Company NameSecurescot Limited
DirectorsRoger Christian Morrison and Claudette Beverley Morrison
Company StatusActive
Company NumberSC297205
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameRoger Christian Morrison
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address2/2 108 Cloch Road
Gourock
Inverclyde
PA19 1FG
Scotland
Director NameClaudette Beverley Morrison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 108 Cloch Road
Gourock
Inverclyde
PA19 1FG
Scotland
Secretary NameVictoria Morrison
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 Stuart Road
Bishopton
PA7 5BY
Scotland

Contact

Websitewww.securescot.co.uk
Email address[email protected]
Telephone0141 4167007
Telephone regionGlasgow

Location

Registered Address18 Nicolson Street
Greenock
Renfrewshire
PA15 1JU
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Roger Morrison & Claudette Mckechnie
100.00%
Ordinary

Financials

Year2014
Net Worth£6,341
Cash£1,086
Current Liabilities£1,346

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
25 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(4 pages)
22 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(4 pages)
5 December 2014Director's details changed for Claudette Mckechnie on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Claudette Mckechnie on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Claudette Mckechnie on 5 December 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 March 2014Director's details changed for Roger Christian Morrison on 21 February 2014 (2 pages)
10 March 2014Director's details changed for Roger Christian Morrison on 21 February 2014 (2 pages)
10 March 2014Director's details changed for Claudette Mckechnie on 21 February 2014 (2 pages)
10 March 2014Director's details changed for Claudette Mckechnie on 21 February 2014 (2 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 June 2013Registered office address changed from the Schoolhouse 14K Binnie Street Gourock Renfrewshire PA19 1JS on 18 June 2013 (1 page)
18 June 2013Registered office address changed from the Schoolhouse 14K Binnie Street Gourock Renfrewshire PA19 1JS on 18 June 2013 (1 page)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 March 2012Appointment of Claudette Mckechnie as a director (2 pages)
6 March 2012Appointment of Claudette Mckechnie as a director (2 pages)
6 March 2012Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
6 March 2012Termination of appointment of Victoria Morrison as a secretary (1 page)
6 March 2012Termination of appointment of Victoria Morrison as a secretary (1 page)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
6 March 2012Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
30 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 March 2010Director's details changed for Roger Morrison on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roger Morrison on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Roger Morrison on 8 March 2010 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 March 2008Return made up to 15/02/08; full list of members (3 pages)
31 March 2008Return made up to 15/02/08; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 18 nicolson street greenock renfrewshire PA15 1JU (1 page)
2 June 2006Registered office changed on 02/06/06 from: 18 nicolson street greenock renfrewshire PA15 1JU (1 page)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 February 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (2 pages)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 February 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (2 pages)
15 February 2006Incorporation (17 pages)
15 February 2006Incorporation (17 pages)