Company NameG4S Rock Steady Sports Event Services (UK) Limited
Company StatusDissolved
Company NumberSC261058
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)
Previous NameRock Steady Sports Event Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Douglas Charles Hewitson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed04 November 2008(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 15 May 2015)
RoleSolicitor
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Mark Hamilton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Constitution Street Leith
Edinburgh
Lothian
EH6 7AE
Scotland
Director NameMrs Sylvia Catherine Hamilton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Ferguson Gardens
Musselburgh
Midlothian
EH21 6XF
Scotland
Secretary NameMrs Sylvia Catherine Hamilton
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleOffice Adminstrator
Country of ResidenceScotland
Correspondence Address6 Ferguson Gardens
Musselburgh
Midlothian
EH21 6XF
Scotland
Director NameMr Fernando Paul Cucchi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(10 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cammo Gardens
Edinburgh
Mid Lothian
EH4 8BH
Scotland
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 November 2008)
RoleCompany Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr Andrew James Farquhar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(6 years after company formation)
Appointment Duration3 years (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Constitution Street Leith
Edinburgh
Lothian
EH6 7AE
Scotland

Location

Registered Address93 Constitution Street Leith
Edinburgh
Lothian
EH6 7AE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

22.2k at £0.01G4s Secure Solutions (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
20 March 2014Full accounts made up to 31 December 2013 (12 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 222.22
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
21 January 2013Termination of appointment of Andrew James Farquhar as a director on 18 January 2013 (1 page)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
9 January 2013Termination of appointment of Mark Hamilton as a director on 12 November 2012 (1 page)
1 May 2012Full accounts made up to 31 December 2011 (11 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
30 March 2011Full accounts made up to 31 December 2010 (11 pages)
31 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 November 2010Company name changed rock steady sports event services LIMITED\certificate issued on 09/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-02
(3 pages)
19 April 2010Full accounts made up to 31 December 2009 (11 pages)
22 January 2010Appointment of Mr Andrew James Farquhar as a director (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mark Hamilton on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mark Hamilton on 7 January 2010 (2 pages)
6 November 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 August 2009Full accounts made up to 31 December 2008 (15 pages)
2 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 April 2009Full accounts made up to 31 March 2008 (16 pages)
7 January 2009Return made up to 17/12/08; full list of members (5 pages)
6 January 2009Secretary's change of particulars / vaishali patel / 06/01/2009 (1 page)
7 November 2008Appointment terminated secretary nathan richards (1 page)
7 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
14 March 2008Secretary appointed nathan richards (2 pages)
14 March 2008Appointment terminated director and secretary sylvia hamilton (1 page)
8 March 2008Auditor's resignation (1 page)
6 March 2008Appointment terminated director fernando cucchi (1 page)
6 March 2008Director appointed douglas charles hewitson (3 pages)
6 March 2008Director appointed giovanni nicholas grosso (3 pages)
5 February 2008Director's particulars changed (1 page)
25 January 2008Return made up to 17/12/07; full list of members (3 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
10 October 2007 (6 pages)
11 January 2007Return made up to 17/12/06; full list of members (3 pages)
28 September 2006 (6 pages)
4 January 2006Return made up to 17/12/05; full list of members (3 pages)
13 October 2005 (6 pages)
28 January 2005Partic of mort/charge * (3 pages)
12 January 2005Return made up to 17/12/04; full list of members (7 pages)
11 November 2004Particulars of contract relating to shares (4 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Ad 29/10/04--------- £ si [email protected]=22 £ ic 200/222 (2 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 April 2004Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 April 2004Particulars of contract relating to shares (4 pages)
5 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 December 2003Incorporation (28 pages)