Company NameSecurity Installation Systems Ltd
DirectorsAlexander Richardson and Anthony Welsh
Company StatusActive
Company NumberSC316372
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alexander Richardson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Unit 1 82 Muir Street
Cadzow Park
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameAnthony Welsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Unit 1 82 Muir Street
Cadzow Park
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Secretary NameAlexander Richardson
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Unit 1 82 Muir Street
Cadzow Park
Hamilton
Lanarkshire
ML3 6BJ
Scotland

Location

Registered AddressAccountants Plus
Upper Floor Unit 1 82 Muir Street
Cadzow Park
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Alexander Richardson
50.00%
Ordinary
1 at £1Mr Anthony Welsh
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,209
Cash£6,934
Current Liabilities£948

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 2 weeks from now)

Filing History

27 November 2020Micro company accounts made up to 29 February 2020 (7 pages)
17 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
21 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (8 pages)
21 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (9 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (9 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
26 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 March 2013Director's details changed for Anthony Welsh on 1 February 2013 (2 pages)
1 March 2013Director's details changed for Alexander Richardson on 1 February 2013 (2 pages)
1 March 2013Director's details changed for Alexander Richardson on 1 February 2013 (2 pages)
1 March 2013Registered office address changed from 10 Kilsyth Gardens East Kilbride Glasgow G75 9GR Scotland on 1 March 2013 (1 page)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
1 March 2013Registered office address changed from 10 Kilsyth Gardens East Kilbride Glasgow G75 9GR Scotland on 1 March 2013 (1 page)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Anthony Welsh on 1 February 2013 (2 pages)
1 March 2013Secretary's details changed for Alexander Richardson on 1 February 2013 (2 pages)
1 March 2013Director's details changed for Alexander Richardson on 1 February 2013 (2 pages)
1 March 2013Director's details changed for Anthony Welsh on 1 February 2013 (2 pages)
1 March 2013Registered office address changed from 10 Kilsyth Gardens East Kilbride Glasgow G75 9GR Scotland on 1 March 2013 (1 page)
1 March 2013Secretary's details changed for Alexander Richardson on 1 February 2013 (2 pages)
1 March 2013Secretary's details changed for Alexander Richardson on 1 February 2013 (2 pages)
15 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 August 2011Secretary's details changed for Alexander Richardson on 5 August 2011 (1 page)
9 August 2011Secretary's details changed for Alexander Richardson on 5 August 2011 (1 page)
9 August 2011Director's details changed for Alexander Richardson on 5 August 2011 (2 pages)
9 August 2011Registered office address changed from 30 Cheviot Crescent Lindsayfield East Kilbride Glasgow G75 9GA Scotland on 9 August 2011 (1 page)
9 August 2011Director's details changed for Alexander Richardson on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Alexander Richardson on 5 August 2011 (2 pages)
9 August 2011Registered office address changed from 30 Cheviot Crescent Lindsayfield East Kilbride Glasgow G75 9GA Scotland on 9 August 2011 (1 page)
9 August 2011Secretary's details changed for Alexander Richardson on 5 August 2011 (1 page)
9 August 2011Registered office address changed from 30 Cheviot Crescent Lindsayfield East Kilbride Glasgow G75 9GA Scotland on 9 August 2011 (1 page)
15 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Registered office address changed from 31 Ambleside, East Kilbride Glasgow South Lanarkshire G75 8TX on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 31 Ambleside, East Kilbride Glasgow South Lanarkshire G75 8TX on 14 February 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Alexander Richardson on 11 February 2010 (2 pages)
17 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Alexander Richardson on 11 February 2010 (2 pages)
17 March 2010Director's details changed for Anthony Welsh on 11 February 2010 (2 pages)
17 March 2010Director's details changed for Anthony Welsh on 11 February 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 April 2009Return made up to 12/02/09; full list of members (4 pages)
21 April 2009Return made up to 12/02/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 March 2008Return made up to 12/02/08; full list of members (4 pages)
4 March 2008Return made up to 12/02/08; full list of members (4 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
12 February 2007Incorporation (9 pages)
12 February 2007Incorporation (9 pages)