Company NameKrause Security Limited
Company StatusDissolved
Company NumberSC324607
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Richard Krause
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House, 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen Krause
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House, 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameMr Stephen Krause
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House, 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House, 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

100 at £1Michael Richard Krause
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,032
Cash£15
Current Liabilities£31,917

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 July 2017Notification of Michael Richard Krause as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
6 July 2017Notification of Michael Richard Krause as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 April 2013Termination of appointment of Stephen Krause as a secretary (1 page)
5 April 2013Termination of appointment of Stephen Krause as a secretary (1 page)
6 July 2012Termination of appointment of Stephen Krause as a director (2 pages)
6 July 2012Termination of appointment of Stephen Krause as a director (2 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 July 2011Amended accounts made up to 31 August 2010 (5 pages)
20 July 2011Amended accounts made up to 31 August 2010 (5 pages)
7 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 June 2010Secretary's details changed for Mr Stephen Krause on 30 May 2010 (1 page)
7 June 2010Director's details changed for Michael Richard Krause on 30 May 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Stephen Krause on 30 May 2010 (1 page)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Michael Richard Krause on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Stephen Krause on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Stephen Krause on 30 May 2010 (2 pages)
15 November 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
15 November 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
2 April 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
18 June 2008Return made up to 30/05/08; full list of members (4 pages)
18 June 2008Return made up to 30/05/08; full list of members (4 pages)
18 July 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
18 July 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New director appointed (2 pages)
7 June 2007Memorandum and Articles of Association (15 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Memorandum and Articles of Association (15 pages)
7 June 2007Secretary resigned (1 page)
30 May 2007Incorporation (17 pages)
30 May 2007Incorporation (17 pages)