Company NameHome Protection Services Limited
Company StatusDissolved
Company NumberSC221646
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date5 September 2023 (8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Wallace Alexander
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 1 month (closed 05 September 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMapleton
Quarry Brae, Brightons
Falkirk
FK2 0SX
Scotland
Secretary NameElaine Mary Myles Paterson
NationalityBritish
StatusResigned
Appointed09 August 2001(1 week, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 27 July 2010)
RoleCompany Director
Correspondence AddressMapleton
Quarry Brae
Brightons
Falkirk
FK2 0SX
Scotland
Director NameMr Alexander Scott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Herd Green
Livingston
West Lothian
EH54 8PU
Scotland
Director NameMr Gareth Alexander
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Villa Moss Road
Falkirk
FK2 8RX
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitehomeprotectionservicesscotland.c

Location

Registered AddressMapleton Quarry Brae
Brightons
Falkirk
FK2 0SX
Scotland
ConstituencyFalkirk
WardUpper Braes

Shareholders

1 at £1Alexander Scott
33.33%
Ordinary
1 at £1Gareth Alexander
33.33%
Ordinary
1 at £1Wallace Alexander
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Application to strike the company off the register (3 pages)
27 March 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
27 March 2023Registered office address changed from 49 West Bridge Street Falkirk FK1 5AZ Scotland to Mapleton Quarry Brae Brightons Falkirk FK2 0SX on 27 March 2023 (1 page)
20 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
4 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
31 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 January 2020 (7 pages)
1 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
26 May 2019Micro company accounts made up to 31 January 2019 (8 pages)
2 August 2018Termination of appointment of Gareth Alexander as a director on 2 August 2018 (1 page)
2 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
2 August 2018Cessation of Gareth Alexander as a person with significant control on 2 August 2018 (1 page)
18 June 2018Micro company accounts made up to 31 January 2018 (8 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
8 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
11 July 2016Registered office address changed from "Mapleton" Quarry Brae Brightons Falkirk FK2 0SX to 49 West Bridge Street Falkirk FK1 5AZ on 11 July 2016 (1 page)
11 July 2016Registered office address changed from "Mapleton" Quarry Brae Brightons Falkirk FK2 0SX to 49 West Bridge Street Falkirk FK1 5AZ on 11 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 March 2016Termination of appointment of Alexander Scott as a director on 31 January 2016 (1 page)
18 March 2016Termination of appointment of Alexander Scott as a director on 31 January 2016 (1 page)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 August 2015Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page)
20 August 2015Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page)
18 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 3
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 3
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 3
(4 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(5 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(5 pages)
4 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 December 2014Appointment of Mr Gareth Alexander as a director on 4 December 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 December 2014Appointment of Mr Alexander Scott as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Alexander Scott as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Gareth Alexander as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Gareth Alexander as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Alexander Scott as a director on 4 December 2014 (2 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
3 August 2010Termination of appointment of Elaine Paterson as a secretary (1 page)
3 August 2010Termination of appointment of Elaine Paterson as a secretary (1 page)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 July 2009Return made up to 27/07/09; full list of members (3 pages)
30 July 2009Return made up to 27/07/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 August 2008Return made up to 27/07/08; full list of members (3 pages)
13 August 2008Return made up to 27/07/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
10 September 2007Return made up to 27/07/07; no change of members (6 pages)
10 September 2007Return made up to 27/07/07; no change of members (6 pages)
11 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 August 2006Return made up to 27/07/06; full list of members (6 pages)
18 August 2006Return made up to 27/07/06; full list of members (6 pages)
10 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
24 August 2005Return made up to 27/07/05; full list of members (6 pages)
24 August 2005Return made up to 27/07/05; full list of members (6 pages)
20 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
16 July 2004Return made up to 27/07/04; full list of members (6 pages)
16 July 2004Return made up to 27/07/04; full list of members (6 pages)
6 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 July 2003Return made up to 27/07/03; full list of members (6 pages)
15 July 2003Return made up to 27/07/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 August 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Secretary's particulars changed (1 page)
26 September 2001Secretary's particulars changed (1 page)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
27 July 2001Incorporation (16 pages)
27 July 2001Incorporation (16 pages)