Balgownie Road
Aberdeen
AB22 8GU
Scotland
Director Name | Mr Howard Paul Hawkeswood Stevens |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(20 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The James Gregory Centre Campus 2 Balgownie Road Aberdeen AB22 8GU Scotland |
Director Name | Mr Gavin Clive Henry |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Director (IT Services) |
Country of Residence | Scotland |
Correspondence Address | 24 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL Scotland |
Secretary Name | Ronald William Scroggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3-5 Elsick Place Newtonhill Stonehaven Aberdeenshire AB39 3PZ Scotland |
Director Name | Gavin Clive Henry |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 2006) |
Role | Managing Director |
Correspondence Address | 13 Whiteley Well Place Inverurie Aberdeenshire AB51 4FP Scotland |
Director Name | Mr John Gill Williamson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2008) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Broadlands Gardens Westhill Aberdeenshire AB32 6LB Scotland |
Secretary Name | Gavin Clive Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2008) |
Role | Managing Director |
Correspondence Address | 13 Whiteley Well Place Inverurie Aberdeenshire AB51 4FP Scotland |
Secretary Name | Mrs Laura Natalia Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | 24 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL Scotland |
Director Name | Mrs Laura Natalia Henry |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2021) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL Scotland |
Director Name | Mr Paul Stewart Landsman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Russell Carey Lux |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Barry Andrew Kaye |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(18 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | suretecsystems.com |
---|---|
Telephone | 01224 279484 |
Telephone region | Aberdeen |
Registered Address | The James Gregory Centre Campus 2 Balgownie Road Aberdeen AB22 8GU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
30 at £1 | Gavin Clive Henry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,027 |
Cash | £161,190 |
Current Liabilities | £54,257 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
30 May 2022 | Delivered on: 9 June 2022 Persons entitled: IL2 (2018) S.A.R.L. Classification: A registered charge Outstanding |
---|---|
30 May 2022 | Delivered on: 1 June 2022 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Outstanding |
30 May 2022 | Delivered on: 1 June 2022 Persons entitled: IL2 (2018) S.Ã. R.L. Classification: A registered charge Outstanding |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Outstanding |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: IL2 (2018) S.À R.L. Classification: A registered charge Outstanding |
31 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Termination of appointment of Barry Andrew Kaye as a director on 28 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Russell Carey Lux as a director on 28 March 2023 (1 page) |
29 January 2023 | Appointment of Mr Matthew Stephen Mansell as a director on 27 January 2023 (2 pages) |
28 January 2023 | Termination of appointment of Paul Stewart Landsman as a director on 27 January 2023 (1 page) |
27 October 2022 | Confirmation statement made on 21 October 2022 with updates (5 pages) |
21 October 2022 | Director's details changed for Mr Barry Andrew Kaye on 8 July 2022 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 June 2022 | Alterations to floating charge SC2580050004 (49 pages) |
14 June 2022 | Alterations to floating charge SC2580050002 (49 pages) |
14 June 2022 | Alterations to floating charge SC2580050003 (48 pages) |
14 June 2022 | Alterations to floating charge SC2580050001 (48 pages) |
10 June 2022 | Memorandum and Articles of Association (20 pages) |
10 June 2022 | Resolutions
|
9 June 2022 | Registration of charge SC2580050005, created on 30 May 2022 (24 pages) |
8 June 2022 | Appointment of Mr Barry Andrew Kaye as a director on 30 May 2022 (2 pages) |
1 June 2022 | Registration of charge SC2580050003, created on 30 May 2022 (41 pages) |
1 June 2022 | Registration of charge SC2580050004, created on 30 May 2022 (41 pages) |
31 May 2022 | Registration of charge SC2580050002, created on 30 May 2022 (23 pages) |
31 May 2022 | Registration of charge SC2580050001, created on 30 May 2022 (23 pages) |
1 December 2021 | Registered office address changed from 24 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL to The James Gregory Centre Campus 2 Balgownie Road Aberdeen AB22 8GU on 1 December 2021 (1 page) |
28 October 2021 | Confirmation statement made on 21 October 2021 with updates (5 pages) |
21 October 2021 | Director's details changed for Mr Russell Carey Lux on 20 October 2021 (2 pages) |
21 October 2021 | Director's details changed for Mr Paul Stewart Landsman on 20 October 2021 (2 pages) |
12 August 2021 | Appointment of Mr Russell Carey Lux as a director on 29 July 2021 (2 pages) |
12 August 2021 | Cessation of Gavin Clive Henry as a person with significant control on 29 July 2021 (1 page) |
12 August 2021 | Appointment of Mr Paul Stewart Landsman as a director on 29 July 2021 (2 pages) |
12 August 2021 | Termination of appointment of Gavin Clive Henry as a director on 29 July 2021 (1 page) |
12 August 2021 | Termination of appointment of Laura Natalia Henry as a secretary on 29 July 2021 (1 page) |
12 August 2021 | Notification of Telcoswitch Limited as a person with significant control on 29 July 2021 (2 pages) |
12 August 2021 | Cessation of Laura Natalia Henry as a person with significant control on 29 July 2021 (1 page) |
12 August 2021 | Termination of appointment of Laura Natalia Henry as a director on 29 July 2021 (1 page) |
6 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 October 2018 | Confirmation statement made on 21 October 2018 with updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 October 2017 | Notification of Laura Natalia Henry as a person with significant control on 1 June 2017 (2 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
21 October 2017 | Notification of Laura Natalia Henry as a person with significant control on 1 June 2017 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 June 2017 | Appointment of Mrs Laura Natalia Henry as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mrs Laura Natalia Henry as a director on 1 June 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Secretary's details changed for Miss Laura Natalia James on 24 October 2015 (1 page) |
24 October 2015 | Secretary's details changed for Miss Laura Natalia James on 24 October 2015 (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 October 2013 | Register inspection address has been changed from C/O Suretec Systems Ltd. Unit 22 Balgownie Drive Bridge of Don Aberdeen Aberdeenshire AB22 8GU United Kingdom (1 page) |
25 October 2013 | Register inspection address has been changed from C/O Suretec Systems Ltd. Unit 22 Balgownie Drive Bridge of Don Aberdeen Aberdeenshire AB22 8GU United Kingdom (1 page) |
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 December 2012 | Secretary's details changed for Miss Laura Natalia James on 2 October 2009 (1 page) |
10 December 2012 | Secretary's details changed for Miss Laura Natalia James on 2 October 2009 (1 page) |
10 December 2012 | Director's details changed for Mr Gavin Clive Henry on 2 October 2009 (2 pages) |
10 December 2012 | Secretary's details changed for Miss Laura Natalia James on 2 October 2009 (1 page) |
10 December 2012 | Director's details changed for Mr Gavin Clive Henry on 2 October 2009 (2 pages) |
10 December 2012 | Director's details changed for Mr Gavin Clive Henry on 2 October 2009 (2 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Register inspection address has been changed from C/O Suretec Systems Ltd. Unit 18 Balgownie Drive Bridge of Don Aberdeen Aberdeenshire AB22 8GU United Kingdom (1 page) |
26 October 2011 | Register inspection address has been changed from C/O Suretec Systems Ltd. Unit 18 Balgownie Drive Bridge of Don Aberdeen Aberdeenshire AB22 8GU United Kingdom (1 page) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2010 | Register inspection address has been changed (1 page) |
2 December 2010 | Register inspection address has been changed (1 page) |
2 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Secretary's details changed for Laura Natalia James on 2 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 13 Whiteley Well Place Inverurie Aberdeenshire AB51 4FP on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 13 Whiteley Well Place Inverurie Aberdeenshire AB51 4FP on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 13 Whiteley Well Place Inverurie Aberdeenshire AB51 4FP on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Laura Natalia James on 2 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Laura Natalia James on 2 October 2009 (1 page) |
5 October 2009 | Director's details changed for Gavin Clive Henry on 2 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Gavin Clive Henry on 2 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Gavin Clive Henry on 2 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 March 2008 | Secretary appointed laura natalia james (2 pages) |
28 March 2008 | Appointment terminated secretary gavin henry (1 page) |
28 March 2008 | Appointment terminated secretary gavin henry (1 page) |
28 March 2008 | Appointment terminated director john williamson (1 page) |
28 March 2008 | Secretary appointed laura natalia james (2 pages) |
28 March 2008 | Appointment terminated director john williamson (1 page) |
2 November 2007 | Return made up to 21/10/07; no change of members (7 pages) |
2 November 2007 | Return made up to 21/10/07; no change of members (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 21/10/05; full list of members
|
7 December 2005 | Return made up to 21/10/05; full list of members
|
6 December 2005 | New secretary appointed;new director appointed (1 page) |
6 December 2005 | New secretary appointed;new director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
28 April 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
28 April 2004 | Ad 19/04/04--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
28 April 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
28 April 2004 | Ad 19/04/04--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
21 October 2003 | Incorporation (20 pages) |
21 October 2003 | Incorporation (20 pages) |