Gourock
Inverclyde
PA19 1FG
Scotland
Director Name | Claudette Beverley Morrison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 108 Cloch Road Gourock Inverclyde PA19 1FG Scotland |
Secretary Name | Victoria Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Stuart Road Bishopton PA7 5BY Scotland |
Website | www.securescot.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4167007 |
Telephone region | Glasgow |
Registered Address | 18 Nicolson Street Greenock Renfrewshire PA15 1JU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Roger Morrison & Claudette Mckechnie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,341 |
Cash | £1,086 |
Current Liabilities | £1,346 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
9 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
25 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
27 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
5 December 2014 | Director's details changed for Claudette Mckechnie on 5 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Claudette Mckechnie on 5 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Claudette Mckechnie on 5 December 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 March 2014 | Director's details changed for Roger Christian Morrison on 21 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Roger Christian Morrison on 21 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Claudette Mckechnie on 21 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Claudette Mckechnie on 21 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 June 2013 | Registered office address changed from the Schoolhouse 14K Binnie Street Gourock Renfrewshire PA19 1JS on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from the Schoolhouse 14K Binnie Street Gourock Renfrewshire PA19 1JS on 18 June 2013 (1 page) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 March 2012 | Appointment of Claudette Mckechnie as a director (2 pages) |
6 March 2012 | Appointment of Claudette Mckechnie as a director (2 pages) |
6 March 2012 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Termination of appointment of Victoria Morrison as a secretary (1 page) |
6 March 2012 | Termination of appointment of Victoria Morrison as a secretary (1 page) |
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
30 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Roger Morrison on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roger Morrison on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Roger Morrison on 8 March 2010 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
31 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 18 nicolson street greenock renfrewshire PA15 1JU (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 18 nicolson street greenock renfrewshire PA15 1JU (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (2 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (2 pages) |
15 February 2006 | Incorporation (17 pages) |
15 February 2006 | Incorporation (17 pages) |