--------- £ si 14215@1=14215 £ ic 653893/668108 (4 pages)
29 December 2000Ad 19/12/00--------- £ si 40229@1=40229 £ ic 613664/653893 (2 pages)
29 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
29 December 2000Ad 19/12/00--------- £ si 40229@1=40229 £ ic 613664/653893 (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
3 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
14 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
11 August 2000Memorandum and Articles of Association (13 pages)
11 August 2000Memorandum and Articles of Association (13 pages)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
20 July 2000Particulars of contract relating to shares (4 pages)
20 July 2000Ad 16/06/00--------- £ si 24546@1=24546 £ ic 589118/613664 (2 pages)
20 July 2000Particulars of contract relating to shares (4 pages)
20 July 2000Ad 16/06/00--------- £ si 24546@1=24546 £ ic 589118/613664 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
21 June 2000£ nc 589118/1000000 16/06/00 (1 page)
21 June 2000Registered office changed on 21/06/00 from: 9 glasgow road paisley renfrewshire PA1 3QS (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
21 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 9 glasgow road paisley renfrewshire PA1 3QS (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000£ nc 589118/1000000 16/06/00 (1 page)
20 March 2000Ad 29/02/00--------- £ si 23565@1=23565 £ ic 565553/589118 (2 pages)
20 March 2000Ad 29/02/00--------- £ si 23565@1=23565 £ ic 565553/589118 (2 pages)
10 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 2000Ad 29/02/00--------- £ si 35347@1=35347 £ ic 500750/536097 (2 pages)
10 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 2000Nc inc already adjusted 29/02/00 (1 page)
10 March 2000Ad 29/02/00--------- £ si 29456@1=29456 £ ic 536097/565553 (2 pages)
10 March 2000Ad 29/02/00--------- £ si 29456@1=29456 £ ic 536097/565553 (2 pages)
10 March 2000Ad 29/02/00--------- £ si 35347@1=35347 £ ic 500750/536097 (2 pages)
10 March 2000Nc inc already adjusted 29/02/00 (1 page)
17 December 1999Ad 06/12/99--------- £ si [email protected]= 499500 £ ic 1250/500750 (2 pages)
17 December 1999Particulars of contract relating to shares (4 pages)
17 December 1999Particulars of contract relating to shares (4 pages)
17 December 1999Ad 06/12/99--------- £ si [email protected]= 499500 £ ic 1250/500750 (2 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Memorandum and Articles of Association (11 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Memorandum and Articles of Association (11 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Conso 07/12/99 (1 page)
10 December 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
10 December 1999Conso 07/12/99 (1 page)
10 December 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 December 1999Ad 03/12/99--------- £ si [email protected]=500 £ ic 752/1252 (2 pages)
8 December 1999Ad 03/12/99--------- £ si [email protected]=500 £ ic 752/1252 (2 pages)
25 November 1999Ad 22/11/99--------- £ si [email protected]=750 £ ic 2/752 (2 pages)
25 November 1999Ad 22/11/99--------- £ si [email protected]=750 £ ic 2/752 (2 pages)
23 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 November 1999S-div 18/11/99 (1 page)
23 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 November 1999£ nc 1000/500750 19/11/99 (1 page)
23 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 November 1999£ nc 1000/500750 19/11/99 (1 page)
23 November 1999S-div 18/11/99 (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
25 October 1999Incorporation (15 pages)
25 October 1999Incorporation (15 pages)