Company NameSpecialized Security Services Ltd.
Company StatusDissolved
Company NumberSC273729
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Dissolution Date19 June 2017 (6 years, 10 months ago)
Previous NamesBricklaunch Limited and Specialized Inns Limited

Business Activity

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

Directors

Director NameMr Cameron Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Burnvale Avenue
Bathgate
West Lothian
EH48 2SY
Scotland
Secretary NameMrs Kara Anne Campbell
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Burnvale Avenue
Bathgate
West Lothian
EH48 2SY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSteedman & Company
12a Beaverhall Road
Edinburgh
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2009
Net Worth£59,889
Cash£66,467
Current Liabilities£724,586

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Final Gazette dissolved following liquidation (1 page)
6 June 2016Court order insolvency:court order to defer the dissolution until 19/06/2017 (1 page)
6 June 2016Court order insolvency:court order to defer the dissolution until 19/06/2017 (1 page)
18 March 2016Notice of final meeting of creditors (3 pages)
18 March 2016Notice of final meeting of creditors (3 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 5,000
(4 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 5,000
(4 pages)
22 September 2010Appointment of a provisional liquidator (1 page)
22 September 2010Appointment of a provisional liquidator (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Return made up to 23/09/09; full list of members (3 pages)
28 September 2009Return made up to 23/09/09; full list of members (3 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 November 2008Return made up to 23/09/08; full list of members (3 pages)
6 November 2008Return made up to 23/09/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 November 2007Nc inc already adjusted 12/10/06 (1 page)
1 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2007Nc inc already adjusted 12/10/06 (1 page)
26 October 2007Ad 12/10/06--------- £ si 4999@1 (2 pages)
26 October 2007Ad 12/10/06--------- £ si 4999@1 (2 pages)
25 October 2007Return made up to 23/09/07; full list of members (2 pages)
25 October 2007Return made up to 23/09/07; full list of members (2 pages)
13 December 2006Accounting reference date extended from 30/09/06 to 31/03/07 (2 pages)
13 December 2006Accounting reference date extended from 30/09/06 to 31/03/07 (2 pages)
7 December 2006Return made up to 23/09/06; full list of members (6 pages)
7 December 2006Return made up to 23/09/06; full list of members (6 pages)
4 July 2006Company name changed specialized inns LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Company name changed specialized inns LIMITED\certificate issued on 04/07/06 (2 pages)
22 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 October 2005Return made up to 23/09/05; full list of members (6 pages)
20 October 2005Return made up to 23/09/05; full list of members (6 pages)
12 March 2005Memorandum and Articles of Association (8 pages)
12 March 2005Memorandum and Articles of Association (8 pages)
8 March 2005Company name changed bricklaunch LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed bricklaunch LIMITED\certificate issued on 08/03/05 (2 pages)
4 March 2005New secretary appointed (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (1 page)
4 March 2005Registered office changed on 04/03/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
23 September 2004Incorporation (17 pages)
23 September 2004Incorporation (17 pages)