Crieff
Perthshire
PH7 4LP
Scotland
Secretary Name | Mrs Verona Gibson |
---|---|
Status | Current |
Appointed | 30 December 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 13 Macrosty Gardens Crieff PH7 4LP Scotland |
Director Name | George Dominic Macintosh Warre |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Tullibardine House Auchterarder Tayside PH3 1JX Scotland |
Secretary Name | Paul Alan Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Macrosty Gardens Crieff Perthshire PH7 4LP Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.scottishcommunications.com |
---|---|
Email address | [email protected] |
Telephone | 01738 563000 |
Telephone region | Perth |
Registered Address | Westerwood House Aros Field East Comrie Crieff PH6 2GA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
2 at £1 | Northern Products (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
17 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
11 April 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
16 March 2023 | Registered office address changed from Arran House Arran Road Perth Perthshire PH1 3DZ to Westerwood House Aros Field East Comrie Crieff PH6 2GA on 16 March 2023 (1 page) |
15 March 2023 | Secretary's details changed for Mrs Verona Gibson on 8 March 2023 (1 page) |
15 March 2023 | Company name changed scs security design LIMITED\certificate issued on 15/03/23
|
15 March 2023 | Director's details changed for Paul Alan Gibson on 8 March 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mrs Verona Gibson as a secretary on 30 December 2022 (2 pages) |
12 January 2023 | Termination of appointment of Paul Alan Gibson as a secretary on 30 December 2022 (1 page) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 February 2016 | Secretary's details changed for Paul Alan Gibson on 1 December 2015 (1 page) |
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Paul Alan Gibson on 1 December 2015 (2 pages) |
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Paul Alan Gibson on 1 December 2015 (1 page) |
3 February 2016 | Director's details changed for Paul Alan Gibson on 1 December 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Director and secretary's change of particulars / paul gibson / 17/07/2009 (1 page) |
17 July 2009 | Director and secretary's change of particulars / paul gibson / 17/07/2009 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 February 2009 | Appointment terminated director george warre (1 page) |
10 February 2009 | Appointment terminated director george warre (1 page) |
30 January 2009 | Return made up to 15/01/09; no change of members (3 pages) |
30 January 2009 | Return made up to 15/01/09; no change of members (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
8 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 January 2007 | Return made up to 15/01/07; full list of members
|
29 January 2007 | Return made up to 15/01/07; full list of members
|
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
17 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
17 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: turnbull kemp & co 66 tay street perth PH2 8RA (1 page) |
1 February 2004 | Ad 29/01/04--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
1 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
1 February 2004 | Ad 29/01/04--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
1 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: turnbull kemp & co 66 tay street perth PH2 8RA (1 page) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New secretary appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: turnbull kemp & co., 66 tay street, perth scotland PH2 8RA (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: turnbull kemp & co., 66 tay street, perth scotland PH2 8RA (1 page) |
19 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Incorporation (6 pages) |
15 January 2004 | Incorporation (6 pages) |