Mearns Wynd
Glasgow
Strathclyde
G46 7UL
Scotland
Secretary Name | Mrs Fiona McGowan |
---|---|
Status | Current |
Appointed | 01 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Deaconsgrange Road Thornliebank Glasgow G46 7UL Scotland |
Director Name | Mrs Fiona McGowan |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Iain Slater |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Upton Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB |
Website | barriernetworks.co.uk |
---|---|
Telephone | 0141 3560101 |
Telephone region | Glasgow |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
60 at £1 | Ian Mcgowan 60.00% Ordinary |
---|---|
40 at £1 | Fiona Mcgowan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,886 |
Cash | £7,994 |
Current Liabilities | £17,350 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
9 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
20 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
2 July 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
26 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
5 August 2020 | Resolutions
|
30 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
10 July 2020 | Appointment of Mr Iain Slater as a director on 19 June 2020 (2 pages) |
10 July 2020 | Appointment of Mrs Fiona Mcgowan as a director on 19 June 2020 (2 pages) |
8 July 2020 | Resolutions
|
8 July 2020 | Memorandum and Articles of Association (25 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
11 September 2019 | Amended micro company accounts made up to 31 July 2018 (4 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
2 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 November 2011 | Company name changed nix security LIMITED\certificate issued on 21/11/11
|
21 November 2011 | Company name changed nix security LIMITED\certificate issued on 21/11/11
|
20 October 2011 | Company name changed securanet LTD\certificate issued on 20/10/11
|
20 October 2011 | Registered office address changed from 10 Deaconsgrange Road Mearns Wynd Glasgow Strathclyde G46 7UL on 20 October 2011 (1 page) |
20 October 2011 | Company name changed securanet LTD\certificate issued on 20/10/11
|
20 October 2011 | Registered office address changed from 10 Deaconsgrange Road Mearns Wynd Glasgow Strathclyde G46 7UL on 20 October 2011 (1 page) |
18 October 2011 | Appointment of Mrs Fiona Mcgowan as a secretary (2 pages) |
18 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Appointment of Mrs Fiona Mcgowan as a secretary (2 pages) |
18 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Withdraw the company strike off application (2 pages) |
12 October 2011 | Withdraw the company strike off application (2 pages) |
8 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Ian Lennox Mcgowan on 17 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Ian Lennox Mcgowan on 17 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 August 2009 | Appointment terminated secretary upton nominee secretary LIMITED (1 page) |
17 August 2009 | Appointment terminated secretary upton nominee secretary LIMITED (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 20 invergarry place glasgow lanarkshire G46 8UT (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 20 invergarry place glasgow lanarkshire G46 8UT (1 page) |
17 July 2006 | Incorporation (17 pages) |
17 July 2006 | Incorporation (17 pages) |