Chapelton
Strathaven
ML10 6SJ
Scotland
Director Name | Mrs Karen Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maythorne View Thorn Highway Chapelton Strathaven ML10 6SJ Scotland |
Secretary Name | Mr John Brown |
---|---|
Status | Current |
Appointed | 18 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Maythorne View Thorn Highway Chapelton Strathaven ML10 6SJ Scotland |
Secretary Name | Karen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Glen Quoich East Kilbride Glasgow G74 2JE Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | allsecurelimited.co.uk |
---|
Registered Address | Maythorne View Thorn Highway Chapelton Strathaven ML10 6SJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
2 at £1 | Karen Brown 50.00% Ordinary |
---|---|
2 at £1 | Stewart Cooper Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £660,555 |
Cash | £54,551 |
Current Liabilities | £47,239 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
25 May 2016 | Delivered on: 27 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 159 king street, rutherglen, glasgow. LAN153155. Outstanding |
---|---|
31 October 2014 | Delivered on: 7 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 ladysmith, east kilbride - LAN147021. Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 217 kirktonholmeroad, east kilbride, LAN127735. Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 14 troon avenue, east kilbride - LAN71958. Outstanding |
31 October 2011 | Delivered on: 4 November 2011 Satisfied on: 10 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 December 2010 | Delivered on: 16 December 2010 Satisfied on: 14 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bank inn 159 king street rutherglen LAN153155. Fully Satisfied |
14 May 2004 | Delivered on: 19 May 2004 Satisfied on: 10 October 2014 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. Fully Satisfied |
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
8 March 2021 | Satisfaction of charge SC2525560007 in full (1 page) |
13 November 2020 | Satisfaction of charge SC2525560005 in full (4 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
15 May 2019 | Satisfaction of charge SC2525560004 in full (1 page) |
12 February 2019 | Registered office address changed from 8 Glen Quoich East Kilbride Glasgow G74 2JE to Maythorne View Thorn Highway Chapelton Strathaven ML10 6SJ on 12 February 2019 (1 page) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
23 May 2017 | Satisfaction of charge SC2525560006 in full (1 page) |
23 May 2017 | Satisfaction of charge SC2525560006 in full (1 page) |
9 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
9 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 May 2016 | Registration of charge SC2525560008, created on 25 May 2016 (7 pages) |
27 May 2016 | Registration of charge SC2525560008, created on 25 May 2016 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Registration of charge SC2525560007, created on 31 October 2014 (19 pages) |
7 November 2014 | Registration of charge SC2525560007, created on 31 October 2014 (19 pages) |
5 November 2014 | Registration of charge SC2525560006, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge SC2525560005, created on 3 November 2014 (7 pages) |
5 November 2014 | Registration of charge SC2525560006, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge SC2525560006, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge SC2525560005, created on 3 November 2014 (7 pages) |
5 November 2014 | Registration of charge SC2525560004, created on 3 November 2014 (7 pages) |
5 November 2014 | Registration of charge SC2525560004, created on 3 November 2014 (7 pages) |
5 November 2014 | Registration of charge SC2525560004, created on 3 November 2014 (7 pages) |
5 November 2014 | Registration of charge SC2525560005, created on 3 November 2014 (7 pages) |
10 October 2014 | Satisfaction of charge 3 in full (1 page) |
10 October 2014 | Satisfaction of charge 3 in full (1 page) |
10 October 2014 | Satisfaction of charge 1 in full (1 page) |
10 October 2014 | Satisfaction of charge 1 in full (1 page) |
18 August 2014 | Appointment of Mr John Brown as a secretary on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Karen Brown as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mrs Karen Brown as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Karen Brown as a director on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Karen Brown as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr John Brown as a secretary on 18 August 2014 (2 pages) |
14 August 2014 | Satisfaction of charge 2 in full (3 pages) |
14 August 2014 | Satisfaction of charge 2 in full (3 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 March 2014 | Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ Scotland on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ Scotland on 11 March 2014 (1 page) |
17 February 2014 | Company name changed all secure LIMITED\certificate issued on 17/02/14
|
17 February 2014 | Company name changed all secure LIMITED\certificate issued on 17/02/14
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2012 | Secretary's details changed for Karen Brown on 1 May 2012 (1 page) |
9 July 2012 | Secretary's details changed for Karen Brown on 1 May 2012 (1 page) |
9 July 2012 | Director's details changed for Stewart Cooper Brown on 1 May 2012 (2 pages) |
9 July 2012 | Director's details changed for Stewart Cooper Brown on 1 May 2012 (2 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Secretary's details changed for Karen Brown on 1 May 2012 (1 page) |
9 July 2012 | Director's details changed for Stewart Cooper Brown on 1 May 2012 (2 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Registered office address changed from 110 Glasgow Road Rutherglen Glasgow Lanarkshire G73 1UU on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 110 Glasgow Road Rutherglen Glasgow Lanarkshire G73 1UU on 10 May 2011 (1 page) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Stewart Cooper Brown on 1 January 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Stewart Cooper Brown on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Stewart Cooper Brown on 1 January 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
10 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: braeview house 9/11 braeview place east kilbride strathclyde G74 3XH (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: braeview house 9/11 braeview place east kilbride strathclyde G74 3XH (1 page) |
28 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | Partic of mort/charge * (6 pages) |
19 May 2004 | Partic of mort/charge * (6 pages) |
6 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (9 pages) |
9 July 2003 | Incorporation (9 pages) |