Company NameSecurity Toolkit Limited
DirectorCharles Grant Duncan
Company StatusActive
Company NumberSC225936
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Grant Duncan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address12 Juniper Park Road
Edinburgh
Midlothian
EH14 5DX
Scotland
Secretary NameAlason Clare Roberts
NationalityBritish
StatusCurrent
Appointed15 December 2006(5 years after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Juniper Park Road
Edinburgh
Midlothian
EH14 5DX
Scotland
Director NameProf John Howie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Coates Gardens
Edinburgh
EH12 5LG
Scotland
Secretary NameMr Charles Grant Duncan
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Juniper Park Road
Edinburgh
Midlothian
EH14 5DX
Scotland
Secretary NameLachlan Stewart Mackintosh
NationalityBritish
StatusResigned
Appointed21 February 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address4 Drummond Place
Edinburgh
Midlothian
EH3 6PH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0118 9580224
Telephone regionReading

Location

Registered AddressGround Floor, 11 - 15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Dr C.g. Duncan
99.80%
Ordinary
4 at £1Dr Charles Duncan
0.20%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months from now)

Filing History

28 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
8 May 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,004
(4 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,004
(4 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2,004
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2,004
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2,004
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,004
(4 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,004
(4 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,004
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2009Director's details changed for Dr Charles Grant Duncan on 3 December 2009 (2 pages)
15 December 2009Director's details changed for Dr Charles Grant Duncan on 3 December 2009 (2 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Dr Charles Grant Duncan on 3 December 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 December 2008Return made up to 03/12/08; full list of members (3 pages)
9 December 2008Return made up to 03/12/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 December 2007Return made up to 03/12/07; full list of members (2 pages)
18 December 2007Return made up to 03/12/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Return made up to 03/12/06; full list of members (2 pages)
16 January 2007Return made up to 03/12/06; full list of members (2 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Registered office changed on 03/01/07 from: 4 drummond place edinburgh EH3 6PH (1 page)
3 January 2007New secretary appointed (2 pages)
3 January 2007Registered office changed on 03/01/07 from: 4 drummond place edinburgh EH3 6PH (1 page)
3 January 2007New secretary appointed (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2006Return made up to 03/12/05; full list of members (6 pages)
15 February 2006Return made up to 03/12/05; full list of members (6 pages)
2 August 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
2 August 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 January 2005Return made up to 03/12/04; full list of members (6 pages)
13 January 2005Return made up to 03/12/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 December 2003Return made up to 03/12/03; full list of members (6 pages)
6 December 2003Return made up to 03/12/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 July 2003Ad 07/07/03--------- £ si 2000@1=2000 £ ic 4/2004 (2 pages)
15 July 2003Ad 07/07/03--------- £ si 2000@1=2000 £ ic 4/2004 (2 pages)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003£ nc 100/1000000 04/07/03 (1 page)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003£ nc 100/1000000 04/07/03 (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (1 page)
27 February 2003New secretary appointed (1 page)
12 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Ad 16/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 2001Ad 16/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 2001Registered office changed on 20/12/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
20 December 2001Registered office changed on 20/12/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
3 December 2001Incorporation (16 pages)
3 December 2001Incorporation (16 pages)